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 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 |
SIC Code | Industry |
---|---|
46460 | Wholesale of pharmaceutical goods |
Address |
UNITS 12-14 SOUTH POINT ENSIGN WAY HAMBLE |
Post Town | SOUTHAMPTON |
Post Code | SO31 4RF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
NIPRO MEDICAL UK LTD | Units 12-14 South Point Ensign Way, Hamble Le Rice, Southampton, Hampshire, SO31 4RF |
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 |
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 |
/ |
Post Town | SOUTHAMPTON |
Post Code | SO31 4RF |
SIC Code | 46460 - Wholesale of pharmaceutical goods |
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.