This company is commonly known as Respironics (uk) Ltd.. The company was founded 46 years ago and was given the registration number 01314118. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | RESPIRONICS (UK) LTD. |
---|---|---|
Company Number | : | 01314118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Secretary | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 April 2022 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Secretary | 09 March 2009 | Active |
32a Kings Road, Emsworth, PO10 7HN | Secretary | 01 May 1992 | Active |
Acorns Lock Lane, Birdham, Chichester, PO20 7BA | Secretary | - | Active |
209 Lockwood Road, Export, Pennsylvania, Usa, | Secretary | 01 July 2004 | Active |
18 Littlepark Avenue, Havant, PO9 3QY | Secretary | 07 March 1997 | Active |
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE | Secretary | 15 October 1999 | Active |
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ | Secretary | 20 December 1999 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 01 July 2004 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 November 2010 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Director | 31 December 2008 | Active |
35 Hunters Chase, Caversham, RG4 7XH | Director | 09 March 2009 | Active |
Orchard Cottage 38 Alma Lane, Farnham, GU9 0LH | Director | 23 August 1999 | Active |
30 Lynn Way, Indiana, Usa, 15701 | Director | 01 July 2004 | Active |
Silver Copse 48 Linksway, Northwood, HA6 2XB | Director | 10 May 1994 | Active |
Sunnyside West Way, West Broyle, Chichester, PO19 3PW | Director | 18 June 1992 | Active |
32a Kings Road, Emsworth, PO10 7HN | Director | 15 April 1994 | Active |
Huntlands Farm, Birdham, Chichester, PO20 7BY | Director | 01 December 1993 | Active |
259 Saunders Station Road, Trafford, Usa, 150858 | Director | 01 July 2004 | Active |
Badgers Wood, Beaver Lane, Yateley, GU46 6XJ | Director | 24 September 1996 | Active |
Acorns Lock Lane, Birdham, Chichester, PO20 7BA | Director | - | Active |
37 Bowes Hill, Rowlands Castle, PO9 6BP | Director | - | Active |
The Firs, Misbourne Avenue, Chalfont St Peter, SL9 0PF | Director | 29 October 2002 | Active |
Wildwood 6 Oatlands Mere, Weybridge, KT13 9PD | Director | 07 May 2002 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 15 September 2020 | Active |
5005 Old Orchard Lane, Gibsonia, Usa, 15044 | Director | 01 July 2004 | Active |
67 Victoria Road, Emsworth, PO10 7NJ | Director | 19 October 1998 | Active |
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE | Director | 14 July 1997 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH | Director | 31 December 2015 | Active |
168 Victoria Road, Ruislip Manor, HA4 0AW | Director | 31 December 2008 | Active |
Philips Centre, Guildford Business Park, Guildford, GU2 8XH | Director | 01 November 2010 | Active |
4 Lucerne Court, Aldwick Grange, Bognor Regis, PO21 4XL | Director | 07 May 2002 | Active |
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ | Director | 20 December 1999 | Active |
Philips Uk Limited | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.