This company is commonly known as Vyaire Uk 236 Limited. The company was founded 38 years ago and was given the registration number 01939558. 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 86900 - Other human health activities.
Name | : | VYAIRE UK 236 LIMITED |
---|---|---|
Company Number | : | 01939558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1985 |
End of financial year | : | 30 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 |
Vyaire Medical Products Limited, Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA | Director | 18 August 2023 | Active |
9 Leicester Road, Whitwick, Coalville, LE67 5GN | Secretary | 22 September 1993 | Active |
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ | Secretary | 11 May 2004 | Active |
Quintilis House, Collets Green Road Powick, Worcester, WR2 4RY | Secretary | 05 February 2007 | Active |
6 Brocks Hill Close, Oadby, Leicester, LE2 5RB | Secretary | - | Active |
Sunday Cottage, 2 Green Lane Little Shrewley, Warwick, CV35 7HJ | Secretary | 01 November 2001 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 23 May 2013 | Active |
63 Station Road, Countesthorpe, Leicester, LE8 5TB | Secretary | 14 September 1998 | Active |
63 Station Road, Countesthorpe, Leicester, LE8 5TB | Secretary | 26 April 1996 | Active |
The Crecent,, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 26 May 2009 | Active |
131 St Marys Road, Market Harborough, LE16 7DT | Secretary | 16 January 1994 | Active |
33 Burnside Grove, Tollerton, Nottingham, NG12 4ET | Secretary | 14 August 1992 | Active |
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ | Director | 11 May 2004 | Active |
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045 | Director | 02 February 2023 | Active |
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045 | Director | 02 February 2023 | Active |
Zone D'Activities, Vers-La Piece 10, Switzerland, | Director | 15 May 2012 | Active |
C/O Carefusion Germany 234 Gmbh, Leibnizstrasse 7, 97204 Hoechberg, Germany, | Director | 21 February 2017 | Active |
The Crecent,, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 15 May 2012 | Active |
1761 Roxbury Road, Columbus, Usa, 43212 | Director | 20 October 2008 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 16 December 2015 | Active |
26125, N. Riverwoods Blvd, Suite 500, Mettawa, United States, | Director | 04 June 2020 | Active |
12 Ashbridge Road, Allesley Park, Coventry, CV5 9LA | Director | 01 November 2001 | Active |
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA | Director | 03 October 2016 | Active |
Am Ritterhof 43, Eschborn, Germany, 65760 | Director | 01 October 1995 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 26 May 2009 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 13 September 2010 | Active |
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA | Director | 01 September 2021 | Active |
The Crecent,, Jays Close, Basingstoke, RG22 4BS | Director | 16 December 2015 | Active |
Judenbuehlweg 4, 8700 Wuerzburg, Germany, | Director | - | Active |
31 Wheeleys Road, Birmingham, B15 2LF | Director | 01 January 1998 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
Reifensteinweg 47, Sommerhausen, Germany, | Director | 26 September 2001 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland, | Director | 30 April 2014 | 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 | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Accounts | Accounts with accounts type small. | Download |
2024-02-20 | Address | Change sail address company with old address new address. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Accounts | Change account reference date company current shortened. | 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 |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | 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.