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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
HUEBNER HOUSE, THE FAIRGROUND WEYHILL |
Post Town | ANDOVER |
County | HAMPSHIRE |
Post Code | SP11 0QN |
Entity Name | Office Address |
---|---|
ACUMED LTD | 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 / 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 |
/ |
Post Town | ANDOVER |
Post Code | SP11 0QN |
SIC Code | 70100 - Activities of head offices |
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.