ARCOMEDICAL INFUSION LIMITED

Address:
Unit 8 Bramston Way, Laindon, Basildon, SS15 6TP, England

ARCOMEDICAL INFUSION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02723545. The registration start date is June 17, 1992. The current status is Active.

Company Overview

Company Number 02723545
Company Name ARCOMEDICAL INFUSION LIMITED
Registered Address Unit 8 Bramston Way
Laindon
Basildon
SS15 6TP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-06-17
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-15
Returns Last Update 2016-06-17
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32500 Manufacture of medical and dental instruments and supplies

Office Location

Address UNIT 8 BRAMSTON WAY
LAINDON
Post Town BASILDON
Post Code SS15 6TP
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PRESTIGE CLEANING SERVICES LTD 1st Floor Unit 5 Bramston Way, Westmayne Industrial Estate, Basildon, Essex, SS15 6TP, United Kingdom
MERIDIAN ZERO DISTRIBUTION LIMITED 6 Westmayne Industrial Park, Bramston Way, Laindon, Basildon, Essex, SS15 6TP
VETRO TOOLING LIMITED 10 Bramston Way, Laindon, Basildon, SS15 6TP, England

Companies with the same post town

Entity Name Office Address
BASILDON EATS LTD 3 Loxford, Basildon, SS13 1PB, England
INSPIRED PLUMBING LTD 36 Bockingham Green, Basildon, SS13 1PE, England
MARASTISH LTD 28 Southwark Path, Basildon, SS14 3QN, England
TD LINKS LTD Td Links Ltd, 9 Lynstede, Basildon, Essex, SS14 1TU, England
HATTON SUPPLIES LTD 12 Hamilton Court, Powell Road, Basildon, SS15 6HZ, England
TRANSPORTS SAKA LTD 35 Helpeston, Basildon, SS14 1NR, England
VIRGO COMMERCIAL PROPERTIES LIMITED Suite 3b Floor Southgate House, 88 Town Square, Basildon, SS14 1BN, United Kingdom
FUNMIKE LTD 31 Markhams Chase, Basildon, Essex, SS15 5JX, United Kingdom
MY LOCAL MARKETER LTD 12 Kings Crescent, Basildon, Essex, SS154AW, United Kingdom
GRECO TRANSPORT LTD Flat 79 Northgate House, High Pavement, Basildon, SS141FY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BATTERSBY, Catherine Elizabeth Secretary (Active) Suite 1, 1st Floor, Phoenix House, Christopher Martin Road, Basildon, Essex, England, SS14 3EZ /
1 December 2001
British /
RECHSTEINER, Beat Director (Active) Suite 1, 1st Floor, Phoenix House, Christopher Martin Road, Basildon, Essex, England, SS14 3EZ March 1971 /
23 August 2013
Swiss /
Switzerland
Managing Director
VOLLENWEIDER, Marc Peter Director (Active) Suite 1, 1st Floor, Phoenix House, Christopher Martin Road, Basildon, Essex, England, SS14 3EZ July 1965 /
1 December 2001
Swiss /
Switzerland
Chairman
VOLLENWEIDER, Wilhelm Director (Active) Suite 1, 1st Floor, Phoenix House, Christopher Martin Road, Basildon, Essex, England, SS14 3EZ April 1935 /
13 February 2006
Swiss /
Switzerland
Member Of The Board
HILLSON, Dominique Madeleine Mary Secretary (Resigned) 55 Dawlish Drive, Leigh On Sea, Essex, SS9 1QX /
26 May 1999
/
VOLLENWEIDER, Willi Karl Secretary (Resigned) Glaernischstrasse 21b, Staefa, Zurich 8712, Switzerland /
23 July 1992
/
BRADSHAW, Robert John Director (Resigned) 7 Gowanburn, Fatfield, Washington, Tyne & Wear, NE38 8SG May 1953 /
1 December 2001
British /
United Kingdom
Sales Director
DOYLE, Betty June Nominee Director (Resigned) 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN June 1936 /
17 June 1992
British /
DWYER, Daniel John Nominee Director (Resigned) 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST April 1941 /
17 June 1992
British /
HILLSON, Dominique Madeleine Mary Director (Resigned) 55 Dawlish Drive, Leigh On Sea, Essex, SS9 1QX June 1956 /
1 December 2001
British /
Company Secretary
HILLSON, Mark Director (Resigned) 55 Dawlish Drive, Leigh On Sea, Essex, SS9 1QX March 1949 /
26 May 1999
British /
General Manager
HUGHES, Jeremy Simon Edwin Director (Resigned) Suite 1, 1st Floor, Phoenix House, Christopher Martin Road, Basildon, Essex, England, SS14 3EZ March 1973 /
23 August 2013
British /
England
Director
MARSDEN, Colin Christopher Director (Resigned) 8 Chemin Rieu, Geneva 1208, Switzerland, FOREIGN November 1940 /
23 July 1992
British /
Sales Director
MOECKLI, Thomas Director (Resigned) 5j West Horndon Industrial, Estate, West Horndon, Essex, CM13 3XL November 1969 /
13 February 2006
Swiss /
Switzerland
Director
VOLLENWEIDER, Willi Karl Director (Resigned) Glaernischstrasse 21b, Staefa, Zurich 8712, Switzerland April 1935 /
23 July 1992
Swiss /
Managing Director

Competitor

Search similar business entities

Post Town BASILDON
Post Code SS15 6TP
SIC Code 32500 - Manufacture of medical and dental instruments and supplies

Improve Information

Please provide details on ARCOMEDICAL INFUSION 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