ACUMED ACQUISITION COMPANY LIMITED

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

ACUMED ACQUISITION COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05444645. The registration start date is May 5, 2005. The current status is Active.

Company Overview

Company Number 05444645
Company Name ACUMED ACQUISITION COMPANY LIMITED
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 2005-05-05
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-02
Returns Last Update 2016-05-05
Confirmation Statement Due Date 2021-05-19
Confirmation Statement Last Update 2020-05-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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 LTD 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 /
18 February 2015
British /
England
Company Director
RYDER, Nicholas Paul Director (Active) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN May 1967 /
5 June 2015
British /
England
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
PETERSON, Jeffrey Ronald Secretary (Resigned) 5590 Nw O'Day Place, Portland, Or 97229, Usa /
6 May 2005
/
REED, Randall Allen Secretary (Resigned) 5885 Nw Cornelius Pass Road, Hillsboro, Or 97124, Usa /
18 October 2011
/
STOUT, Nancy Elizabeth Secretary (Resigned) 14817 Nw Matomandy Court, Portland, Or 97229, Usa /
5 March 2010
/
EVERSECRETARY LIMITED Secretary (Resigned) Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES /
5 May 2005
/
JENSEN, David Glenn Director (Resigned) 10697 Nw Valley Vista, Hillsboro, Or 97124, Usa July 1957 /
18 October 2011
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
Director
KOZLOWSKI, Alan Director (Resigned) 2917 Ne Couch Street, Portland, Or 97232, Usa July 1963 /
6 May 2005
Usa /
Usa
President, Colson Medical Group
PETERSON, Jeffrey Ronald Director (Resigned) 5590 Nw O'Day Place, Portland, Or 97229, Usa January 1970 /
6 May 2005
American /
Accountant
REIS, Mark Charles Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN August 1964 /
18 February 2015
American /
Usa
Cfo
SMITH, Christopher Joseph Director (Resigned) Huebner House, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN December 1966 /
8 October 2013
American /
Usa
Finance Director
WALLACE, Neill Andrew Director (Resigned) 2006 Se Elliott Ave, Portland, Oregon 97214, Usa August 1969 /
5 March 2010
Australian /
United States
Manager
EVERDIRECTOR LIMITED Director (Resigned) Eversheds House, 70 Great Bridgewater Street, Manchester, Lancashire, M1 5ES /
5 May 2005
/

Competitor

Search similar business entities

Post Town ANDOVER
Post Code SP11 0QN
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on ACUMED ACQUISITION COMPANY 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