GETINGE HOLDING LTD
DUNSTABLE GETINGE INDUSTRIER HOLDING UK LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XF

Company number 02456321
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016. The most likely internet sites of GETINGE HOLDING LTD are www.getingeholding.co.uk, and www.getinge-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Getinge Holding Ltd is a Private Limited Company. The company registration number is 02456321. Getinge Holding Ltd has been working since 29 December 1989. The present status of the company is Active. The registered address of Getinge Holding Ltd is Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire Lu5 5xf. . BLOOM, Richard Mark is a Secretary of the company. BLOOM, Richard Mark is a Director of the company. HADANI, Harnish Mathuradas is a Director of the company. IBRAHIM, Khizer Ismail is a Director of the company. Secretary LOCK, Robert Francis has been resigned. Secretary RICHARDSON, Bruce Nigel has been resigned. Secretary TELLING, Deborah Joanne has been resigned. Director DOUGHTY, Nigel has been resigned. Director FRANZEN, Christoffer David Erik has been resigned. Director IBRAHIM, Khizer Ismail has been resigned. Director JONES, Ian has been resigned. Director KHAKHAR, Alpesh has been resigned. Director LINDSTROM, Hans has been resigned. Director LOCK, Robert Francis has been resigned. Director MALMQUIST, Nils Johan Mikael has been resigned. Director MARTENSSON, Leif Erik has been resigned. Director MYERS, Alexander Walter has been resigned. Director NILSSON, Peter has been resigned. Director PEDERSEN, Claes Bronsgaard has been resigned. Director RICHARDSON, Bruce Nigel has been resigned. Director STORK, Matthew William has been resigned. Director VACHER, Peter Edward has been resigned. Director VAN DEN BELT, Robert Nicolaas Wilko has been resigned. Director WOZENCROFT, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLOOM, Richard Mark
Appointed Date: 22 October 2010

Director
BLOOM, Richard Mark
Appointed Date: 11 June 2014
50 years old

Director
HADANI, Harnish Mathuradas
Appointed Date: 08 July 2015
62 years old

Director
IBRAHIM, Khizer Ismail
Appointed Date: 25 April 2016
52 years old

Resigned Directors

Secretary
LOCK, Robert Francis
Resigned: 23 December 2002
Appointed Date: 31 March 1992

Secretary
RICHARDSON, Bruce Nigel
Resigned: 27 February 2004
Appointed Date: 23 December 2002

Secretary
TELLING, Deborah Joanne
Resigned: 22 October 2010
Appointed Date: 27 February 2004

Director
DOUGHTY, Nigel
Resigned: 05 December 1993
Appointed Date: 26 September 1990
68 years old

Director
FRANZEN, Christoffer David Erik
Resigned: 08 July 2015
Appointed Date: 11 June 2014
48 years old

Director
IBRAHIM, Khizer Ismail
Resigned: 11 June 2014
Appointed Date: 30 June 2013
52 years old

Director
JONES, Ian
Resigned: 31 January 2012
Appointed Date: 22 October 2010
58 years old

Director
KHAKHAR, Alpesh
Resigned: 30 June 2013
Appointed Date: 31 January 2012
54 years old

Director
LINDSTROM, Hans
Resigned: 23 August 1995
Appointed Date: 31 March 1992
85 years old

Director
LOCK, Robert Francis
Resigned: 27 February 2004
Appointed Date: 22 December 1998
74 years old

Director
MALMQUIST, Nils Johan Mikael
Resigned: 25 March 2015
Appointed Date: 21 December 1995
64 years old

Director
MARTENSSON, Leif Erik
Resigned: 01 December 2012
Appointed Date: 27 March 2012
63 years old

Director
MYERS, Alexander Walter
Resigned: 25 April 2016
Appointed Date: 25 March 2015
62 years old

Director
NILSSON, Peter
Resigned: 06 November 1995
Appointed Date: 29 September 1990
75 years old

Director
PEDERSEN, Claes Bronsgaard
Resigned: 25 April 2016
Appointed Date: 01 March 2015
53 years old

Director
RICHARDSON, Bruce Nigel
Resigned: 22 October 2010
Appointed Date: 27 February 2004
60 years old

Director
STORK, Matthew William
Resigned: 27 March 2012
Appointed Date: 31 January 2012
56 years old

Director
VACHER, Peter Edward
Resigned: 31 January 2012
Appointed Date: 08 December 2006
61 years old

Director
VAN DEN BELT, Robert Nicolaas Wilko
Resigned: 01 March 2015
Appointed Date: 01 December 2012
52 years old

Director
WOZENCROFT, Andrew John
Resigned: 13 March 2001
Appointed Date: 26 September 1990
73 years old

Persons With Significant Control

Getinge Arjo Nederland Holdings Bv
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Getinge Ab
Notified on: 30 June 2016
Nature of control: Has significant influence or control

GETINGE HOLDING LTD Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016
25 Apr 2016
Termination of appointment of Claes Bronsgaard Pedersen as a director on 25 April 2016
25 Apr 2016
Termination of appointment of Alexander Walter Myers as a director on 25 April 2016
...
... and 113 more events
25 Oct 1990
Company name changed\certificate issued on 25/10/90
23 Oct 1990
Accounting reference date shortened from 31/03 to 31/12

04 Oct 1990
Registered office changed on 04/10/90 from: 21 holborn viaduct london EC1A 2DY

04 Oct 1990
£ nc 100/1600000 26/09/90

29 Dec 1989
Incorporation