VENTRACOR (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 05224353
Status Liquidation
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address ZOLFO COOPER, TORONTO SQUARE, LEEDS, WEST YORKSHIRE, LS1 2HJ
Home Country United Kingdom
Nature of Business 8511 - Hospital activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 14 October 2010; Liquidators' statement of receipts and payments to 15 July 2010; Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL. The most likely internet sites of VENTRACOR (UK) LIMITED are www.ventracoruk.co.uk, and www.ventracor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ventracor Uk Limited is a Private Limited Company. The company registration number is 05224353. Ventracor Uk Limited has been working since 07 September 2004. The present status of the company is Liquidation. The registered address of Ventracor Uk Limited is Zolfo Cooper Toronto Square Leeds West Yorkshire Ls1 2hj. . AWA NOMINEES LIMITED is a Secretary of the company. CROSBY, Peter is a Director of the company. Secretary SUTTON, Colin Neville, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASSEY, John Clarence has been resigned. Director MCCARTHY, Terence Michael has been resigned. Director SUTTON, Colin Neville, Dr has been resigned. Director WOODARD, John Cambell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
AWA NOMINEES LIMITED
Appointed Date: 21 January 2005

Director
CROSBY, Peter
Appointed Date: 01 May 2006
73 years old

Resigned Directors

Secretary
SUTTON, Colin Neville, Dr
Resigned: 31 July 2006
Appointed Date: 07 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
MASSEY, John Clarence
Resigned: 04 April 2008
Appointed Date: 01 May 2006
79 years old

Director
MCCARTHY, Terence Michael
Resigned: 26 August 2009
Appointed Date: 31 October 2008
66 years old

Director
SUTTON, Colin Neville, Dr
Resigned: 31 July 2006
Appointed Date: 07 September 2004
83 years old

Director
WOODARD, John Cambell
Resigned: 01 May 2006
Appointed Date: 07 September 2004
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

VENTRACOR (UK) LIMITED Events

22 Oct 2010
Liquidators' statement of receipts and payments to 14 October 2010
09 Aug 2010
Liquidators' statement of receipts and payments to 15 July 2010
07 Sep 2009
Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL
01 Sep 2009
Appointment terminated director terence mccarthy
30 Jul 2009
Registered office changed on 30/07/2009 from 10 wellington street cambridge cambridgeshire CB1 1HW
...
... and 24 more events
08 Oct 2004
New director appointed
04 Oct 2004
Director resigned
04 Oct 2004
Secretary resigned
04 Oct 2004
Director resigned
07 Sep 2004
Incorporation