This company is commonly known as Huntleigh Diagnostics Limited. The company was founded 33 years ago and was given the registration number 02510171. The firm's registered office is in DUNSTABLE. You can find them at Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HUNTLEIGH DIAGNOSTICS LIMITED |
---|---|---|
Company Number | : | 02510171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF | Secretary | 29 June 2018 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF | Director | 25 April 2016 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF | Director | 31 October 2017 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF | Secretary | 09 February 2007 | Active |
25 De Freville Avenue, Cambridge, CB4 1HW | Secretary | 15 January 2003 | Active |
11 Samian Gate, St Albans, AL3 4JW | Secretary | - | Active |
14 Redington Road, London, NW3 7RG | Secretary | 16 December 1998 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF | Director | 11 June 2014 | Active |
Trem Y Wenault, 13 Pen Y Waun, Pentyrch, CF15 9SJ | Director | 01 April 1996 | Active |
6 Greystoke Road, Caversham, Reading, RG4 0EL | Director | - | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF | Director | 11 June 2014 | Active |
Pannagatan 1, 26263 Angelholm, Sweden, | Director | 28 February 2007 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF | Director | 29 June 2018 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF | Director | 08 July 2015 | Active |
56 Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE | Director | 28 February 2007 | Active |
Linnegatan 116, Malmo, Sweden, FOREIGN | Director | 01 August 2009 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, LU5 5XF | Director | 01 March 2015 | Active |
5 Byron Drive, London, N2 0BD | Director | 08 October 1993 | Active |
31 Blomfield Road, London, W9 1AA | Director | - | Active |
Hedd-Le 24 Leechpool, Portskewett, NP6 4UB | Director | - | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, United Kingdom, LU5 5XF | Director | 01 December 2012 | Active |
Croft House, The Green, Caddington, LU1 4HF | Director | - | Active |
Arjo Ab | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 10, Hans Michelsensgatan, 211 20 Malmö, Sweden, |
Nature of control | : |
|
Getinge Ab | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Getinge Ab, P.O. Box 8861, Gothenburg, Sweden, SE 402 72 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-22 | Capital | Legacy. | Download |
2023-12-22 | Insolvency | Legacy. | Download |
2023-12-22 | Resolution | Resolution. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Appoint person secretary company with name date. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.