VYAIRE UK 236 LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

VYAIRE UK 236 LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
VYAIRE UK 236 LIMITED was incorporated 38 years ago on 15/08/1985 and has the registered number: 01939558. The accounts status is FULL and accounts are next due on 30/09/2023.

VYAIRE UK 236 LIMITED - BASINGSTOKE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021 30/09/2023

Registered Office

CHINEHAM GATE CHINEHAM BUSINESS PARK
BASINGSTOKE
HAMPSHIRE
RG24 8NA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CAREFUSION U.K. 236 LIMITED (until 31/12/2019)
CARDINAL HEALTH U.K. 236 LIMITED (until 01/09/2009)
ERICH JAEGER (U.K.) LIMITED (until 02/07/2008)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RACHEL SAUER LISENBY Feb 1986 American Director 2024-02-08 CURRENT
NICHOLAS WILLIAM THROP Jul 1975 British Director 2023-08-18 CURRENT
KAREN MICHELLE MCNICHOL British Secretary 2013-05-23 UNTIL 2016-01-05 RESIGNED
HERMANN REUSS Jan 1940 German Director RESIGNED
MR JOHN KONRAD NEAT Sep 1967 British Director 2015-12-16 UNTIL 2016-10-03 RESIGNED
CALEB ANDREW MOORE Jul 1984 American Director 2021-09-01 UNTIL 2023-02-02 RESIGNED
MR. DAVID TIMOTHY STAFFORD Jun 1971 American Director 2016-10-03 UNTIL 2018-11-02 RESIGNED
GRAHAM WHEELER Oct 1945 British Secretary 1992-08-14 UNTIL 1993-09-22 RESIGNED
MRS AMANDA JANE THOMAS British Secretary 2009-05-26 UNTIL 2013-05-23 RESIGNED
JANE MARGARET SMITH Mar 1950 Secretary 1996-04-26 UNTIL 1998-07-24 RESIGNED
JANE MARGARET SMITH Mar 1950 Secretary 1998-09-14 UNTIL 2001-11-16 RESIGNED
JONATHAN PAUL WYGANT Dec 1970 American Director 2013-10-29 UNTIL 2015-12-16 RESIGNED
JANE CATHERINE GLOVER Sep 1957 Secretary 2001-11-01 UNTIL 2004-05-11 RESIGNED
HEIDI BROOKER Secretary RESIGNED
JOHN HERBERT BENNER British Secretary 2007-02-05 UNTIL 2009-05-26 RESIGNED
MR MARK BEALE Jun 1959 British Secretary 2004-05-11 UNTIL 2006-12-07 RESIGNED
SARAH AMANDA ALSOP Secretary 1993-09-22 UNTIL 1994-01-16 RESIGNED
JULIE TILLEY Secretary 1994-01-16 UNTIL 1996-04-26 RESIGNED
MR MARK BEALE Jun 1959 British Director 2004-05-11 UNTIL 2007-07-24 RESIGNED
JOHN THOMAS BIBB Nov 1972 American Director 2023-02-02 UNTIL 2023-08-21 RESIGNED
DIPLOM VOLKSWIRT FRIEDRICH WILHELM KRUGER Dec 1941 German Director 1995-10-01 UNTIL 2001-09-26 RESIGNED
PHILLIP JAMES CUTTING May 1964 American Director 2023-02-02 UNTIL 2023-05-24 RESIGNED
JEAN MICHEL XAVIER GEORGES MARIE DECKERS Oct 1965 Belgian Director 2012-05-15 UNTIL 2014-04-30 RESIGNED
TOM ERNST Mar 1980 German Director 2017-02-21 UNTIL 2018-09-18 RESIGNED
MS LINDA ANNE HARTY Aug 1960 Other Director 2008-10-20 UNTIL 2009-08-31 RESIGNED
MR EDWARD DANIEL HOPKIN Dec 1973 British Director 2015-12-16 UNTIL 2016-10-03 RESIGNED
TRACY CLAIRE JOKINEN Jan 1969 American Director 2020-06-04 UNTIL 2021-09-01 RESIGNED
DAVID WILLIAM KELLY Apr 1950 British Director 2001-11-01 UNTIL 2004-05-10 RESIGNED
KEVIN MARK KLEMZ Jul 1961 British Director 2016-10-03 UNTIL 2020-06-04 RESIGNED
SELWYN SHER Nov 1952 British Director 1998-01-01 UNTIL 2001-10-19 RESIGNED
MICHAEL JOHN FAIRBOURN Mar 1959 British Director 2012-05-15 UNTIL 2016-10-03 RESIGNED
JEAN BUTERA MASCHAL Feb 1951 American Director 2010-09-13 UNTIL 2013-10-29 RESIGNED
JOSE MANUEL LOPEZ TARDON Feb 1961 Spanish Director 2009-05-26 UNTIL 2010-09-13 RESIGNED
GRAHAM WHEELER Oct 1945 British Director RESIGNED
ADRIAN MICHAEL TERRILL Mar 1980 Usa Director 2014-04-30 UNTIL 2015-12-16 RESIGNED
