ARCOMEDICAL INFUSION LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3EZ

Company number 02723545
Status Active
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address SUITE 1, 1ST FLOOR, PHOENIX HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX, ENGLAND, SS14 3EZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100,100 ; Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016. The most likely internet sites of ARCOMEDICAL INFUSION LIMITED are www.arcomedicalinfusion.co.uk, and www.arcomedical-infusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Laindon Rail Station is 3.5 miles; to Battlesbridge Rail Station is 3.8 miles; to Billericay Rail Station is 4.2 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcomedical Infusion Limited is a Private Limited Company. The company registration number is 02723545. Arcomedical Infusion Limited has been working since 17 June 1992. The present status of the company is Active. The registered address of Arcomedical Infusion Limited is Suite 1 1st Floor Phoenix House Christopher Martin Road Basildon Essex England Ss14 3ez. . BATTERSBY, Catherine Elizabeth is a Secretary of the company. RECHSTEINER, Beat is a Director of the company. VOLLENWEIDER, Marc Peter is a Director of the company. VOLLENWEIDER, Wilhelm is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HILLSON, Dominique Madeleine Mary has been resigned. Secretary VOLLENWEIDER, Willi Karl has been resigned. Director BRADSHAW, Robert John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HILLSON, Dominique Madeleine Mary has been resigned. Director HILLSON, Mark has been resigned. Director HUGHES, Jeremy Simon Edwin has been resigned. Director MARSDEN, Colin Christopher has been resigned. Director MOECKLI, Thomas has been resigned. Director VOLLENWEIDER, Willi Karl has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BATTERSBY, Catherine Elizabeth
Appointed Date: 01 December 2001

Director
RECHSTEINER, Beat
Appointed Date: 23 August 2013
54 years old

Director
VOLLENWEIDER, Marc Peter
Appointed Date: 01 December 2001
60 years old

Director
VOLLENWEIDER, Wilhelm
Appointed Date: 13 February 2006
90 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 July 1992
Appointed Date: 17 June 1992

Secretary
HILLSON, Dominique Madeleine Mary
Resigned: 01 December 2001
Appointed Date: 26 May 1999

Secretary
VOLLENWEIDER, Willi Karl
Resigned: 01 June 1999
Appointed Date: 23 July 1992

Director
BRADSHAW, Robert John
Resigned: 31 March 2006
Appointed Date: 01 December 2001
72 years old

Nominee Director
DOYLE, Betty June
Resigned: 23 July 1992
Appointed Date: 17 June 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 23 July 1992
Appointed Date: 17 June 1992
84 years old

Director
HILLSON, Dominique Madeleine Mary
Resigned: 26 April 2002
Appointed Date: 01 December 2001
69 years old

Director
HILLSON, Mark
Resigned: 29 September 2001
Appointed Date: 26 May 1999
76 years old

Director
HUGHES, Jeremy Simon Edwin
Resigned: 14 April 2016
Appointed Date: 23 August 2013
52 years old

Director
MARSDEN, Colin Christopher
Resigned: 19 September 2005
Appointed Date: 23 July 1992
84 years old

Director
MOECKLI, Thomas
Resigned: 23 August 2013
Appointed Date: 13 February 2006
55 years old

Director
VOLLENWEIDER, Willi Karl
Resigned: 01 December 2001
Appointed Date: 23 July 1992
90 years old

ARCOMEDICAL INFUSION LIMITED Events

18 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,100

15 Apr 2016
Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016
21 Dec 2015
Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 December 2015
09 Sep 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
19 Aug 1992
Director resigned;new director appointed
19 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jul 1992
Company name changed salbymart LIMITED\certificate issued on 31/07/92
17 Jun 1992
Incorporation

ARCOMEDICAL INFUSION LIMITED Charges

27 September 2012
Debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…