KYMCO HEALTHCARE UK LTD.
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3TP

Company number 06477339
Status Active
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address 30 NORTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Chia-I Wu on 20 February 2017; Termination of appointment of Ren-Chuan Chang as a director on 20 February 2017; Secretary's details changed for Mr Hsin-Hao Su on 3 February 2017. The most likely internet sites of KYMCO HEALTHCARE UK LTD. are www.kymcohealthcareuk.co.uk, and www.kymco-healthcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Wildmill Rail Station is 1.8 miles; to Sarn Rail Station is 3 miles; to Pyle Rail Station is 6.5 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kymco Healthcare Uk Ltd is a Private Limited Company. The company registration number is 06477339. Kymco Healthcare Uk Ltd has been working since 18 January 2008. The present status of the company is Active. The registered address of Kymco Healthcare Uk Ltd is 30 North Road Bridgend Industrial Estate Bridgend Cf31 3tp. . SU, Hsin-Hao is a Secretary of the company. HERMOLLE, Mark Peter is a Director of the company. LIN, Chang-Chun is a Director of the company. SU, Hsin-Hao is a Director of the company. WU, Chia-I is a Director of the company. Secretary CHEN, Pei Huan has been resigned. Secretary HUANG, Chang Hsuan has been resigned. Director CHANG, Ren-Chuan has been resigned. Director CHEN, Pei Huan has been resigned. Director HUANG, Chang Hsuan has been resigned. Director KO, Chun-Ping has been resigned. Director SU, Kou-Chang has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SU, Hsin-Hao
Appointed Date: 15 December 2015

Director
HERMOLLE, Mark Peter
Appointed Date: 18 January 2008
59 years old

Director
LIN, Chang-Chun
Appointed Date: 15 December 2015
59 years old

Director
SU, Hsin-Hao
Appointed Date: 15 December 2015
42 years old

Director
WU, Chia-I
Appointed Date: 18 January 2008
61 years old

Resigned Directors

Secretary
CHEN, Pei Huan
Resigned: 01 August 2011
Appointed Date: 18 January 2008

Secretary
HUANG, Chang Hsuan
Resigned: 15 December 2015
Appointed Date: 01 August 2011

Director
CHANG, Ren-Chuan
Resigned: 20 February 2017
Appointed Date: 15 December 2015
63 years old

Director
CHEN, Pei Huan
Resigned: 01 August 2011
Appointed Date: 18 January 2008
44 years old

Director
HUANG, Chang Hsuan
Resigned: 15 December 2015
Appointed Date: 01 August 2011
49 years old

Director
KO, Chun-Ping
Resigned: 15 December 2015
Appointed Date: 18 January 2008
68 years old

Director
SU, Kou-Chang
Resigned: 15 December 2015
Appointed Date: 18 January 2008
72 years old

Persons With Significant Control

Mr Mark Peter Hermolle
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Chia-I Wu
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Ren-Chuan Chang
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Hsin-Hao Su
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Chang-Chun Lin
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

KYMCO HEALTHCARE UK LTD. Events

13 Mar 2017
Director's details changed for Chia-I Wu on 20 February 2017
13 Mar 2017
Termination of appointment of Ren-Chuan Chang as a director on 20 February 2017
13 Feb 2017
Secretary's details changed for Mr Hsin-Hao Su on 3 February 2017
13 Feb 2017
Director's details changed for Mr Hsin-Hao Su on 3 February 2017
07 Feb 2017
Confirmation statement made on 18 January 2017 with updates
...
... and 40 more events
26 Mar 2008
Registered office changed on 26/03/2008 from 6 church view laleston bridgend CF32 0HF
23 Jan 2008
Secretary's particulars changed;director's particulars changed
23 Jan 2008
Director's particulars changed
23 Jan 2008
Secretary's particulars changed;director's particulars changed
18 Jan 2008
Incorporation