ALPHATEC SPINE UK LIMITED
PETERSFIELD SCIENT'X (UK) LIMITED OXFORD ORTHOPAEDICS LIMITED

Hellopages » Hampshire » East Hampshire » GU32 3QG

Company number 03087533
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address 4,ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QG
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 390,000 . The most likely internet sites of ALPHATEC SPINE UK LIMITED are www.alphatecspineuk.co.uk, and www.alphatec-spine-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Havant Rail Station is 10.2 miles; to Warblington Rail Station is 10.2 miles; to Bedhampton Rail Station is 10.3 miles; to Emsworth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphatec Spine Uk Limited is a Private Limited Company. The company registration number is 03087533. Alphatec Spine Uk Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Alphatec Spine Uk Limited is 4 Rotherbrook Court Bedford Road Petersfield Hampshire Gu32 3qg. . GARNER, Ebun is a Director of the company. O'NEILL, Michael is a Director of the company. OLSON, Eric Landon is a Director of the company. Secretary ALBY, Albert has been resigned. Secretary CARLI, Olivier has been resigned. Secretary HUNTLEY, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURCKHART, Oliver has been resigned. Director CUSTIN, Ann has been resigned. Director GOSSEDGE, Paul Derek has been resigned. Director HAWLEY, Michael Craig has been resigned. Director LONG, Stephen Patrick has been resigned. Director O'REILLY, Sean Gavin has been resigned. Director ROLET, Guy has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
GARNER, Ebun
Appointed Date: 30 October 2010
54 years old

Director
O'NEILL, Michael
Appointed Date: 23 June 2011
66 years old

Director
OLSON, Eric Landon
Appointed Date: 26 January 2015
63 years old

Resigned Directors

Secretary
ALBY, Albert
Resigned: 12 December 1997
Appointed Date: 04 August 1995

Secretary
CARLI, Olivier
Resigned: 07 February 2008
Appointed Date: 12 December 1997

Secretary
HUNTLEY, Julie
Resigned: 31 March 2010
Appointed Date: 07 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Director
BURCKHART, Oliver
Resigned: 21 April 2011
Appointed Date: 14 May 2009
53 years old

Director
CUSTIN, Ann
Resigned: 03 September 2010
Appointed Date: 14 May 2009
65 years old

Director
GOSSEDGE, Paul Derek
Resigned: 31 August 2009
Appointed Date: 01 September 2004
76 years old

Director
HAWLEY, Michael Craig
Resigned: 31 January 2012
Appointed Date: 02 November 2009
55 years old

Director
LONG, Stephen Patrick
Resigned: 27 February 2004
Appointed Date: 04 August 1995
76 years old

Director
O'REILLY, Sean Gavin
Resigned: 26 January 2015
Appointed Date: 21 May 2014
60 years old

Director
ROLET, Guy
Resigned: 31 August 2004
Appointed Date: 04 September 2003
77 years old

ALPHATEC SPINE UK LIMITED Events

14 Oct 2016
Accounts for a small company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 390,000

27 May 2015
Accounts for a small company made up to 31 December 2014
27 Jan 2015
Appointment of Mr Eric Landon Olson as a director on 26 January 2015
...
... and 74 more events
23 Jun 1997
Full accounts made up to 31 December 1996
09 Oct 1996
Return made up to 04/08/96; full list of members
24 Aug 1995
Accounting reference date extended from 31/03 to 31/12

09 Aug 1995
Secretary resigned
04 Aug 1995
Incorporation

ALPHATEC SPINE UK LIMITED Charges

6 June 2012
Charge over receivables
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Alphatec Spine, Inc.
Description: Al of its present and future right title and interest in…
29 May 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Oxford Finance Corporation
Description: Fixed and floating charge over the undertaking and all…