FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED

Address:
2 Snow Hill Queensway, Birmingham, B4 6WR, England

FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02710657. The registration start date is April 29, 1992. The current status is Active.

Company Overview

Company Number 02710657
Company Name FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED
Registered Address 2 Snow Hill Queensway
Birmingham
B4 6WR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-29
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 2 SNOW HILL QUEENSWAY
Post Town BIRMINGHAM
Post Code B4 6WR
Country ENGLAND

Companies with the same location

Entity Name Office Address
VEIL HOLDINGS LTD 2 Snow Hill Queensway, Birmingham, B4 6GA, England
WARWICK ECONOMICS AND DEVELOPMENT LIMITED 2 Snow Hill Queensway, Birmingham, B4 6GA, England
DISTRICT & COUNTY SURVEYORS LTD 2 Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
WORK PERKS GROUP HOLDINGS LTD 2 Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
FALLOU DIA LTD 2 Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
UTOPIA PREPARED LIMITED 2 Snow Hill Queensway, Birmingham, B4 6GA, England
FRAIZER HUGHES LIMITED 2 Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
UK ASIAN AND EUROPEAN WEDDING BODY C.I.C. 2 Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
CHEAPTRONIK LIMITED 2 Snow Hill Queensway, Birmingham, B4 6GA, England
HALESHIRE LIMITED 2 Snow Hill Queensway, Birmingham, B4 6GA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HECKELS, Paul John Director (Active) C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, Bucks, England, MK5 8HJ April 1972 /
16 November 2015
British /
England
Director
RICHARDS, Nicholas Talbot Director (Active) C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, Bucks, England, MK5 8HJ March 1957 /
16 November 2015
British /
England
Director
BUCKELL, Stephen William Secretary (Resigned) Wykin House, Wykin, Hinckley, Leicestershire, LE10 3PN /
26 May 1992
/
MAHONEY, Steve Alexander Secretary (Resigned) 92 Acorn Avenue, Giltbrook, Nottingham, England, NG16 2WJ /
31 October 2001
British /
MILLER, Christopher Hugh Secretary (Resigned) 2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF /
30 September 1997
British /
Accountant
SULLIVAN, Eugene Frank Secretary (Resigned) 132 Grand View Avenue, Wesley Hills, New York 10952, Usa, FOREIGN /
8 June 1992
/
WILLOUGHBY CORPORATE SECRETARIAL LIMITED Secretary (Resigned) Willoughby House, 20 Low Pavement, Nottingham, Nottinghamshire, NG1 7EA /
12 March 2001
/
BUCKELL, Stephen William Director (Resigned) Wykin House, Wykin, Hinckley, Leicestershire, LE10 3PN February 1949 /
26 May 1992
British /
Director And Company Secretary
CAUFIELD, Dennis Michael Director (Resigned) 332 Sylvan Road, Bloomfield, Nj07003, Usa, FOREIGN May 1950 /
8 June 1992
Us /
Company Director
DONLAN, David Alonza Director (Resigned) 31 Collins Avenue, Closter, Nj07624, Usa, FOREIGN March 1933 /
8 June 1992
Us /
Company Director
GREEN, Robert Edward Director (Resigned) 12 Mandeville Close, Broxbourne, Hertfordshire, EN10 7PN August 1937 /
8 June 1992
British /
Company Director
GROOS, Rolf Rainer Nikolaus Director (Resigned) Vogelsbergstr 8d, Friedrichsdorf, Germany, 61381 February 1945 /
4 March 1999
German /
Germany
Director
HAMPERS, Constantine L Director (Resigned) Oak Hill, Box 494, East Lake, Dublin Nh03444, Usa, FOREIGN June 1932 /
8 June 1992
Us /
Company Director
LACROIX, Dennis John Director (Resigned) 4 Jefferson Circle, Reading, Ma 01867, Usa, FOREIGN April 1947 /
8 June 1992
American /
Company Director
LOWRIE, Edmund Gale Director (Resigned) 57 Juniper Road, Weston, Ma 02193, Usa, FOREIGN October 1937 /
8 June 1992
American /
Company Director
MANDERS, Douglas Nigel Nominee Director (Resigned) 44 Beebee Road, Wednesbury, West Midlands, WS10 9RX April 1929 /
29 April 1992
British /
MARSDEN, Emma Jane Nominee Director (Resigned) 130 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RB February 1964 /
29 April 1992
British /
MILLER, Christopher Hugh Director (Resigned) 2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF June 1954 /
15 December 1993
British /
England
Accountant
O BRIEN, Peter Martin Director (Resigned) 43 Cavendish Road East, The Park, Nottingham, NG7 1BB May 1951 /
30 September 1997
Irish /
United Kingdom
Chief Executive
STEELE, Richard John Director (Resigned) 10 Newton Park, Newton Solney, Burton On Trent, Derbyshire, DE15 0SX April 1955 /
26 May 1992
British /
England
Group Financial Director
SULLIVAN, Eugene Frank Director (Resigned) 132 Grand View Avenue, Wesley Hills, New York 10952, Usa, FOREIGN March 1941 /
8 June 1992
American /
Company Director
TURNER, Richard Gill Director (Resigned) The Old Coach House Mill Lane, Sheepy Parva, Atherstone, Warwickshire, CV9 3RL October 1943 /
26 May 1992
British /
Commercial Director
WALKER, John Verin Director (Resigned) 770 Boylston Street, Apt 15j, Boston, Suffolk County Massachusetts, Usa, 02199 July 1940 /
27 July 1995
American /
Businessman
WATSON, Terence Director (Resigned) 128 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN October 1955 /
8 June 1992
British /
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6WR
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches