RESPIRONICS (UK) LTD.
GUILDFORD PROFILE RESPIRATORY SYSTEMS LIMITED MEDIC-AID LIMITED

Hellopages » Surrey » Guildford » GU2 8XG

Company number 01314118
Status Active
Incorporation Date 18 May 1977
Company Type Private Limited Company
Address PHILIPS CENTRE, GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Confirmation statement made on 3 January 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 February 2016. The most likely internet sites of RESPIRONICS (UK) LTD. are www.respironicsuk.co.uk, and www.respironics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Respironics Uk Ltd is a Private Limited Company. The company registration number is 01314118. Respironics Uk Ltd has been working since 18 May 1977. The present status of the company is Active. The registered address of Respironics 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 DODSWORTH, Brian has been resigned. Secretary HOUSE, David Howard has been resigned. Secretary PISHKO, Dorita Ann has been resigned. Secretary SELFE, David Ray has been resigned. Secretary SHAW, Simon James Blouet has been resigned. Secretary WARD, John Christopher William has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director ARMSTRONG, Martin Robert has been resigned. Director ARMSTRONG, Martin Robert has been resigned. Director ATWILL, John Angus has been resigned. Director BARRETT, Mark Shane has been resigned. Director BEVEVINO, Daniel J has been resigned. Director BURKE, John Vernon has been resigned. Director DENYER, Jonathan Stanley Harold has been resigned. Director DODSWORTH, Brian has been resigned. Director FOSKETT, Robert Throssell has been resigned. Director FULTON, Steven P has been resigned. Director HACKER, Ann Veronica has been resigned. Director HOUSE, David Howard has been resigned. Director KIRBY, Mark Richard has been resigned. Director LISLE, John Jerome has been resigned. Director MCGUIRE, Simon has been resigned. Director MICLOT, John L has been resigned. Director MOYLAN, John Colman has been resigned. Director SHAW, Simon James Blouet has been resigned. Director TRANTER, Graham has been resigned. Director VIVASH, Hayden Paul has been resigned. Director WALTERS, Edward James has been resigned. Director WARD, John Christopher William has been resigned. Director WOODCOCK, Ashley Arthur, Professor has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BEST, Louise Helen
Appointed Date: 01 February 2016

Director
BEST, Louise Helen
Appointed Date: 01 February 2016
44 years old

Director
TRANTER, Graham
Appointed Date: 31 December 2015
64 years old

Resigned Directors

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

Secretary
DODSWORTH, Brian
Resigned: 07 March 1997
Appointed Date: 01 May 1992

Secretary
HOUSE, David Howard
Resigned: 30 April 1992

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

Secretary
SELFE, David Ray
Resigned: 28 May 1999
Appointed Date: 07 March 1997

Secretary
SHAW, Simon James Blouet
Resigned: 20 December 1999
Appointed Date: 15 October 1999

Secretary
WARD, John Christopher William
Resigned: 01 July 2004
Appointed Date: 20 December 1999

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

Director
ARMSTRONG, Martin Robert
Resigned: 01 February 2016
Appointed Date: 01 November 2010
69 years old

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

Director
ATWILL, John Angus
Resigned: 01 November 2010
Appointed Date: 09 March 2009
73 years old

Director
BARRETT, Mark Shane
Resigned: 02 January 2001
Appointed Date: 23 August 1999
64 years old

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

Director
BURKE, John Vernon
Resigned: 25 August 1998
Appointed Date: 10 May 1994
81 years old

Director
DENYER, Jonathan Stanley Harold
Resigned: 01 July 2004
Appointed Date: 18 June 1992
64 years old

Director
DODSWORTH, Brian
Resigned: 07 March 1997
Appointed Date: 15 April 1994
61 years old

Director
FOSKETT, Robert Throssell
Resigned: 14 April 1994
Appointed Date: 01 December 1993
78 years old

