ALERE UK HOLDINGS LIMITED
BEDFORD INVERNESS MEDICAL (UK) HOLDINGS LIMITED IM ACQUISITION LIMITED ALNERY NO. 2216 LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3UP

Company number 04267530
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address CLEARBLUE INNOVATION CENTRE PRIORY BUSINESS PARK, STANNARD WAY, BEDFORD, BEDFORDSHIRE, MK44 3UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Appointment of Mr Douglas John Barry as a director on 8 September 2015. The most likely internet sites of ALERE UK HOLDINGS LIMITED are www.alereukholdings.co.uk, and www.alere-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bedford Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alere Uk Holdings Limited is a Private Limited Company. The company registration number is 04267530. Alere Uk Holdings Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Alere Uk Holdings Limited is Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire Mk44 3up. . BARRY, Douglas John is a Director of the company. BOND, David Andrew is a Director of the company. CHINIARA, Ellen Vanessa is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary COULING, Geoffrey has been resigned. Secretary HEMPEL, Paul has been resigned. Secretary WELCH, Peter Geoffrey has been resigned. Secretary WHITAKER, Rodney has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director AMEYE, Veronique Yvonne has been resigned. Director HANNAH, Thomas Douglas has been resigned. Director MCNAMARA, Joseph Patrick has been resigned. Director MILLAR, Julian Charles has been resigned. Director PITHER, Martyn Robert has been resigned. Director SCOTT, David, Dr has been resigned. Director TOOHEY, James David Gerard has been resigned. Director WELCH, Peter Geoffrey has been resigned. Director WILKENS, Jack Bernard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARRY, Douglas John
Appointed Date: 08 September 2015
55 years old

Director
BOND, David Andrew
Appointed Date: 21 June 2013
54 years old

Director
CHINIARA, Ellen Vanessa
Appointed Date: 08 December 2009
67 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 11 December 2001
Appointed Date: 09 August 2001

Secretary
COULING, Geoffrey
Resigned: 21 June 2013
Appointed Date: 08 July 2008

Secretary
HEMPEL, Paul
Resigned: 01 March 2002
Appointed Date: 11 December 2001

Secretary
WELCH, Peter Geoffrey
Resigned: 07 June 2004
Appointed Date: 01 March 2002

Secretary
WHITAKER, Rodney
Resigned: 21 May 2008
Appointed Date: 07 June 2004

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 11 December 2001
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 11 December 2001
Appointed Date: 09 August 2001

Director
AMEYE, Veronique Yvonne
Resigned: 07 February 2015
Appointed Date: 20 August 2014
49 years old

Director
HANNAH, Thomas Douglas
Resigned: 01 January 2016
Appointed Date: 24 April 2009
66 years old

Director
MCNAMARA, Joseph Patrick
Resigned: 08 September 2015
Appointed Date: 02 April 2015
58 years old

Director
MILLAR, Julian Charles
Resigned: 24 April 2009
Appointed Date: 28 November 2007
64 years old

Director
PITHER, Martyn Robert
Resigned: 21 June 2013
Appointed Date: 22 May 2010
65 years old

Director
SCOTT, David, Dr
Resigned: 20 August 2014
Appointed Date: 11 December 2001
68 years old

Director
TOOHEY, James David Gerard
Resigned: 26 November 2002
Appointed Date: 11 December 2001
68 years old

Director
WELCH, Peter Geoffrey
Resigned: 26 June 2014
Appointed Date: 07 June 2004
74 years old

Director
WILKENS, Jack Bernard
Resigned: 07 June 2004
Appointed Date: 26 November 2002
78 years old

Persons With Significant Control

Alere Switzerland Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALERE UK HOLDINGS LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 9 August 2016 with updates
29 Mar 2016
Appointment of Mr Douglas John Barry as a director on 8 September 2015
24 Mar 2016
Termination of appointment of Thomas Douglas Hannah as a director on 1 January 2016
24 Mar 2016
Termination of appointment of Joseph Patrick Mcnamara as a director on 8 September 2015
...
... and 99 more events
28 Dec 2001
Accounting reference date extended from 31/08/02 to 31/12/02
27 Dec 2001
Particulars of mortgage/charge
14 Dec 2001
New director appointed
11 Dec 2001
Company name changed alnery no. 2216 LIMITED\certificate issued on 11/12/01
09 Aug 2001
Incorporation

ALERE UK HOLDINGS LIMITED Charges

18 September 2006
Charge over shares
Delivered: 9 October 2006
Status: Satisfied on 26 January 2008
Persons entitled: General Electric Capital Corporation
Description: By way of a first legal mortgage all shares held by it…
14 November 2002
Deed of charge over shares and securities
Delivered: 4 December 2002
Status: Satisfied on 26 January 2008
Persons entitled: Ge Capital Corporation
Description: By way of a first legal mortgage all of the issued share…
14 November 2002
Fixed and floating charge
Delivered: 4 December 2002
Status: Satisfied on 26 January 2008
Persons entitled: G E Capital Corporation
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Guarantee & debenture
Delivered: 27 December 2001
Status: Satisfied on 7 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…