FRESENIUS MEDICAL CARE RENAL SERVICES (UK) LIMITED
SUTTON IN ASHFIELD TOTAL RENAL CARE (UK) LIMITED NOTTCOR 32 NOTTCOR 32

Hellopages » Nottinghamshire » Ashfield » NG17 2HU
Company number 03353201
Status Active
Incorporation Date 10 April 1997
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 events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 6,157,765 ; Termination of appointment of Steve Alexander Mahoney as a secretary on 28 November 2015. The most likely internet sites of FRESENIUS MEDICAL CARE RENAL SERVICES (UK) LIMITED are www.freseniusmedicalcarerenalservicesuk.co.uk, and www.fresenius-medical-care-renal-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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 Uk Limited is a Private Limited Company. The company registration number is 03353201. Fresenius Medical Care Renal Services Uk Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Fresenius Medical Care Renal Services Uk Limited is Nunn Brook Road Huthwaite Sutton in Ashfield Nottinghamshire Ng17 2hu. . WHEELDON, Timothy Scott is a Director of the company. WILLETTS, Susan is a Director of the company. Secretary BOYLAN, Ian has been resigned. Secretary GREEN, Peter David Andrew has been resigned. Secretary MAHONEY, Steve Alexander has been resigned. Secretary MILLER, Christopher Hugh has been resigned. Secretary NOAKE, Paul has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director ANSDELL, John Reginald Wardhaugh has been resigned. Director CHALTIEL, Victor Mg has been resigned. Director COSGROVE, Barry Clement has been resigned. Director EASTERMAN, Philip Harry has been resigned. Director FRIE, Leonard has been resigned. Director HOUGHTON, Christine has been resigned. Director O BRIEN, Peter Martin has been resigned. Director RICHARDS, Nicholas Talbot has been resigned. Director SANDHAM, Christopher John has been resigned. Director UDICIOUS, Steven John has been resigned. Director WHITNEY, Richard has been resigned. Director YOUNG, John Ditlev Christiani has been resigned. The company operates in "Other human health activities".


Current Directors

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

Director
WILLETTS, Susan
Appointed Date: 16 November 2015
62 years old

Resigned Directors

Secretary
BOYLAN, Ian
Resigned: 19 September 1997
Appointed Date: 10 April 1997

Secretary
GREEN, Peter David Andrew
Resigned: 19 May 2000
Appointed Date: 19 September 1997

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

Secretary
MILLER, Christopher Hugh
Resigned: 07 March 2001
Appointed Date: 19 June 2000

Secretary
NOAKE, Paul
Resigned: 19 June 2000
Appointed Date: 19 May 2000

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

Director
ANSDELL, John Reginald Wardhaugh
Resigned: 07 April 1999
Appointed Date: 19 September 1997
79 years old

Director
CHALTIEL, Victor Mg
Resigned: 30 March 1999
Appointed Date: 19 September 1997
83 years old

Director
COSGROVE, Barry Clement
Resigned: 04 April 2000
Appointed Date: 30 March 1999
68 years old

Director
EASTERMAN, Philip Harry
Resigned: 19 June 2000
Appointed Date: 01 April 1999
76 years old

Director
FRIE, Leonard
Resigned: 30 March 1999
Appointed Date: 19 September 1997
79 years old

Director
HOUGHTON, Christine
Resigned: 31 August 2012
Appointed Date: 01 August 2008
68 years old

Director
O BRIEN, Peter Martin
Resigned: 14 August 2015
Appointed Date: 19 June 2000
74 years old

Director
RICHARDS, Nicholas Talbot
Resigned: 19 December 2014
Appointed Date: 01 August 2008
68 years old

Director
SANDHAM, Christopher John
Resigned: 19 June 2000
Appointed Date: 29 September 1997
68 years old

Director
UDICIOUS, Steven John
Resigned: 19 June 2000
Appointed Date: 04 April 2000
58 years old

Director
WHITNEY, Richard
Resigned: 19 June 2000
Appointed Date: 30 March 1999
58 years old

Director
YOUNG, John Ditlev Christiani
Resigned: 19 September 1997
Appointed Date: 10 April 1997
77 years old

FRESENIUS MEDICAL CARE RENAL SERVICES (UK) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6,157,765

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
16 Nov 2015
Appointment of Mr Timothy Scott Wheeldon as a director on 16 November 2015
...
... and 90 more events
19 Sep 1997
Re-registration of Memorandum and Articles
19 Sep 1997
Application for reregistration from UNLTD to LTD
19 Sep 1997
Company name changed nottcor 32\certificate issued on 19/09/97
23 Apr 1997
Registered office changed on 23/04/97 from: 1 royal standard place nottingham NG1 6FZ
10 Apr 1997
Incorporation