RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD
GUILDFORD PROFILE DRUG DELIVERY LIMITED P T DRUG DELIVERY LIMITED PROFILE THERAPEUTICS (OPERATIONS) LIMITED BONDCO 807 LIMITED

Hellopages » Surrey » Guildford » GU2 8XG
Company number 04005206
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address PHILIPS CENTRE, GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
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 three events have happened. The last three records are Confirmation statement made on 31 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Louise Helen Best as a director on 1 July 2016. The most likely internet sites of RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD are www.respironicsrespiratorydrugdeliveryuk.co.uk, and www.respironics-respiratory-drug-delivery-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Respironics Respiratory Drug Delivery Uk Ltd is a Private Limited Company. The company registration number is 04005206. Respironics Respiratory Drug Delivery Uk Ltd has been working since 31 May 2000. The present status of the company is Active. The registered address of Respironics Respiratory Drug Delivery Uk Ltd is Philips Centre Guildford Business Park Guildford Surrey England Gu2 8xg. . BEST, Louise Helen is a Secretary of the company. BEST, Louise Helen is a Director of the company. TRANTER, Graham is a Director of the company. Secretary ARMSTRONG, Martin Robert has been resigned. Secretary PISHKO, Dorita Ann has been resigned. Secretary WARD, John Christopher William has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director ARMSTRONG, Martin Robert has been resigned. Director ATWILL, John Angus has been resigned. Director ATWILL, John Angus has been resigned. Director BEVEVINO, Daniel J has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director DENYER, Jonathan Stanley Harold has been resigned. Director FULTON, Steven P has been resigned. Director KIRBY, Mark Richard has been resigned. Director LISLE, John Jerome has been resigned. Director MCGUIRE, Simon has been resigned. Director MESHER, Neil Anthony has been resigned. Director MICLOT, John L has been resigned. Director SHAW, Simon James Blouet has been resigned. Director TRANTER, Graham has been resigned. Director WARD, John Christopher William has been resigned. Director WEETMAN, Michael Philip has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BEST, Louise Helen
Appointed Date: 01 February 2016

Director
BEST, Louise Helen
Appointed Date: 01 July 2016
45 years old

Director
TRANTER, Graham
Appointed Date: 01 July 2016
65 years old

Resigned Directors

Secretary
ARMSTRONG, Martin Robert
Resigned: 01 February 2016
Appointed Date: 09 March 2009

Secretary
PISHKO, Dorita Ann
Resigned: 09 March 2009
Appointed Date: 01 July 2004

Secretary
WARD, John Christopher William
Resigned: 01 July 2004
Appointed Date: 19 July 2000

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 19 July 2000
Appointed Date: 31 May 2000

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 11 December 2008
Appointed Date: 01 July 2004

Director
ARMSTRONG, Martin Robert
Resigned: 09 March 2009
Appointed Date: 31 December 2008
69 years old

Director
ATWILL, John Angus
Resigned: 19 September 2012
Appointed Date: 14 October 2010
73 years old

Director
ATWILL, John Angus
Resigned: 25 May 2010
Appointed Date: 09 March 2009
73 years old

Director
BEVEVINO, Daniel J
Resigned: 31 December 2008
Appointed Date: 01 July 2004
66 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 19 July 2000
Appointed Date: 31 May 2000

Director
DENYER, Jonathan Stanley Harold
Resigned: 01 July 2004
Appointed Date: 19 July 2000
65 years old

Director
FULTON, Steven P
Resigned: 31 December 2008
Appointed Date: 01 July 2004
67 years old

Director
KIRBY, Mark Richard
Resigned: 06 April 2003
Appointed Date: 19 July 2000
69 years old

Director
LISLE, John Jerome
Resigned: 01 July 2004
Appointed Date: 29 October 2002
62 years old

Director
MCGUIRE, Simon
Resigned: 01 July 2016
Appointed Date: 25 May 2010
61 years old

Director
MESHER, Neil Anthony
Resigned: 01 July 2016
Appointed Date: 19 September 2012
59 years old

Director
MICLOT, John L
Resigned: 31 December 2008
Appointed Date: 01 July 2004
66 years old

Director
SHAW, Simon James Blouet
Resigned: 06 April 2003
Appointed Date: 19 July 2000
61 years old

Director
TRANTER, Graham
Resigned: 14 October 2010
Appointed Date: 31 December 2008
65 years old

Director
WARD, John Christopher William
Resigned: 01 July 2004
Appointed Date: 02 January 2001
65 years old

Director
WEETMAN, Michael Philip
Resigned: 31 March 2002
Appointed Date: 02 January 2001
67 years old

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Events

31 May 2017
Confirmation statement made on 31 May 2017 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Appointment of Mrs Louise Helen Best as a director on 1 July 2016
05 Jul 2016
Appointment of Mr Graham Tranter as a director on 1 July 2016
05 Jul 2016
Termination of appointment of Neil Anthony Mesher as a director on 1 July 2016
...
... and 93 more events
11 Sep 2000
New director appointed
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
18 Jul 2000
Company name changed bondco 807 LIMITED\certificate issued on 19/07/00
31 May 2000
Incorporation

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Charges

3 October 2002
Debenture
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…