CARDINAL HEALTH U.K. 418 LIMITED
MANCHESTER TRUSHELFCO (NO.2997) LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES
Company number 04930457
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address EVERSHEDS HOUSE 70, GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr. Scott Bryan Zimmerman as a director on 3 January 2017; Termination of appointment of Samer Abdul-Samad as a director on 3 January 2017. The most likely internet sites of CARDINAL HEALTH U.K. 418 LIMITED are www.cardinalhealthuk418.co.uk, and www.cardinal-health-u-k-418.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardinal Health U K 418 Limited is a Private Limited Company. The company registration number is 04930457. Cardinal Health U K 418 Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Cardinal Health U K 418 Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . ZIMMERMAN, Scott Bryan is a Director of the company. Secretary KNIGHT, Anthony has been resigned. Secretary LAWRENCE, Adam Troy has been resigned. Secretary WEST, David William has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ABDUL-SAMAD, Samer has been resigned. Director FORD, Brendan Allen has been resigned. Director FOTIADES, George Louis has been resigned. Director GOMEZ AGUDELO, Jorge Mario has been resigned. Director HARTY, Linda Anne has been resigned. Director MILLER, Richard James has been resigned. Director NICHOLLS, Simon Robert has been resigned. Director OADES, Andrew Giovanni has been resigned. Director SILLITTO, Martin has been resigned. Director STOKER, Louise Jane has been resigned. Director UNDERHILL, Christopher William Youard has been resigned. Director WEST, David William has been resigned. Director YARWOOD, Richard John, Doctor has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ZIMMERMAN, Scott Bryan
Appointed Date: 03 January 2017
49 years old

Resigned Directors

Secretary
KNIGHT, Anthony
Resigned: 01 December 2009
Appointed Date: 13 July 2007

Secretary
LAWRENCE, Adam Troy
Resigned: 10 April 2007
Appointed Date: 06 February 2004

Secretary
WEST, David William
Resigned: 12 July 2007
Appointed Date: 10 April 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 20 February 2004
Appointed Date: 13 October 2003

Director
ABDUL-SAMAD, Samer
Resigned: 03 January 2017
Appointed Date: 13 February 2012
56 years old

Director
FORD, Brendan Allen
Resigned: 15 June 2007
Appointed Date: 23 October 2003
67 years old

Director
FOTIADES, George Louis
Resigned: 01 May 2006
Appointed Date: 23 October 2003
72 years old

Director
GOMEZ AGUDELO, Jorge Mario
Resigned: 13 February 2012
Appointed Date: 15 June 2007
58 years old

Director
HARTY, Linda Anne
Resigned: 15 June 2007
Appointed Date: 01 May 2006
65 years old

Director
MILLER, Richard James
Resigned: 25 July 2004
Appointed Date: 23 October 2003
69 years old

Director
NICHOLLS, Simon Robert
Resigned: 23 October 2003
Appointed Date: 16 October 2003
52 years old

Director
OADES, Andrew Giovanni
Resigned: 01 December 2009
Appointed Date: 15 June 2007
71 years old

Director
SILLITTO, Martin
Resigned: 01 December 2009
Appointed Date: 13 July 2007
64 years old

Director
STOKER, Louise Jane
Resigned: 16 October 2003
Appointed Date: 13 October 2003
52 years old

Director
UNDERHILL, Christopher William Youard
Resigned: 23 October 2003
Appointed Date: 16 October 2003
66 years old

Director
WEST, David William
Resigned: 12 July 2007
Appointed Date: 15 June 2007
72 years old

Director
YARWOOD, Richard John, Doctor
Resigned: 10 April 2007
Appointed Date: 22 December 2003
71 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 16 October 2003
Appointed Date: 13 October 2003
62 years old

Persons With Significant Control

Cardinal Health U.K. Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDINAL HEALTH U.K. 418 LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
19 Jan 2017
Appointment of Mr. Scott Bryan Zimmerman as a director on 3 January 2017
17 Jan 2017
Termination of appointment of Samer Abdul-Samad as a director on 3 January 2017
17 Jan 2017
Termination of appointment of Samer Abdul-Samad as a director on 3 January 2017
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 70 more events
22 Oct 2003
Director resigned
22 Oct 2003
New director appointed
22 Oct 2003
New director appointed
20 Oct 2003
Company name changed trushelfco (no.2997) LIMITED\certificate issued on 20/10/03
13 Oct 2003
Incorporation