HUNTLEIGH HEALTHCARE LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XF
Company number 00942245
Status Active
Incorporation Date 13 November 1968
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 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 301,000 . The most likely internet sites of HUNTLEIGH HEALTHCARE LIMITED are www.huntleighhealthcare.co.uk, and www.huntleigh-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Huntleigh Healthcare Limited is a Private Limited Company. The company registration number is 00942245. Huntleigh Healthcare Limited has been working since 13 November 1968. The present status of the company is Active. The registered address of Huntleigh Healthcare Limited 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. CASHIN, Peter is a Director of the company. LARA, Felix is a Director of the company. SCOTT-GREEN, Andrew John is a Director of the company. Secretary NEWBERY, Richard has been resigned. Secretary SARDHARWALA, Elyasali Badruddin has been resigned. Secretary SOKEL, Jeremy has been resigned. Director BERESFORD-HUEY, Patrick Eustace has been resigned. Director BERG, Carl John Michael has been resigned. Director COSME, Mauricio Jorge Vicoso has been resigned. Director COX, Geoffrey Alan has been resigned. Director FOLLEY, Stuart John has been resigned. Director FRISTEDT, Ulf Stefan has been resigned. Director GRONBERG, Kenneth Sven-Olof has been resigned. Director IBRAHIM, Khizer Ismail has been resigned. Director JONES, Ian has been resigned. Director LYON, Paul Gerard has been resigned. Director MADDISON, Graeme Ashley David has been resigned. Director MARTENSSON, Leif Erik has been resigned. Director MYERS, Alexander Walter has been resigned. Director SAMUELS, Montague Ivor has been resigned. Director SCHILD, David Lucien has been resigned. Director SCHILD, Julian Dominic has been resigned. Director SCHILD, Rolf has been resigned. Director SIMPSON, Mark Richard has been resigned. Director SMITH, Craig Harold has been resigned. Director STORK, Matthew William has been resigned. Director VAN DEN BELT, Robert Nicolaas Wilko has been resigned. Director WOTTON, John Anthony Bernard has been resigned. Director ZACKS, David Barry has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BLOOM, Richard Mark
Appointed Date: 09 February 2007

Director
BLOOM, Richard Mark
Appointed Date: 04 December 2014
50 years old

Director
CASHIN, Peter
Appointed Date: 02 May 2002
70 years old

Director
LARA, Felix
Appointed Date: 04 December 2014
56 years old

Director
SCOTT-GREEN, Andrew John
Appointed Date: 04 December 2014
58 years old

Resigned Directors

Secretary
NEWBERY, Richard
Resigned: 09 February 2007
Appointed Date: 15 January 2003

Secretary
SARDHARWALA, Elyasali Badruddin
Resigned: 16 December 1998

Secretary
SOKEL, Jeremy
Resigned: 15 January 2003
Appointed Date: 16 December 1998

Director
BERESFORD-HUEY, Patrick Eustace
Resigned: 01 August 2007
Appointed Date: 02 May 2002
86 years old

Director
BERG, Carl John Michael
Resigned: 14 September 2009
Appointed Date: 28 February 2007
61 years old

Director
COSME, Mauricio Jorge Vicoso
Resigned: 23 October 1997
Appointed Date: 01 April 1996
72 years old

Director
COX, Geoffrey Alan
Resigned: 31 January 2011
Appointed Date: 06 July 2000
74 years old

Director
FOLLEY, Stuart John
Resigned: 06 June 2006
Appointed Date: 17 May 1999
61 years old

Director
FRISTEDT, Ulf Stefan
Resigned: 01 August 2009
Appointed Date: 28 February 2007
60 years old

Director
GRONBERG, Kenneth Sven-Olof
Resigned: 28 August 2008
Appointed Date: 22 February 2008
63 years old

Director
IBRAHIM, Khizer Ismail
Resigned: 04 December 2014
Appointed Date: 11 June 2014
52 years old

Director
JONES, Ian
Resigned: 31 January 2012
Appointed Date: 17 December 2008
58 years old

Director
LYON, Paul Gerard
Resigned: 04 December 2014
Appointed Date: 11 June 2014
64 years old

Director
MADDISON, Graeme Ashley David
Resigned: 31 December 2010
Appointed Date: 28 August 2008
64 years old

Director
MARTENSSON, Leif Erik
Resigned: 01 December 2012
Appointed Date: 01 August 2009
63 years old

Director
MYERS, Alexander Walter
Resigned: 01 January 2014
Appointed Date: 14 September 2009
62 years old

Director
SAMUELS, Montague Ivor
Resigned: 31 January 2007
Appointed Date: 31 August 2000
90 years old

Director
SCHILD, David Lucien
Resigned: 28 February 2007
65 years old

Director
SCHILD, Julian Dominic
Resigned: 28 February 2007
66 years old

Director
SCHILD, Rolf
Resigned: 14 April 2003
101 years old

Director
SIMPSON, Mark Richard
Resigned: 22 February 2008
Appointed Date: 02 May 2002
64 years old

Director
SMITH, Craig Harold
Resigned: 28 February 2007
Appointed Date: 26 August 2003
62 years old

Director
STORK, Matthew William
Resigned: 27 March 2012
Appointed Date: 07 April 2011
57 years old

Director
VAN DEN BELT, Robert Nicolaas Wilko
Resigned: 11 June 2014
Appointed Date: 01 December 2012
53 years old

Director
WOTTON, John Anthony Bernard
Resigned: 08 March 1997
86 years old

Director
ZACKS, David Barry
Resigned: 28 February 2007
Appointed Date: 01 April 1996
73 years old

Persons With Significant Control

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

Huntleigh Luton Limited
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

HUNTLEIGH HEALTHCARE LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 301,000

16 Sep 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Appointment of Mr Felix Lara as a director on 4 December 2014
...
... and 143 more events
27 Aug 1987
Secretary resigned;new secretary appointed

08 Dec 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 15/07/86; full list of members

06 Jun 1979
Company name changed\certificate issued on 06/06/79
13 Nov 1968
Incorporation

HUNTLEIGH HEALTHCARE LIMITED Charges

12 December 2002
Form of security assignment schedule
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Asset Investment Capital Limited
Description: All monies due and to become due to the company under the…
12 December 2002
Form of security assignment schedule
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Asset Investment Capital Limited
Description: All monies due and to become due to the company under the…
12 December 2002
Form of security assignment schedule
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Asset Investment Capital Limited
Description: All monies due and to become due to the company under the…
12 December 2002
Form of security assignment schedule
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Asset Investment Capital Limited
Description: All monies due and to become due to the company under the…
12 December 2002
Form of security assignment schedule
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Asset Investment Capital Limited
Description: All monies due and to become due to the company under the…
12 December 2002
Master security assignment
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Asset Investment Capital Limited
Description: Any part of or all of the property, rights and interests…
27 February 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 31 July 1996
Persons entitled: Barclays Bank PLC
Description: 310 and 312 dallow road, luton bedfordshire title no. Bd…
22 April 1988
Legal mortgage
Delivered: 13 May 1988
Status: Satisfied on 12 February 1992
Persons entitled: National Westminster Bank PLC
Description: 310-312 dallow road luton bedfordshire t/no - bd 46210 &…