CARDINAL HEALTH U.K. 418 LIMITED

Address:
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

CARDINAL HEALTH U.K. 418 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04930457. The registration start date is October 13, 2003. The current status is Active.

Company Overview

Company Number 04930457
Company Name CARDINAL HEALTH U.K. 418 LIMITED
Registered Address Eversheds House 70
Great Bridgewater Street
Manchester
M1 5ES
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-13
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-11-10
Returns Last Update 2015-10-13
Confirmation Statement Due Date 2021-10-27
Confirmation Statement Last Update 2020-10-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.
99999 Dormant Company

Office Location

Address EVERSHEDS HOUSE 70
GREAT BRIDGEWATER STREET
Post Town MANCHESTER
Post Code M1 5ES

Companies with the same location

Entity Name Office Address
GLOBAL TECHNOLOGY UK, 1 LTD. Eversheds House 70, Great Bridgewater Street, Manchester, England, M1 5ES, England
GLOBAL TECHNOLOGY UK, 2 LTD. Eversheds House 70, Great Bridgewater Street, Manchester, England, M1 5ES, England
TORTOLA MEDIA LTD Eversheds House 70, Great Bridgewater Street, Manchester, England, M1 5ES, England
EVERSHEDS RUSSIA LLP Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
CARDINAL HEALTH U.K. INTERNATIONAL HOLDING LLP Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
CARDINAL HEALTH U.K. HOLDING LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
EVERSHEDS SUTHERLAND (EUROPE) LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
RUSELCO LLP Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
STARTECH.COM LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ZIMMERMAN, Scott Bryan Director (Active) Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES October 1976 /
3 January 2017
American /
United States
Business Executive
KNIGHT, Anthony Secretary (Resigned) 122 Ongar Road, Writtle, Chelmsford, Essex, CM1 3NX /
13 July 2007
/
LAWRENCE, Adam Troy Secretary (Resigned) Queens Hive Cottage Back Street, Hawkesbury Upton, Badminton, Avon, GL9 1BB /
6 February 2004
Australian /
WEST, David William Secretary (Resigned) 10 Brindles, Hornchurch, Essex, RM11 2RU /
10 April 2007
/
ABDUL-SAMAD, Samer Director (Resigned) Cardinal Health, Inc., 7000 Cardinal Place, Dublin, Ohio 43017, United States Of America December 1969 /
13 February 2012
Canadian /
United States
Executive
FORD, Brendan Allen Director (Resigned) 798 Tweed Court, Worthington, Ohio 43085, U S A, 43085 May 1958 /
23 October 2003
American /
Executive Vice President
FOTIADES, George Louis Director (Resigned) 281 Summit Avenue, Summit, New Jersey 07901, U S A, FOREIGN September 1953 /
23 October 2003
American /
Chief Executive Officer
GOMEZ AGUDELO, Jorge Mario Director (Resigned) Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES September 1967 /
15 June 2007
Columbian /
Usa
Business Executive
HARTY, Linda Anne Director (Resigned) 1761 Roxbury Road, Columbus, Ohio 43212, Usa, 43212 August 1960 /
1 May 2006
Other /
Senior Vice President Treasure
MILLER, Richard James Director (Resigned) 4627 Stonehaven Drive, Columbus, Ohio 43220, Usa February 1957 /
23 October 2003
Usa /
Executive Vice President
NICHOLLS, Simon Robert Director (Resigned) 61 Alfriston Road, London, SW11 6NR January 1974 /
16 October 2003
British /
Solicitor
OADES, Andrew Giovanni Director (Resigned) Cardinal Health, Bampton Road, Harold Hill, Romford, Essex, RM3 8UG October 1954 /
15 June 2007
British /
United Kingdom
Director
SILLITTO, Martin Director (Resigned) Cardinal Health, Bampton Road, Harold Hill, Romford, Essex, RM3 8UG August 1961 /
13 July 2007
British /
United Kingdom
Pharmacist
STOKER, Louise Jane Director (Resigned) 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD September 1973 /
13 October 2003
British /
Solicitor
UNDERHILL, Christopher William Youard Director (Resigned) 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ June 1959 /
16 October 2003
British /
Solicitor
WEST, David William Director (Resigned) 10 Brindles, Hornchurch, Essex, RM11 2RU April 1953 /
15 June 2007
English /
England
Director
YARWOOD, Richard John, Doctor Director (Resigned) Aughton Grange Aughton, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SA September 1954 /
22 December 2003
British /
Company Director
ZUERCHER, Eleanor Jane Director (Resigned) 14 St Marys Court, Tingewick, Buckingham, Buckinghamshire, MK18 4RE August 1963 /
13 October 2003
British /
Company Secretary

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M1 5ES
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on CARDINAL HEALTH U.K. 418 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