HEALTHCARE PRODUCT SERVICES LTD
BEDFORDSHIRE CHARCO 470 LIMITED

Hellopages » Bedfordshire » Bedford » MK42 9XE

Company number 03478484
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address PROGRESS PARK, BEDFORD, BEDFORDSHIRE, MK42 9XE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of David John Tinsley as a director on 30 November 2016; Termination of appointment of David Richard Evans as a director on 30 November 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of HEALTHCARE PRODUCT SERVICES LTD are www.healthcareproductservices.co.uk, and www.healthcare-product-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Kempston Hardwick Rail Station is 1.6 miles; to Bedford Rail Station is 1.9 miles; to Lidlington Rail Station is 5.8 miles; to Flitwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare Product Services Ltd is a Private Limited Company. The company registration number is 03478484. Healthcare Product Services Ltd has been working since 10 December 1997. The present status of the company is Active. The registered address of Healthcare Product Services Ltd is Progress Park Bedford Bedfordshire Mk42 9xe. . A G SECRETARIAL LIMITED is a Secretary of the company. COLPO, Charles Craig is a Director of the company. JAMES, Mark Litten is a Director of the company. TINSLEY, David John is a Director of the company. Secretary BOYLE, Jayne Sarah has been resigned. Secretary FALL, Alan James has been resigned. Secretary SHEPHERD, William has been resigned. Secretary SMERDON, Peter has been resigned. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director ATKINSON, Russell has been resigned. Director BOCKHORNI, Franz Josef has been resigned. Director BOYLE, Sarah has been resigned. Director BRADFORD, Peter John has been resigned. Director CLARKE, Alan has been resigned. Director EVANS, David Richard has been resigned. Director FALL, Alan James has been resigned. Director GLOOR, Charles Antoine has been resigned. Director GROENEVELD, Marinus has been resigned. Director PAASCH, Alexander has been resigned. Director ROBINSON, Tim David has been resigned. Director ROCHE, Conor has been resigned. Director SIEGEL, Robert has been resigned. Director WILSON, Graham has been resigned. Nominee Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 15 October 2012

Director
COLPO, Charles Craig
Appointed Date: 15 December 2014
68 years old

Director
JAMES, Mark Litten
Appointed Date: 15 December 2014
60 years old

Director
TINSLEY, David John
Appointed Date: 30 November 2016
48 years old

Resigned Directors

Secretary
BOYLE, Jayne Sarah
Resigned: 20 January 2006
Appointed Date: 03 February 1999

Secretary
FALL, Alan James
Resigned: 03 February 1999
Appointed Date: 03 March 1998

Secretary
SHEPHERD, William
Resigned: 31 August 2012
Appointed Date: 01 August 2011

Secretary
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 20 January 2006

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 10 December 1997

Director
ATKINSON, Russell
Resigned: 16 June 2014
Appointed Date: 01 November 2010
55 years old

Director
BOCKHORNI, Franz Josef
Resigned: 31 October 2010
Appointed Date: 17 November 2009
75 years old

Director
BOYLE, Sarah
Resigned: 01 October 2007
Appointed Date: 18 May 2005
62 years old

Director
BRADFORD, Peter John
Resigned: 11 September 2009
Appointed Date: 19 February 2007
69 years old

Director
CLARKE, Alan
Resigned: 31 March 2014
Appointed Date: 01 November 2010
63 years old

Director
EVANS, David Richard
Resigned: 30 November 2016
Appointed Date: 16 June 2014
54 years old

Director
FALL, Alan James
Resigned: 02 March 2007
Appointed Date: 03 March 1998
60 years old

Director
GLOOR, Charles Antoine
Resigned: 30 September 2005
Appointed Date: 18 May 2005
59 years old

Director
GROENEVELD, Marinus
Resigned: 02 December 2014
Appointed Date: 21 March 2014
64 years old

Director
PAASCH, Alexander
Resigned: 29 February 2012
Appointed Date: 04 November 2008
55 years old

Director
ROBINSON, Tim David
Resigned: 14 May 2010
Appointed Date: 01 October 2007
51 years old

Director
ROCHE, Conor
Resigned: 03 November 2008
Appointed Date: 30 September 2005
61 years old

Director
SIEGEL, Robert
Resigned: 31 March 2015
Appointed Date: 21 March 2014
49 years old

Director
WILSON, Graham
Resigned: 18 May 2005
Appointed Date: 03 March 1998
72 years old

Nominee Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 03 March 1998
Appointed Date: 10 December 1997

Persons With Significant Control

Healthcare Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTHCARE PRODUCT SERVICES LTD Events

02 Feb 2017
Appointment of David John Tinsley as a director on 30 November 2016
30 Jan 2017
Termination of appointment of David Richard Evans as a director on 30 November 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 89 more events
17 Dec 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/12/97

17 Dec 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 1997
Incorporation