This company is commonly known as Steris Solutions Limited. The company was founded 31 years ago and was given the registration number 02767165. The firm's registered office is in LEICESTER. You can find them at Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | STERIS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02767165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Secretary | 30 June 2016 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 19 July 2012 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 05 June 2002 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 06 September 2022 | Active |
5960 Heisley Road, Mentor Ohio 44060-1834, Usa, | Secretary | 25 June 1997 | Active |
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ | Secretary | 30 November 2001 | Active |
10 Fairway Road, Sewickley, Usa, 15143835 | Secretary | 09 September 1993 | Active |
Lielahdentie 2a5, Helsinki, Finland, 00200 | Secretary | 09 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 November 1992 | Active |
106 Reichold Road, Wexford, Pennsylvania,Usa, FOREIGN | Director | 09 December 1992 | Active |
Steris House, Jays Close Viables, Basingstoke, RG22 4AX | Director | 11 August 2000 | Active |
5960 Heisley Road, Mentor Ohio 44060-1834, Usa, | Director | 25 June 1997 | Active |
Ritalankatu 30 G 29, Tampere 33400, Finland, | Director | 09 December 1992 | Active |
618 Whispering Pines, Pittsburgh, Usa, PA15238 | Director | 06 April 1995 | Active |
7753 Rutland Drive, Mentor, America, 44060 | Director | 25 June 1997 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 30 June 2016 | Active |
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ | Director | 09 December 2006 | Active |
67 Fox Meadow Drive, Fox Chapel, Usa, 15238 | Director | 09 December 1992 | Active |
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ | Director | 25 June 1997 | Active |
Magpie Cottage, Tilford Road, Farnham, GU10 2EJ | Director | 06 April 1995 | Active |
5960, Heisley Road, Mentor, Usa, 44060 | Director | 25 June 1997 | Active |
Fauns Green Queens Hill Rise, Ascot, SL5 7DP | Director | 09 December 1992 | Active |
14 Mandeville Close, Nascot Wood, Watford, WD1 3SF | Director | 06 April 1995 | Active |
Lielahdentie 2a5, Helsinki, Finland, 00200 | Director | 09 December 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 November 1992 | Active |
Steris Dover Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ |
Nature of control | : |
|
Steris Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancery House, 190 Waterside Road, Leicester, England, LE5 1QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Incorporation | Memorandum articles. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.