BAXTER HEALTHCARE LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP24 3SE
Company number 00461365
Status Active
Incorporation Date 18 November 1948
Company Type Private Limited Company
Address CAXTON WAY, THETFORD, NORFOLK, IP24 3SE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Alan James Markey as a director on 23 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BAXTER HEALTHCARE LIMITED are www.baxterhealthcare.co.uk, and www.baxter-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. The distance to to Brandon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baxter Healthcare Limited is a Private Limited Company. The company registration number is 00461365. Baxter Healthcare Limited has been working since 18 November 1948. The present status of the company is Active. The registered address of Baxter Healthcare Limited is Caxton Way Thetford Norfolk Ip24 3se. . GARAY, Jon is a Director of the company. GOLDNEY, Andrew Neil is a Director of the company. TARRAS-WAHLBERG, Bo Anders Caspersson is a Director of the company. Secretary CAGE, Colin James has been resigned. Secretary GODDEN, Mark Edwin has been resigned. Secretary KIDD, Janet Louise has been resigned. Director ADEY, John Fuller has been resigned. Director BAILEY, Andrew George has been resigned. Director BODDY, Malcolm Edward has been resigned. Director BRAHAM, Geoffrey Ernest has been resigned. Director CAMPBELL, Robert has been resigned. Director CHARD, Christopher Arthur Mark has been resigned. Director DAVEY, William David has been resigned. Director GANTZ, Wilbur Harry has been resigned. Director KEENAN, Harry Patrick has been resigned. Director KIM, Julie So-Young has been resigned. Director MARKEY, Alan James has been resigned. Director ODWYER, Donald Paul has been resigned. Director PETITT, Mark Ronald has been resigned. Director SCOTT, Nigel Robert has been resigned. Director TATE, Thomas Alan has been resigned. Director UTTS, James Edgar has been resigned. Director WHITE, Tony Lee has been resigned. Director WILLIAMS, Richard Huw, Dr has been resigned. Director WILMOT, William Maurice has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
GARAY, Jon
Appointed Date: 29 January 2016
52 years old

Director
GOLDNEY, Andrew Neil
Appointed Date: 29 June 2015
57 years old

Director
TARRAS-WAHLBERG, Bo Anders Caspersson
Appointed Date: 29 January 2016
51 years old

Resigned Directors

Secretary
CAGE, Colin James
Resigned: 18 September 2001

Secretary
GODDEN, Mark Edwin
Resigned: 03 August 2012
Appointed Date: 18 September 2001

Secretary
KIDD, Janet Louise
Resigned: 17 July 2013
Appointed Date: 03 August 2012

Director
ADEY, John Fuller
Resigned: 31 December 1992
84 years old

Director
BAILEY, Andrew George
Resigned: 09 March 2004
Appointed Date: 31 October 2002
64 years old

Director
BODDY, Malcolm Edward
Resigned: 30 July 1993
Appointed Date: 10 October 1991
83 years old

Director
BRAHAM, Geoffrey Ernest
Resigned: 29 January 2016
Appointed Date: 02 December 1996
64 years old

Director
CAMPBELL, Robert
Resigned: 21 February 2002
Appointed Date: 21 May 1993
80 years old

Director
CHARD, Christopher Arthur Mark
Resigned: 08 July 2004
Appointed Date: 21 May 1993
72 years old

Director
DAVEY, William David
Resigned: 31 December 1998
82 years old

Director
GANTZ, Wilbur Harry
Resigned: 13 August 1992
88 years old

Director
KEENAN, Harry Patrick
Resigned: 31 January 2014
Appointed Date: 16 July 2004
66 years old

Director
KIM, Julie So-Young
Resigned: 29 June 2015
Appointed Date: 17 January 2014
55 years old

Director
MARKEY, Alan James
Resigned: 23 December 2016
Appointed Date: 29 June 2015
60 years old

Director
ODWYER, Donald Paul
Resigned: 10 October 1991
69 years old

Director
PETITT, Mark Ronald
Resigned: 30 September 2004
Appointed Date: 31 October 2002
64 years old

Director
SCOTT, Nigel Robert
Resigned: 23 January 2004
Appointed Date: 19 June 2003
68 years old

Director
TATE, Thomas Alan
Resigned: 31 July 1998
Appointed Date: 15 February 1996
75 years old

Director
UTTS, James Edgar
Resigned: 21 February 2002
Appointed Date: 01 September 1998
72 years old

Director
WHITE, Tony Lee
Resigned: 04 October 1995
Appointed Date: 13 August 1992
79 years old

Director
WILLIAMS, Richard Huw, Dr
Resigned: 21 December 2006
Appointed Date: 23 January 2004
66 years old

Director
WILMOT, William Maurice
Resigned: 19 June 2003
Appointed Date: 21 February 2002
75 years old

Persons With Significant Control

Baxter Holding Bv
Notified on: 14 February 2017
Nature of control: Ownership of shares – 75% or more

BAXTER HEALTHCARE LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Dec 2016
Termination of appointment of Alan James Markey as a director on 23 December 2016
29 Sep 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 13 July 2016 with updates
03 Feb 2016
Appointment of Mr Bo Anders Caspersson Tarras-Wahlberg as a director on 29 January 2016
...
... and 142 more events
26 Oct 1978
Accounts made up to 30 November 1977
08 Aug 1978
Accounts made up to 30 November 1976
12 Apr 1977
Accounts made up to 30 November 1975
01 Mar 1972
Company name changed\certificate issued on 01/03/72
18 Nov 1948
Incorporation

BAXTER HEALTHCARE LIMITED Charges

31 March 2010
Licence to assign with authorised guarantee agreement and rent deposit
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Max Industrial LP and Max Industrial Nominee Limited
Description: £10,000.00 together with accrued interest see image for…