CARESTREAM HEALTH UK, LIMITED
HEMEL HEMPSTEAD INTERCEDE 2152 LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4YJ

Company number 05942397
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address ONE, PARK LANE, HEMEL HEMPSTEAD, HERTS, HP2 4YJ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Brian Robert Goodwin as a director on 31 December 2016; Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CARESTREAM HEALTH UK, LIMITED are www.carestreamhealthuk.co.uk, and www.carestream-health-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Carestream Health Uk Limited is a Private Limited Company. The company registration number is 05942397. Carestream Health Uk Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Carestream Health Uk Limited is One Park Lane Hemel Hempstead Herts Hp2 4yj. . HICKEY, Nichola is a Secretary of the company. GUINN, Jane is a Director of the company. MCCAFFREY, Charles is a Director of the company. MOVERLEY, Jane Victoria is a Director of the company. PARSONS, Mandy Diane is a Director of the company. Secretary BROWN, Nicholas Edward Bridgmore has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CHATTERJEE, Prabir Kumar has been resigned. Director GOODWIN, Brian Robert has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
HICKEY, Nichola
Appointed Date: 01 November 2013

Director
GUINN, Jane
Appointed Date: 23 January 2007
65 years old

Director
MCCAFFREY, Charles
Appointed Date: 23 January 2007
61 years old

Director
MOVERLEY, Jane Victoria
Appointed Date: 17 September 2009
52 years old

Director
PARSONS, Mandy Diane
Appointed Date: 25 February 2008
59 years old

Resigned Directors

Secretary
BROWN, Nicholas Edward Bridgmore
Resigned: 31 October 2013
Appointed Date: 23 January 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 23 January 2007
Appointed Date: 21 September 2006

Director
CHATTERJEE, Prabir Kumar
Resigned: 17 September 2009
Appointed Date: 17 July 2008
65 years old

Director
GOODWIN, Brian Robert
Resigned: 31 December 2016
Appointed Date: 01 December 2011
68 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 23 January 2007
Appointed Date: 21 September 2006

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 23 January 2007
Appointed Date: 21 September 2006

Persons With Significant Control

Carestream Health Netherlands Bv
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

CARESTREAM HEALTH UK, LIMITED Events

04 Jan 2017
Termination of appointment of Brian Robert Goodwin as a director on 31 December 2016
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 445,790.888

17 Jul 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
30 Jan 2007
Director resigned
30 Jan 2007
New director appointed
30 Jan 2007
New secretary appointed
25 Jan 2007
Company name changed intercede 2152 LIMITED\certificate issued on 25/01/07
21 Sep 2006
Incorporation