This company is commonly known as Vyaire Medical Products Limited. The company was founded 8 years ago and was given the registration number 10187476. The firm's registered office is in BASINGSTOKE. You can find them at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | VYAIRE MEDICAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 10187476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2016 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England, RG24 8NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26125, N. Riverwoods, Mettawa, United States, 60045 | Director | 08 February 2024 | Active |
26125, N. Riverwoods, Mettawa, United States, 60045 | Director | 08 February 2024 | Active |
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045 | Director | 29 September 2022 | Active |
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045 | Director | 29 September 2022 | Active |
Carefusion Germany 234 Gmbh, Leibnizstrasse 7, Hoechberg, Germany, 97204 | Director | 27 July 2017 | Active |
26125, N. Riverwoods Blvd, Suite 500, Mettawa, United States, | Director | 04 June 2020 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
The Crescent, Jays Close, Basingstoke, Hampshire, United Kingdom, RG22 4BS | Director | 18 May 2016 | Active |
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA | Director | 01 September 2021 | Active |
The Crescent, Jays Close, Basingstoke, Hampshire, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
The Crescent, Jays Close, Basingstoke, Hampshire, United Kingdom, RG22 4BS | Director | 18 May 2016 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
Vyaire Medical Products Limited, Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA | Director | 29 September 2022 | Active |
Mr Andrew William Guille | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ |
Nature of control | : |
|
Mrs Jacqueline Mary Le Maitre Ward | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ |
Nature of control | : |
|
Simon Cresswell | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 33, Jermyn Street, London, England, SW1Y 6DN |
Nature of control | : |
|
Mr David Payne Staples | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Address | Change sail address company with old address new address. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.