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

Director
HACKER, Ann Veronica
Resigned: 25 August 1998
Appointed Date: 24 September 1996
74 years old

Director
HOUSE, David Howard
Resigned: 14 April 1994
83 years old

Director
KIRBY, Mark Richard
Resigned: 29 October 2002
68 years old

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

Director
MCGUIRE, Simon
Resigned: 01 July 2004
Appointed Date: 07 May 2002

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

Director
MOYLAN, John Colman
Resigned: 01 July 2004
Appointed Date: 19 October 1998
60 years old

Director
SHAW, Simon James Blouet
Resigned: 06 April 2003
Appointed Date: 14 July 1997
60 years old

Director
TRANTER, Graham
Resigned: 01 November 2010
Appointed Date: 31 December 2008
64 years old

Director
VIVASH, Hayden Paul
Resigned: 15 December 2015
Appointed Date: 01 November 2010
60 years old

Director
WALTERS, Edward James
Resigned: 01 July 2004
Appointed Date: 07 May 2002
68 years old

Director
WARD, John Christopher William
Resigned: 01 July 2004
Appointed Date: 20 December 1999
64 years old

Director
WOODCOCK, Ashley Arthur, Professor
Resigned: 14 November 1993
74 years old

RESPIRONICS (UK) LTD. Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
14 Feb 2016
Appointment of Mrs Louise Helen Best as a director on 1 February 2016
14 Feb 2016
Appointment of Mrs Louise Helen Best as a secretary on 1 February 2016
14 Feb 2016
Termination of appointment of Martin Robert Armstrong as a director on 1 February 2016
...
... and 190 more events
11 Mar 1987
Accounts for a small company made up to 30 June 1986

16 Jul 1986
Return made up to 06/05/86; full list of members

16 Jul 1986
Registered office changed on 16/07/86 from: south pallant house, 8 south pallant, chichester, west sussex PO19 1TH

07 Jun 1986
Accounts for a small company made up to 30 June 1985

18 May 1977
Certificate of incorporation

RESPIRONICS (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…
21 February 1997
Supplemental deed
Delivered: 11 March 1997
Status: Satisfied on 14 April 2000
Persons entitled: 3I PLC (As Security Trustee for the Lenders Under the Mezzanine Loan Agreement)
Description: The particulars of the property charged by this…
21 February 1997
Debenture
Delivered: 27 February 1997
Status: Satisfied on 14 April 2000
Persons entitled: 3I PLC(Acting for Iself and as Trustee on Behalf of the Stockholders from Time to Time Under the Loanstock Instrument)
Description: .. fixed and floating charges over the undertaking and all…
21 February 1997
Deed of charge over intellectual property rights
Delivered: 27 February 1997
Status: Satisfied on 14 April 2000
Persons entitled: 3I PLC(Acting for Itself and as Trustee on Behalf of the Stockholders from Time to Time Under the Instrument)
Description: .. fixed and floating charges over the undertaking and all…
15 April 1994
Collateral debenture
Delivered: 22 April 1994
Status: Satisfied on 14 April 2000
Persons entitled: 3I PLC as Agent for Itself and the National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Debenture
Delivered: 20 April 1994
Status: Satisfied on 17 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 January 1994
Mortgage
Delivered: 13 January 1994
Status: Satisfied on 18 May 1994
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a verenz hook lane pagham west sussex…
3 April 1992
Legal mortgage
Delivered: 7 April 1992
Status: Satisfied on 18 May 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being factory premises at hook lane…
28 May 1991
Legal charge
Delivered: 17 June 1991
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: "Verenz" 24 hook lane, nzetimber, bognor regis, west sussex…
2 April 1991
Loan agreement
Delivered: 5 April 1991
Status: Satisfied on 13 October 1993
Persons entitled: Royscot Trust PLC
Description: An assignment in equity of all policies of insurance from…
25 February 1985
Single debenture
Delivered: 28 February 1985
Status: Satisfied on 18 May 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…