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
Director
LARA, Felix
Appointed Date: 04 December 2014
56 years old
Resigned Directors
Secretary
SOKEL, Jeremy
Resigned: 15 January 2003
Appointed Date: 16 December 1998
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
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
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 &…