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 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 |
SIC Code | Industry |
---|---|
86900 | Other human health activities |
Address |
2 SNOW HILL QUEENSWAY |
Post Town | BIRMINGHAM |
Post Code | B4 6WR |
Country | ENGLAND |
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 |
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 |
Post Town | BIRMINGHAM |
Post Code | B4 6WR |
SIC Code | 86900 - Other human health activities |
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.