INVACARE (UK) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5AQ

Company number 00521245
Status Active
Incorporation Date 1 July 1953
Company Type Private Limited Company
Address C/O INVACARE LIMITED, UNIT 4, PENCOED TECHNOLOGY PARK, BRIDGEND, MID GLAMORGAN, CF35 5AQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 110,000 . The most likely internet sites of INVACARE (UK) LIMITED are www.invacareuk.co.uk, and www.invacare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. The distance to to Wildmill Rail Station is 3.7 miles; to Sarn Rail Station is 4.4 miles; to Garth (Bridgend) Rail Station is 8.4 miles; to Ynyswen Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invacare Uk Limited is a Private Limited Company. The company registration number is 00521245. Invacare Uk Limited has been working since 01 July 1953. The present status of the company is Active. The registered address of Invacare Uk Limited is C O Invacare Limited Unit 4 Pencoed Technology Park Bridgend Mid Glamorgan Cf35 5aq. . MCCARTHY, Kevin Carl is a Secretary of the company. PROSSER, Mark is a Director of the company. Secretary CARR, Rachel Mary has been resigned. Secretary COX, Simon John has been resigned. Secretary JONES, Anthony Robert has been resigned. Secretary JONES, Edward has been resigned. Secretary JORDAN, Philip has been resigned. Secretary LOUGHRAN, James Anthony has been resigned. Secretary MORGAN, Stephen John has been resigned. Secretary PEARCE, David Thomas has been resigned. Director ANDERSON, Allan Chase has been resigned. Director BAKER, Clare Teresa Margaret has been resigned. Director BARLIN, Frank Everett has been resigned. Director BURNS, Robert Mcinlay has been resigned. Director DICKENS, David Ronald has been resigned. Director GUDBRANSON, Robert Kenneth has been resigned. Director HAWKES, Roy Sidney has been resigned. Director JONES, Anthony Robert has been resigned. Director LAWSON, James Arthur has been resigned. Director LEWIS, Jan Anthony has been resigned. Director MCCOY, Clive Victor has been resigned. Director MIKLICH, Thomas R has been resigned. Director PIKE, Kenneth has been resigned. Director PROSSER, Mark has been resigned. Director PROSSER, Mark has been resigned. Director RAINEY, David has been resigned. Director TABICKMAN, Maurice Louis has been resigned. Director WALSH, Dermot John has been resigned. Director WITHERS, Rees has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MCCARTHY, Kevin Carl
Appointed Date: 20 December 2013

Director
PROSSER, Mark
Appointed Date: 04 December 2006
61 years old

Resigned Directors

Secretary
CARR, Rachel Mary
Resigned: 20 December 2013
Appointed Date: 13 August 2012

Secretary
COX, Simon John
Resigned: 12 August 2012
Appointed Date: 01 October 2011

Secretary
JONES, Anthony Robert
Resigned: 01 November 1994
Appointed Date: 30 September 1992

Secretary
JONES, Edward
Resigned: 14 March 1996
Appointed Date: 01 November 1994

Secretary
JORDAN, Philip
Resigned: 30 June 1996
Appointed Date: 14 March 1996

Secretary
LOUGHRAN, James Anthony
Resigned: 30 September 1992

Secretary
MORGAN, Stephen John
Resigned: 30 June 2010
Appointed Date: 08 August 1954

Secretary
PEARCE, David Thomas
Resigned: 30 September 2011
Appointed Date: 30 June 2010

Director
ANDERSON, Allan Chase
Resigned: 09 December 1993
72 years old

Director
BAKER, Clare Teresa Margaret
Resigned: 01 August 2000
Appointed Date: 22 May 1998
60 years old

Director
BARLIN, Frank Everett
Resigned: 30 September 2001
Appointed Date: 04 March 1997
72 years old

Director
BURNS, Robert Mcinlay
Resigned: 26 July 1999
Appointed Date: 15 October 1992
79 years old

Director
DICKENS, David Ronald
Resigned: 27 April 1992
66 years old

Director
GUDBRANSON, Robert Kenneth
Resigned: 04 November 2002
Appointed Date: 01 November 2000
62 years old

Director
HAWKES, Roy Sidney
Resigned: 31 January 2007
Appointed Date: 10 October 2003
64 years old

Director
JONES, Anthony Robert
Resigned: 31 March 1996
Appointed Date: 31 March 1993
68 years old

Director
LAWSON, James Arthur
Resigned: 31 May 2005
Appointed Date: 01 October 2002
70 years old

Director
LEWIS, Jan Anthony
Resigned: 04 December 2006
Appointed Date: 23 January 2006
60 years old

Director
MCCOY, Clive Victor
Resigned: 31 October 2000
Appointed Date: 01 January 1996
71 years old

Director
MIKLICH, Thomas R
Resigned: 14 April 2003
Appointed Date: 16 December 1994
78 years old

Director
PIKE, Kenneth
Resigned: 31 December 1993
74 years old

Director
PROSSER, Mark
Resigned: 06 February 2006
Appointed Date: 01 December 2004
61 years old

Director
PROSSER, Mark
Resigned: 17 October 2003
Appointed Date: 01 February 2003
61 years old

Director
RAINEY, David
Resigned: 31 December 1995
77 years old

Director
TABICKMAN, Maurice Louis
Resigned: 31 October 2001
Appointed Date: 01 November 2000
80 years old

Director
WALSH, Dermot John
Resigned: 04 September 1998
Appointed Date: 04 March 1997
68 years old

Director
WITHERS, Rees
Resigned: 14 March 1994
Appointed Date: 15 October 1992
72 years old

INVACARE (UK) LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 30 November 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 110,000

25 Aug 2015
Accounts for a dormant company made up to 30 November 2014
25 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 110,000

...
... and 143 more events
05 May 1987
Full accounts made up to 30 November 1985

09 Jan 1987
Return made up to 21/11/86; full list of members

18 Jul 1986
Director resigned

03 May 1986
New director appointed

01 Jul 1953
Incorporation

INVACARE (UK) LIMITED Charges

28 April 1986
Floating charge
Delivered: 1 May 1986
Status: Satisfied on 25 November 2000
Persons entitled: Forward Trust Limited
Description: Each bailment agreement, mortgage loan agreement, hire…
11 February 1985
Charge
Delivered: 20 February 1985
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
17 April 1984
Debenture
Delivered: 1 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1981
Guarantee & debenture
Delivered: 10 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book & other debts. Floating charge all…