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 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 |
SIC Code | Industry |
---|---|
47749 | Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
Address |
HUEBNER HOUSE, THE FAIRGROUND WEYHILL |
Post Town | ANDOVER |
County | HAMPSHIRE |
Post Code | SP11 0QN |
Entity Name | Office Address |
---|---|
ACUMED ACQUISITION COMPANY LIMITED | Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN |
Entity Name | Office Address |
---|---|
BIRDTREE LTD | Birdtree Studio - No 1, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN, England |
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 |
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 |
Post Town | ANDOVER |
Post Code | SP11 0QN |
SIC Code | 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
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.