CAREFUSION U.K. 235 LIMITED
BASINGSTOKE CARDINAL HEALTH U.K. 235 LIMITED E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 4BS

Company number 01370260
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address . THE CRESCENT, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Michael John Fairbourn as a director on 3 October 2016. The most likely internet sites of CAREFUSION U.K. 235 LIMITED are www.carefusionuk235.co.uk, and www.carefusion-u-k-235.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6 miles; to Alton Rail Station is 8.6 miles; to Midgham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carefusion U K 235 Limited is a Private Limited Company. The company registration number is 01370260. Carefusion U K 235 Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Carefusion U K 235 Limited is The Crescent Jays Close Basingstoke Hampshire Rg22 4bs. . KLEMZ, Kevin Mark is a Director of the company. STAFFORD, David Timothy is a Director of the company. VAN KAMPEN, Gijsbertus Hendrikus is a Director of the company. Secretary BEALE, Mark has been resigned. Secretary BENNER, John Herbert has been resigned. Secretary MCNICHOL, Karen Michelle has been resigned. Secretary ROMER-ORMISTON, Michael Alva has been resigned. Secretary THOMAS, Amanda Jane has been resigned. Secretary WALLS, William Graham has been resigned. Director BEALE, Mark has been resigned. Director CHORLTON, Simon James has been resigned. Director CONNELLY, Stephen Patrick has been resigned. Director CORNER, Stuart has been resigned. Director COVENTRY, Alastair Gordon has been resigned. Director DA VALL, Anthony John has been resigned. Director DECKERS, Jean Michel Xavier Georges Marie has been resigned. Director FAIRBOURN, Michael John has been resigned. Director FOSTER, Stephen James has been resigned. Director GALVAN, Martin Patrick has been resigned. Director GRUP KINCHELLA SL has been resigned. Director HALLAM, Peter David has been resigned. Director HOPKIN, Edward Daniel, Me has been resigned. Director IMPERATO, John Francis has been resigned. Director LOPEZ TARDON, Jose Manuel has been resigned. Director LUMB, Nicholas Alexander has been resigned. Director MASCHAL, Jean Butera has been resigned. Director NEAT, John Konrad has been resigned. Director PULWER, Edward has been resigned. Director ROMER-ORMISTON, Michael Alva has been resigned. Director SMITH, Leslie has been resigned. Director TERRILL, Adrian Michael has been resigned. Director VAN DEN BERG, Tony has been resigned. Director WALLS, William Graham has been resigned. Director WYGANT, Jonathan Paul has been resigned. The company operates in "Other human health activities".


Current Directors

Director
KLEMZ, Kevin Mark
Appointed Date: 03 October 2016
64 years old

Director
STAFFORD, David Timothy
Appointed Date: 03 October 2016
54 years old

Director
VAN KAMPEN, Gijsbertus Hendrikus
Appointed Date: 03 October 2016
62 years old

Resigned Directors

Secretary
BEALE, Mark
Resigned: 07 December 2006
Appointed Date: 11 March 2004

Secretary
BENNER, John Herbert
Resigned: 26 April 2009
Appointed Date: 05 February 2007

Secretary
MCNICHOL, Karen Michelle
Resigned: 05 January 2016
Appointed Date: 23 May 2013

Secretary
ROMER-ORMISTON, Michael Alva
Resigned: 12 February 1998

Secretary
THOMAS, Amanda Jane
Resigned: 23 May 2013
Appointed Date: 26 April 2009

Secretary
WALLS, William Graham
Resigned: 11 March 2004
Appointed Date: 12 February 1998

Director
BEALE, Mark
Resigned: 31 October 2004
Appointed Date: 21 September 2004
66 years old

Director
CHORLTON, Simon James
Resigned: 21 June 1999
69 years old

Director
CONNELLY, Stephen Patrick
Resigned: 26 July 2004
Appointed Date: 16 October 2002
74 years old

Director
CORNER, Stuart
Resigned: 16 October 2002
Appointed Date: 29 September 2000
67 years old

Director
COVENTRY, Alastair Gordon
Resigned: 16 October 2002
Appointed Date: 01 September 2000
72 years old

Director
DA VALL, Anthony John
Resigned: 15 October 2002
87 years old

Director
DECKERS, Jean Michel Xavier Georges Marie
Resigned: 30 April 2014
Appointed Date: 15 May 2012
59 years old

Director
FAIRBOURN, Michael John
Resigned: 03 October 2016
Appointed Date: 15 May 2012
66 years old

Director
FOSTER, Stephen James
Resigned: 31 March 2003
76 years old

Director
GALVAN, Martin Patrick
Resigned: 31 October 2004
Appointed Date: 16 October 2002
73 years old

Director
GRUP KINCHELLA SL
Resigned: 16 October 2002
Appointed Date: 21 June 1999

Director
HALLAM, Peter David
Resigned: 28 May 2001
79 years old

Director
HOPKIN, Edward Daniel, Me
Resigned: 03 October 2016
Appointed Date: 16 December 2015
51 years old

Director
IMPERATO, John Francis
Resigned: 23 April 2009
Appointed Date: 01 November 2004
68 years old

Director
LOPEZ TARDON, Jose Manuel
Resigned: 10 September 2010
Appointed Date: 23 April 2009
64 years old

Director
LUMB, Nicholas Alexander
Resigned: 21 May 2008
Appointed Date: 28 June 2005
58 years old

Director
MASCHAL, Jean Butera
Resigned: 29 October 2013
Appointed Date: 10 September 2010
74 years old

Director
NEAT, John Konrad
Resigned: 03 October 2016
Appointed Date: 16 December 2015
58 years old

Director
PULWER, Edward
Resigned: 01 December 2008
Appointed Date: 01 November 2004
78 years old

Director
ROMER-ORMISTON, Michael Alva
Resigned: 31 March 1999
85 years old

Director
SMITH, Leslie
Resigned: 15 April 2005
Appointed Date: 25 August 2004
68 years old

Director
TERRILL, Adrian Michael
Resigned: 16 December 2015
Appointed Date: 30 April 2014
45 years old

Director
VAN DEN BERG, Tony
Resigned: 31 March 2003
Appointed Date: 16 October 2002
82 years old

Director
WALLS, William Graham
Resigned: 12 March 2004
Appointed Date: 01 September 2000
70 years old

Director
WYGANT, Jonathan Paul
Resigned: 16 December 2015
Appointed Date: 29 October 2013
54 years old

Persons With Significant Control

Becton, Dickinson And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAREFUSION U.K. 235 LIMITED Events

25 Oct 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
25 Oct 2016
Confirmation statement made on 9 August 2016 with updates
18 Oct 2016
Termination of appointment of Michael John Fairbourn as a director on 3 October 2016
18 Oct 2016
Appointment of Kevin Mark Klemz as a director on 3 October 2016
18 Oct 2016
Appointment of Gijsbertus Hendrikus Van Kampen as a director on 3 October 2016
...
... and 177 more events
04 Mar 1988
Accounts for a small company made up to 31 January 1987

04 Mar 1988
Return made up to 30/09/87; full list of members

12 Feb 1987
Accounts for a small company made up to 31 January 1986

12 Feb 1987
Return made up to 14/09/86; full list of members

24 May 1978
Certificate of incorporation

CAREFUSION U.K. 235 LIMITED Charges

10 November 1988
Guarantee & debenture
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1979
Debenture
Delivered: 4 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking & all property…