HAEMONETICS LIMITED
HARROW HAEMONETICS (U.K.) LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 01231087
Status Active
Incorporation Date 24 October 1975
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr William Patrick Burke as a director on 24 October 2016; Appointment of Mr Alessandro Casanova as a director on 24 October 2016. The most likely internet sites of HAEMONETICS LIMITED are www.haemonetics.co.uk, and www.haemonetics.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-nine years and twelve months. Haemonetics Limited is a Private Limited Company. The company registration number is 01231087. Haemonetics Limited has been working since 24 October 1975. The present status of the company is Active. The registered address of Haemonetics Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £552.17k. It is £-492.39k against last year. And the total assets are £2663.13k, which is £-194.21k against last year. BURKE, William Patrick is a Director of the company. CASANOVA, Alessandro is a Director of the company. GRAHAM, Craig Louis is a Director of the company. Secretary BENTLEY, Brenda has been resigned. Secretary DOCHERTY, Kevin John has been resigned. Secretary OSHAUGHNESSY, James Shaw has been resigned. Director BARR, John has been resigned. Director BEE, Daniel John has been resigned. Director BENTLEY, Brenda has been resigned. Director DIEMER, Manfred has been resigned. Director DOCHERTY, Kevin John has been resigned. Director DRANSART, Alain has been resigned. Director EDGAR, Tom has been resigned. Director GRANVILLE, William has been resigned. Director LANE, Geoffrey has been resigned. Director LINDOP, Christopher James has been resigned. Director MANNING, Elizabeth Anne has been resigned. Director PETERSON, James Leslie has been resigned. Director RYAN, Ronald Joseph has been resigned. Director TOMOSIVITCH, Christopher has been resigned. Director URQUHART, David Stewart has been resigned. Director WEIBEL, Damiano Stuart has been resigned. Director WHITE, John has been resigned. The company operates in "Non-specialised wholesale trade".


haemonetics Key Finiance

LIABILITIES £552.17k
-48%
CASH n/a
TOTAL ASSETS £2663.13k
-7%
All Financial Figures

Current Directors

Director
BURKE, William Patrick
Appointed Date: 24 October 2016
57 years old

Director
CASANOVA, Alessandro
Appointed Date: 24 October 2016
62 years old

Director
GRAHAM, Craig Louis
Appointed Date: 24 October 2016
53 years old

Resigned Directors

Secretary
BENTLEY, Brenda
Resigned: 15 October 2006

Secretary
DOCHERTY, Kevin John
Resigned: 29 June 2008
Appointed Date: 29 September 2006

Secretary
OSHAUGHNESSY, James Shaw
Resigned: 03 January 2012
Appointed Date: 11 February 2011

Director
BARR, John
Resigned: 21 November 1997
Appointed Date: 16 January 1995
68 years old

Director
BEE, Daniel John
Resigned: 18 April 2005
Appointed Date: 12 July 2001
58 years old

Director
BENTLEY, Brenda
Resigned: 15 June 2006
Appointed Date: 01 September 2002
73 years old

Director
DIEMER, Manfred
Resigned: 16 June 2006
Appointed Date: 27 April 2005
69 years old

Director
DOCHERTY, Kevin John
Resigned: 10 September 2007
Appointed Date: 03 July 2006
61 years old

Director
DRANSART, Alain
Resigned: 01 August 2001
Appointed Date: 01 May 2000
62 years old

Director
EDGAR, Tom
Resigned: 10 September 2007
Appointed Date: 03 July 2006
71 years old

Director
GRANVILLE, William
Resigned: 13 September 2002
Appointed Date: 01 May 2000
70 years old

Director
LANE, Geoffrey
Resigned: 07 January 1998
79 years old

Director
LINDOP, Christopher James
Resigned: 25 May 2016
Appointed Date: 10 September 2007
67 years old

Director
MANNING, Elizabeth Anne
Resigned: 18 November 2010
Appointed Date: 07 September 2007
63 years old

Director
PETERSON, James Leslie
Resigned: 13 September 2002
82 years old

Director
RYAN, Ronald Joseph
Resigned: 10 September 2007
Appointed Date: 01 September 2002
83 years old

Director
TOMOSIVITCH, Christopher
Resigned: 04 December 2013
Appointed Date: 10 September 2007
56 years old

Director
URQUHART, David Stewart
Resigned: 11 May 2000
Appointed Date: 05 March 1998
65 years old

Director
WEIBEL, Damiano Stuart
Resigned: 24 October 2016
Appointed Date: 04 December 2013
52 years old

Director
WHITE, John
Resigned: 30 January 1998
81 years old

HAEMONETICS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Appointment of Mr William Patrick Burke as a director on 24 October 2016
07 Nov 2016
Appointment of Mr Alessandro Casanova as a director on 24 October 2016
04 Nov 2016
Appointment of Mr Craig Louis Graham as a director on 24 October 2016
04 Nov 2016
Termination of appointment of Damiano Stuart Weibel as a director on 24 October 2016
...
... and 121 more events
07 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 30/12/86; full list of members
02 Apr 1986
Share capital
02 Apr 1986
Increase in nominal capital
24 Oct 1975
Incorporation

HAEMONETICS LIMITED Charges

18 May 1990
Credit agreement
Delivered: 6 June 1990
Status: Satisfied on 28 November 2008
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…