ASPEN MEDICAL EUROPE LIMITED
ASHBY DE LA ZOUCH RICHARD-ALLAN MEDICAL INDUSTRIES (U.K.) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1JG

Company number 00442502
Status Active
Incorporation Date 20 September 1947
Company Type Private Limited Company
Address CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Duncan James Wilson as a director on 10 May 2017; Termination of appointment of James Rodgers as a director on 10 May 2017; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of ASPEN MEDICAL EUROPE LIMITED are www.aspenmedicaleurope.co.uk, and www.aspen-medical-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. The distance to to Peartree Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspen Medical Europe Limited is a Private Limited Company. The company registration number is 00442502. Aspen Medical Europe Limited has been working since 20 September 1947. The present status of the company is Active. The registered address of Aspen Medical Europe Limited is Clinitron House Ashby Park Ashby De La Zouch Leicestershire England Le65 1jg. . SANDERS, Stephen is a Secretary of the company. ALONSO, Carlos is a Director of the company. CANAL VEGA, Francisco is a Director of the company. WILSON, Duncan James is a Director of the company. Secretary BROWNINGS SOLICITORS has been resigned. Secretary HARDEMAN, Matthew Thomas has been resigned. Secretary HIGHFIELD, Vanessa Jane has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ADLOFF, Richard has been resigned. Director BOWEN, Daniel Joseph has been resigned. Director ECKSTEIN, Darrell Francis has been resigned. Director GIETZEN, Kathleen Mary has been resigned. Director HIGGINS, Kevin M has been resigned. Director LAVERTY, Charles A has been resigned. Director MELLING, Roy has been resigned. Director MEREDITH, Terrance has been resigned. Director NEWHAUSER, Richard Roy has been resigned. Director NEWHAUSER, Susan Ann has been resigned. Director OROURKE, Terrance has been resigned. Director PRITCHARD, Edward Gregory has been resigned. Director RANDALL, Hoyt has been resigned. Director RICHARDSON, Jason has been resigned. Director RODGERS, James has been resigned. Director SMITH, Taylor has been resigned. Director TAYLOR, Robert William has been resigned. Director THOMA, Gary Dean has been resigned. Director THOMAS, Stephen Alan has been resigned. Director WOOD, Gareth John has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
SANDERS, Stephen
Appointed Date: 18 January 2016

Director
ALONSO, Carlos
Appointed Date: 30 August 2016
66 years old

Director
CANAL VEGA, Francisco
Appointed Date: 30 August 2016
64 years old

Director
WILSON, Duncan James
Appointed Date: 10 May 2017
56 years old

Resigned Directors

Secretary
BROWNINGS SOLICITORS
Resigned: 28 May 2009
Appointed Date: 10 May 2007

Secretary
HARDEMAN, Matthew Thomas
Resigned: 19 January 2016
Appointed Date: 16 October 2015

Secretary
HIGHFIELD, Vanessa Jane
Resigned: 16 October 2015
Appointed Date: 18 September 2014

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 May 2007
Appointed Date: 28 March 1983

Director
ADLOFF, Richard
Resigned: 20 July 2012
Appointed Date: 09 March 2009
67 years old

Director
BOWEN, Daniel Joseph
Resigned: 03 December 2007
Appointed Date: 04 February 1999
59 years old

Director
ECKSTEIN, Darrell Francis
Resigned: 27 January 1997
Appointed Date: 23 September 1996
68 years old

Director
GIETZEN, Kathleen Mary
Resigned: 27 January 1997
Appointed Date: 23 September 1996
65 years old

Director
HIGGINS, Kevin M
Resigned: 04 February 1999
Appointed Date: 20 May 1997
83 years old

Director
LAVERTY, Charles A
Resigned: 04 February 1999
Appointed Date: 20 May 1997
80 years old

Director
MELLING, Roy
Resigned: 05 January 2004
Appointed Date: 26 February 2003
66 years old

Director
MEREDITH, Terrance
Resigned: 29 August 2016
Appointed Date: 31 January 2014
68 years old

Director
NEWHAUSER, Richard Roy
Resigned: 20 May 1997
78 years old

Director
NEWHAUSER, Susan Ann
Resigned: 20 May 1997
70 years old

Director
OROURKE, Terrance
Resigned: 01 February 2013
Appointed Date: 03 December 2007
56 years old

Director
PRITCHARD, Edward Gregory
Resigned: 11 November 2013
Appointed Date: 09 March 2009
66 years old

Director
RANDALL, Hoyt
Resigned: 09 March 2009
Appointed Date: 05 January 2004
65 years old

Director
RICHARDSON, Jason
Resigned: 18 September 2014
Appointed Date: 01 December 2013
48 years old

Director
RODGERS, James
Resigned: 10 May 2017
Appointed Date: 18 September 2014
50 years old

Director
SMITH, Taylor
Resigned: 29 August 2016
Appointed Date: 01 December 2013
65 years old

Director
TAYLOR, Robert William
Resigned: 26 February 2003
Appointed Date: 04 February 1999
64 years old

Director
THOMA, Gary Dean
Resigned: 23 June 1995
80 years old

Director
THOMAS, Stephen Alan
Resigned: 27 December 2013
Appointed Date: 21 July 2009
55 years old

Director
WOOD, Gareth John
Resigned: 31 January 2014
Appointed Date: 09 March 2009
63 years old

Persons With Significant Control

Hill-Rom Uk (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPEN MEDICAL EUROPE LIMITED Events

12 May 2017
Appointment of Duncan James Wilson as a director on 10 May 2017
12 May 2017
Termination of appointment of James Rodgers as a director on 10 May 2017
23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
23 Sep 2016
Appointment of Francisco Canal Vega as a director on 30 August 2016
23 Sep 2016
Appointment of Carlos Alonso as a director on 30 August 2016
...
... and 143 more events
23 Apr 1987
Return made up to 17/04/87; full list of members

14 Mar 1987
Full accounts made up to 30 June 1986

21 Feb 1986
Full accounts made up to 30 June 1985

07 Apr 1977
Company name changed\certificate issued on 07/04/77
20 Sep 1947
Incorporation

ASPEN MEDICAL EUROPE LIMITED Charges

4 June 2013
Charge code 0044 2502 0002
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 August 2009
Deed of deposit
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: All monies due from time to time standing to the credit of…