THORATEC EUROPE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6UA

Company number 03025259
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address BURNETT HOUSE, LAKEVIEW COURT, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6UA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Benjamin Edward Oosterbaan as a director on 5 January 2017; Appointment of Ms Karen Peterson as a director on 5 January 2017; Appointment of Mr Brian Bernard Yoor as a director on 5 January 2017. The most likely internet sites of THORATEC EUROPE LIMITED are www.thorateceurope.co.uk, and www.thoratec-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thoratec Europe Limited is a Private Limited Company. The company registration number is 03025259. Thoratec Europe Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Thoratec Europe Limited is Burnett House Lakeview Court Ermine Business Park Huntingdon Cambridgeshire Pe29 6ua. . OOSTERBAAN, Benjamin Edward is a Director of the company. PETERSON, Karen is a Director of the company. YOOR, Brian Bernard is a Director of the company. Secretary AMESDELL LIMITED has been resigned. Secretary GLANVILLE, Charles Walter has been resigned. Secretary HASTINGS, Sandra Mary has been resigned. Secretary HOW, David Alfred George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTONUCCI, Marta has been resigned. Director BOYLSTON, Michael Wayne has been resigned. Director BURBACH, Gary has been resigned. Director BURNETT JR, Thomas Edward has been resigned. Director DALLAGER, Jeffrey Allen has been resigned. Director DOWLING, John Eric has been resigned. Director GLANVILLE, Charles Walter has been resigned. Director GROSSMAN, David Keith has been resigned. Director GROSSMAN, Donald Keith has been resigned. Director HARRIS, Taylor Clifton has been resigned. Director HESS, Cheryl has been resigned. Director LEHMAN, David Aaron has been resigned. Director NELSON, Jeffrey Warren has been resigned. Director NIELSEN, Dan has been resigned. Director SEYFFERT, Ronald Gordon has been resigned. Director SMITH, David Vellenga has been resigned. Director TREIBER-MOLKENTIN, Jobst has been resigned. Director ZELLERS, Jason Ashley has been resigned. Director ZURBAY, Donald Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
OOSTERBAAN, Benjamin Edward
Appointed Date: 05 January 2017
62 years old

Director
PETERSON, Karen
Appointed Date: 05 January 2017
60 years old

Director
YOOR, Brian Bernard
Appointed Date: 05 January 2017
56 years old

Resigned Directors

Secretary
AMESDELL LIMITED
Resigned: 09 September 2002
Appointed Date: 01 November 2000

Secretary
GLANVILLE, Charles Walter
Resigned: 01 March 2013
Appointed Date: 09 September 2002

Secretary
HASTINGS, Sandra Mary
Resigned: 31 October 2000
Appointed Date: 31 July 1995

Secretary
HOW, David Alfred George
Resigned: 31 July 1995
Appointed Date: 08 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 1995
Appointed Date: 22 February 1995

Director
ANTONUCCI, Marta
Resigned: 08 October 2015
Appointed Date: 31 July 2015
57 years old

Director
BOYLSTON, Michael Wayne
Resigned: 17 December 2004
Appointed Date: 24 October 2001
67 years old

Director
BURBACH, Gary
Resigned: 22 September 2014
Appointed Date: 13 February 2006
63 years old

Director
BURNETT JR, Thomas Edward
Resigned: 11 September 2001
Appointed Date: 01 June 1997
62 years old

Director
DALLAGER, Jeffrey Allen
Resigned: 05 January 2017
Appointed Date: 08 October 2015
51 years old

Director
DOWLING, John Eric
Resigned: 31 July 1995
Appointed Date: 08 March 1995
103 years old

Director
GLANVILLE, Charles Walter
Resigned: 01 March 2013
Appointed Date: 19 April 1995
65 years old

Director
GROSSMAN, David Keith
Resigned: 08 October 2015
Appointed Date: 03 October 2014
65 years old

Director
GROSSMAN, Donald Keith
Resigned: 13 February 2006
Appointed Date: 24 October 2001
65 years old

Director
HARRIS, Taylor Clifton
Resigned: 08 October 2015
Appointed Date: 28 February 2014
49 years old

Director
HESS, Cheryl
Resigned: 24 October 2001
Appointed Date: 19 April 1995
78 years old

Director
LEHMAN, David Aaron
Resigned: 08 October 2015
Appointed Date: 02 August 2011
65 years old

Director
NELSON, Jeffrey Warren
Resigned: 11 May 2007
Appointed Date: 08 February 2005
61 years old

Director
NIELSEN, Dan
Resigned: 31 May 1997
Appointed Date: 19 April 1995
85 years old

Director
SEYFFERT, Ronald Gordon
Resigned: 31 May 1997
Appointed Date: 02 September 1996
79 years old

Director
SMITH, David Vellenga
Resigned: 10 June 2011
Appointed Date: 11 May 2007
66 years old

Director
TREIBER-MOLKENTIN, Jobst
Resigned: 14 July 2015
Appointed Date: 27 September 2012
65 years old

Director
ZELLERS, Jason Ashley
Resigned: 05 January 2017
Appointed Date: 08 October 2015
59 years old

Director
ZURBAY, Donald Joseph
Resigned: 05 January 2017
Appointed Date: 08 October 2015
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 1995
Appointed Date: 22 February 1995

THORATEC EUROPE LIMITED Events

22 Mar 2017
Appointment of Mr Benjamin Edward Oosterbaan as a director on 5 January 2017
22 Mar 2017
Appointment of Ms Karen Peterson as a director on 5 January 2017
21 Mar 2017
Appointment of Mr Brian Bernard Yoor as a director on 5 January 2017
21 Mar 2017
Termination of appointment of Jeffrey Allen Dallager as a director on 5 January 2017
21 Mar 2017
Termination of appointment of Donald Joseph Zurbay as a director on 5 January 2017
...
... and 111 more events
22 Mar 1995
Director resigned;new director appointed
22 Mar 1995
Secretary resigned;new secretary appointed
22 Mar 1995
Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU
22 Feb 1995
Incorporation
22 Feb 1995
Incorporation