PAULUS THEODORUS MARIA TER GROTE Aug 1958 Dutch Director 2016-10-03 UNTIL 2017-02-21 RESIGNED
PAUL TER GROTE Aug 1958 German Director 2001-09-26 UNTIL 2008-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew William Guille 2018-12-31 - 2021-04-01 11/1959 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Jacqueline Mary Le Maitre Ward 2017-10-03 - 2021-04-01 7/1947 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Simon Cresswell 2017-10-03 - 2021-04-01 6/1968 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr David Payne Staples 2017-10-03 - 2018-12-31 7/1957 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACARTHYS LABORATORIES LIMITED ROMFORD Active FULL 21100 - Manufacture of basic pharmaceutical products
BARD LIMITED CRAWLEY Active FULL 46900 - Non-specialised wholesale trade
CARDINAL HEALTH U.K. 432 LIMITED LEEDS, WEST YORKSHIRE ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
CAREFUSION U.K. 235 LIMITED BASINGSTOKE ENGLAND Active FULL 86900 - Other human health activities
U.K. MEDICAL LIMITED SHEFFIELD Active SMALL 70100 - Activities of head offices
CAREFUSION U.K. 232 LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
IT'S INTERVENTIONAL LIMITED SHEFFIELD Active SMALL 46900 - Non-specialised wholesale trade
CAREFUSION U.K. 305 LIMITED WOKINGHAM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
MARTINDALE PHARMA (HOLDINGS 1) LIMITED ROMFORD Dissolved... FULL 70100 - Activities of head offices
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED WOKINGHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CATALENT PHARMA SOLUTIONS LIMITED SWINDON Active FULL 70100 - Activities of head offices
CARDINAL HEALTH FINANCE SALFORD UNITED KINGDOM Active FULL 64910 - Financial leasing
CARDINAL HEALTH U.K. 418 LIMITED SALFORD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CAREFUSION U.K. 306 LIMITED WOKINGHAM ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
CAREFUSION U.K. 244 LIMITED WOKINGHAM Dissolved... FULL 21200 - Manufacture of pharmaceutical preparations
TORNIER UK LIMITED NEWBURY UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
KRYSALIS CONSULTANCY LTD SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
VYAIRE MEDICAL PRODUCTS LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
THE NEURO-LOGICAL INITIATIVE LTD SALISBURY ENGLAND Active DORMANT 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWELCO (USKSIDE) LIMITED BASINGSTOKE Active DORMANT 27110 - Manufacture of electric motors, generators and transformers
INDUCTOHEAT BANYARD LIMITED BASINGSTOKE Active DORMANT 28210 - Manufacture of ovens, furnaces and furnace burners
FASTRAN HEATING LIMITED BASINGSTOKE Active MICRO ENTITY 28930 - Manufacture of machinery for food, beverage and tobacco processing
INDUCTOTHERM HEATING & WELDING LIMITED BASINGSTOKE Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
INDUCTOHEAT EUROPE LIMITED BASINGSTOKE Active DORMANT 27900 - Manufacture of other electrical equipment
INDUCTRON LIMITED CROCKFORD LANE Active DORMANT 74990 - Non-trading company
IMPACT DESIGN & PRINT LTD BASINGSTOKE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ELITE DIGITAL APPLIANCES LTD BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 95220 - Repair of household appliances and home and garden equipment
INDEPENDENT WORKWEAR SOLUTIONS LTD BASINGSTOKE ENGLAND Active SMALL 99999 - Dormant Company
VYAIRE MEDICAL PRODUCTS LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies