NIPRO DIAGNOSTICS (UK) LIMITED

Address:
Units 12-14 South Point Ensign Way, Hamble, Southampton, SO31 4RF, England

NIPRO DIAGNOSTICS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03936551. The registration start date is February 29, 2000. The current status is Active.

Company Overview

Company Number 03936551
Company Name NIPRO DIAGNOSTICS (UK) LIMITED
Registered Address Units 12-14 South Point Ensign Way
Hamble
Southampton
SO31 4RF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-02-29
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 2016-10-13
Returns Last Update 2015-09-15
Confirmation Statement Due Date 2021-09-29
Confirmation Statement Last Update 2020-09-15
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46460 Wholesale of pharmaceutical goods

Office Location

Address UNITS 12-14 SOUTH POINT ENSIGN WAY
HAMBLE
Post Town SOUTHAMPTON
Post Code SO31 4RF
Country ENGLAND

Companies with the same location

Entity Name Office Address
NIPRO MEDICAL UK LTD Units 12-14 South Point Ensign Way, Hamble Le Rice, Southampton, Hampshire, SO31 4RF

Companies with the same post code

Entity Name Office Address
MARINE JUNCTION LIMITED Office 1 Unit 3 Mitchell Point Ensign Way, Hamble, Southampton, SO31 4RF, United Kingdom
10 CONSULTANCY LIMITED 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, England
EVANGALIA LIMITED 19 Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom
FANTASY ENTERTAINMENT LIMITED 19 Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom
FYEO ENTERTAINMENT LIMITED 19 Mitchell Point Ensign Way, Hamble, Southampton, SO31 4RF, United Kingdom
HERITAGE & COMMUNITY DIGITAL PRODUCTIONS CIC Hcdp Cic, Mitchell Point, Unit 39 Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF, United Kingdom
FRIENDS OF THE CHERRIES COMMUNITY GARDEN 19 Ensign Way, Hamble, Southampton, SO31 4RF, England
MOOKA WHOLESALE LTD Co Coastal Accountants - Unit 3 Mitchell Point, Enisgn Way, Hamble, Southampton, Hampshire, SO31 4RF, England
HAMBLE CATERING LTD Unit 10 South Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF, England
HEART AND HANDS SOUTH LTD Unit 39 Ensign Way, Hamble, Southampton, SO31 4RF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VAN DAL, Kurt Director (Active) 25 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT May 1969 /
1 January 2011
Belgian /
Belgium
Ceo President
GODFREY, George S Secretary (Resigned) 1481 Ne 102th Street, Miami Shores, Fl 33138, Florida, Usa /
30 June 2010
/
OORTS, Kris Secretary (Resigned) 25 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT /
1 January 2011
/
RUBIN, Ronald Secretary (Resigned) 2400 Nw 55th Court, Ft. Lauderdale, Florida, 33309, Usa /
1 December 2005
/
SCHWARTZ, Beth K Secretary (Resigned) 48 Hastings Lane, Boynton Beach, Fl 33426, Usa /
10 May 2005
/
TAYLOR, Simone Elizabeth Secretary (Resigned) The Wolds, The Green, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JE /
29 February 2000
/
AVERY, Christopher John Director (Resigned) Castle Cottage, 219 Castle Street, Portchester, Hampshire, PO16 9QW January 1963 /
13 October 2005
British /
United Kingdom
Managing Director
CAPPER, Joseph H Director (Resigned) 5139 Jasmine Way, Palm Harbour, Florida, United States, 34685 June 1963 /
23 February 2009
United States /
President Ceo
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
29 February 2000
/
DAMRON JR, J Richard Director (Resigned) 2120 Nw 25th Street, Boca Raton, Fl 33431, Usa August 1949 /
10 May 2005
Us /
Director
GODFREY, George S Director (Resigned) 1481 Ne 102th Street, Miami Shores, Fl 33138, Usa, FOREIGN August 1965 /
10 May 2005
Us /
Director
SCHNEIDER, Jon M Director (Resigned) 1439 Capri Lane, Unit 5707, Weston, Fl 33326, Usa September 1947 /
10 May 2005
Us /
Director
TAYLOR, Richard Jeffery Director (Resigned) The Wolds, The Green, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JE March 1955 /
29 February 2000
British /
England
Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
29 February 2000
/

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO31 4RF
SIC Code 46460 - Wholesale of pharmaceutical goods

Improve Information

Please provide details on NIPRO DIAGNOSTICS (UK) 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