FRESENIUS MEDICAL CARE RENAL SERVICES LIMITED
SUTTON IN ASHFIELD U.K. RENAL SERVICES LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 2HU
Company number 02768342
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address NUNN BROOK ROAD, HUTHWAITE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2HU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Duncan James Wilson as a director on 15 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 10,700,001 . The most likely internet sites of FRESENIUS MEDICAL CARE RENAL SERVICES LIMITED are www.freseniusmedicalcarerenalservices.co.uk, and www.fresenius-medical-care-renal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Mansfield Woodhouse Rail Station is 5.3 miles; to Langley Mill Rail Station is 7.3 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresenius Medical Care Renal Services Limited is a Private Limited Company. The company registration number is 02768342. Fresenius Medical Care Renal Services Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of Fresenius Medical Care Renal Services Limited is Nunn Brook Road Huthwaite Sutton in Ashfield Nottinghamshire Ng17 2hu. . MARCELLI, Daniele, Doctor is a Director of the company. WHEELDON, Timothy Scott is a Director of the company. WILLETTS, Susan is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary KINREAD, Jonathan has been resigned. Secretary MAHONEY, Steve Alexander has been resigned. Secretary MILLER, Christopher Hugh has been resigned. Secretary WHITFIELD, Frank Davison has been resigned. Secretary WHITTING IV, John Kimball has been resigned. Secretary YARROW, Nicholas John has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director FORD, Christopher Thomas has been resigned. Director HAMPERS, Constantine L has been resigned. Director HOUGHTON, Christine has been resigned. Director KINREAD, Jonathan has been resigned. Director O'BRIEN, Peter Martin has been resigned. Director ORLANDINI, Giancarlo has been resigned. Director RICHARDS, Nicholas Talbot, Dr has been resigned. Director WILSON, Duncan James has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MARCELLI, Daniele, Doctor
Appointed Date: 23 January 2003
66 years old

Director
WHEELDON, Timothy Scott
Appointed Date: 16 November 2015
55 years old

Director
WILLETTS, Susan
Appointed Date: 01 November 2010
62 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 22 December 1992
Appointed Date: 26 November 1992

Secretary
KINREAD, Jonathan
Resigned: 15 August 1996
Appointed Date: 25 June 1996

Secretary
MAHONEY, Steve Alexander
Resigned: 28 November 2015
Appointed Date: 31 October 2001

Secretary
MILLER, Christopher Hugh
Resigned: 07 March 2001
Appointed Date: 21 October 1997

Secretary
WHITFIELD, Frank Davison
Resigned: 21 November 1997
Appointed Date: 15 August 1996

Secretary
WHITTING IV, John Kimball
Resigned: 01 July 1995
Appointed Date: 22 December 1992

Secretary
YARROW, Nicholas John
Resigned: 25 June 1996
Appointed Date: 01 July 1995

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 31 October 2001
Appointed Date: 12 March 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 22 December 1992
Appointed Date: 26 November 1992

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 22 December 1992
Appointed Date: 26 November 1992

Director
FORD, Christopher Thomas
Resigned: 31 December 1997
Appointed Date: 22 December 1992
75 years old

Director
HAMPERS, Constantine L
Resigned: 15 August 1996
Appointed Date: 22 December 1992
93 years old

Director
HOUGHTON, Christine
Resigned: 31 August 2012
Appointed Date: 09 January 1997
68 years old

Director
KINREAD, Jonathan
Resigned: 31 March 1997
Appointed Date: 01 July 1993
76 years old

Director
O'BRIEN, Peter Martin
Resigned: 14 August 2015
Appointed Date: 01 December 1999
74 years old

Director
ORLANDINI, Giancarlo
Resigned: 01 December 2002
Appointed Date: 04 March 1999
89 years old

Director
RICHARDS, Nicholas Talbot, Dr
Resigned: 19 December 2014
Appointed Date: 05 July 2004
68 years old

Director
WILSON, Duncan James
Resigned: 15 December 2016
Appointed Date: 28 August 2012
56 years old

FRESENIUS MEDICAL CARE RENAL SERVICES LIMITED Events

19 Dec 2016
Termination of appointment of Duncan James Wilson as a director on 15 December 2016
21 Nov 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,700,001

30 Dec 2015
Termination of appointment of Steve Alexander Mahoney as a secretary on 28 November 2015
17 Dec 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
12 Jan 1993
Secretary resigned;new secretary appointed

12 Jan 1993
Registered office changed on 12/01/93 from: 9 cheapside london EC2V 6AD

12 Jan 1993
Accounting reference date notified as 31/12

06 Jan 1993
Company name changed alnery no. 1244 LIMITED\certificate issued on 07/01/93
26 Nov 1992
Incorporation

FRESENIUS MEDICAL CARE RENAL SERVICES LIMITED Charges

21 August 2009
Deed of rent deposit
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Peer Securities Limited
Description: All interest from time to time standing to the credit of an…
31 January 2003
Rent deposit deed
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Compco Camden Limited
Description: £97,077.50 deposited by the company with its landlords as…