ACUMED LTD

Address:
Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN

ACUMED LTD is a business entity registered at Companies House, UK, with entity identifier is 03459373. The registration start date is November 3, 1997. The current status is Active.

Company Overview

Company Number 03459373
Company Name ACUMED LTD
Registered Address Huebner House, The Fairground
Weyhill
Andover
Hampshire
SP11 0QN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-11-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-01
Returns Last Update 2015-11-03
Confirmation Statement Due Date 2021-05-29
Confirmation Statement Last Update 2020-05-15
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47749 Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Location

Address HUEBNER HOUSE, THE FAIRGROUND
WEYHILL
Post Town ANDOVER
County HAMPSHIRE
Post Code SP11 0QN

Companies with the same location

Entity Name Office Address
ACUMED ACQUISITION COMPANY LIMITED Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN

Companies with the same post code

Entity Name Office Address
BIRDTREE LTD Birdtree Studio - No 1, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN, England

Companies with the same post town

Entity Name Office Address
CHEETHAM & SHIRLEY LIMITED Flat 6, 47 Bridge Street, Andover, SP10 1BG, England
PK PROPERTY RENTAL LTD 13 Landseer Court, Andover, SP10 3SW, England
YOUNGS T.R.S. LTD 32 Taylor Crescent, Ludgershall, Andover, SP11 9GD, England
N NIUBALEIRUA RAIL LIMITED 46 Chichester Close, Andover, Andover, SP10 3DN, England
CONHOLT GROUP LTD 8 Conholt Road, Andover, SP10 2HR, England
EQUICARE VETERINARY SERVICES LTD Westfield House Mullens Pond, Weyhill, Andover, SP11 8EE, England
FACE FREEZE LIMITED 21 Valley Rise, Upper Clatford, Andover, SP11 7LP, England
VIVID PAYROLL SOLUTIONS LTD 4 Chambray Road, Andover, Hampshire, SP11 6SG, United Kingdom
BRIGHT LAKES LIMITED Faith Lodge, Goodworth Clatford, Andover, Hampshire, SP11 7RN, England
GABRIEL & IULIAN LTD 197 Galahad Close, Andover, Hampshire, SP10 4BT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HYNDMAN, Niall Alexander Director (Active) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN May 1976 /
2 January 2015
British /
England
Managing Director
RYDER, Nicholas Paul Director (Active) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN May 1967 /
2 January 2015
British /
England
Management Accountant
WOLFINGTON, Sharon Director (Active) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN November 1963 /
18 April 2017
American /
United States
Medical Device Executive
CRADDUCK, Meryl Joy Secretary (Resigned) Prosen House High Street, St. Mary Bourne, Andover, Hampshire, SP11 6AY /
3 November 1997
British /
Accounts Manager
PETERSON, Jeffrey Ronald Secretary (Resigned) 5590 Nw O'Day Place, Portland, Or 97229, Usa /
17 May 2005
/
REED, Randall Allen Secretary (Resigned) 5885 Nw Cornelius Pass Road, Hillsboro,, Or 97124, Usa /
18 October 2011
/
REED, Randall Allen Secretary (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN /
19 January 2011
/
CARMICHAEL, Stuart Hunter Director (Resigned) 14 Breck Close, Great Oakley, Corby, Northamptonshire, NN18 8JR September 1954 /
28 January 2000
British /
United Kingdom
Sales Manager
CRADDUCK, Meryl Joy Director (Resigned) Prosen House High Street, St. Mary Bourne, Andover, Hampshire, SP11 6AY October 1953 /
3 November 1997
British /
United Kingdom
Accounts Manager
CRADDUCK, Robert George Director (Resigned) Prosen House High Street, St. Mary Bourne, Hampshire, SP11 6AY January 1953 /
3 November 1997
British /
United Kingdom
Managing Director
DESAI, Justin Aroon Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN October 1968 /
2 January 2015
British /
England
Businessman
HARMON, Robert James Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN March 1961 /
18 May 2016
American /
Usa
Vp Global Sales
JENNEWINE, Richard Curtis Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN October 1967 /
2 January 2015
American /
Usa
Businessman
JENSEN, David Glenn Director (Resigned) 10697 Nw Valley Vista, Hillsboro, Or 97124, Usa July 1957 /
22 September 2008
United States /
Usa
President Acumed Llc
JOHNSON, Cynthia Sue Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN April 1956 /
18 May 2016
American /
Usa
Accountant
JOHNSON, Robert Dale Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN January 1959 /
8 October 2013
American /
United States
Company President
KOZLOWSKI, Alan Director (Resigned) 2917 Ne Couch Street, Portland, Or 97232, Usa July 1963 /
14 April 2008
Usa /
Usa
President, Colson Medical Group
KOZLOWSKI, Alan Director (Resigned) 2917 Ne Couch Street, Portland, Or 97232, Usa July 1963 /
17 May 2005
Usa /
Usa
General Manager
PACKARD, Kelly Gene Director (Resigned) 11087 N.W. Ridgeview Place, North Plains, Oregon 97133, Usa February 1956 /
3 April 2007
Usa /
Vice President Global Sales &
PETERSON, Jeffrey Ronald Director (Resigned) 5590 Nw O'Day Place, Portland, Or 97229, Usa January 1970 /
17 May 2005
American /
Financial Controller
REED, Randall Allen Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN September 1950 /
19 January 2011
Usa /
Usa
Manager
REIS, Mark Charles Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN August 1964 /
8 January 2015
American /
Usa
Chief Financial Officer (Cfo)
SMITH, Christopher Joseph Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN December 1966 /
8 October 2013
American /
Usa
Chief Financial Officer
WALLACE, Neill Andrew Director (Resigned) 1403 Ne 17th Avenue, Portland, Oregon 97232, United States August 1969 /
14 April 2008
Australian /
Usa
Manager

Improve Information

Please provide details on ACUMED LTD 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