HILL-ROM LIMITED
ASHBY DE LA ZOUCH SUPPORT SYSTEMS INTERNATIONAL FINANCE LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1JG

Company number 02250372
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1JG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Appointment of Francisco Canal Vega as a director on 1 October 2015; Appointment of Carlos Alonso as a director on 1 October 2015. The most likely internet sites of HILL-ROM LIMITED are www.hillrom.co.uk, and www.hill-rom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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.Hill Rom Limited is a Private Limited Company. The company registration number is 02250372. Hill Rom Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Hill Rom Limited is Clinitron House Ashby Park Ashby De La Zouch Leicestershire 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. GITTINGS, David Michael is a Director of the company. MOSS, Peter Mclauchlan Simpson is a Director of the company. Secretary BELLI, David Bernard George has been resigned. Secretary BELLI, David Bernard George has been resigned. Secretary GITTINGS, David Michael has been resigned. Secretary KNIGHT, Graham Christopher has been resigned. Secretary NEWMAN, David Robert has been resigned. Director ADEE, Faith has been resigned. Director APSEY, Rachel has been resigned. Director BELLI, David Bernard George has been resigned. Director CID MICHAVILA, Jose Maria has been resigned. Director CLANCY, Michael John has been resigned. Director INFANTE, Alejandro has been resigned. Director JORGENSEN, Christian has been resigned. Director KELLY, Liam has been resigned. Director NEWMAN, David Robert has been resigned. Director PARSONS, Robert has been resigned. Director RUFFIN, Larry has been resigned. Director SMITH, Jeffrey has been resigned. Director SMITH, Leslie has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SANDERS, Stephen
Appointed Date: 16 March 2011

Director
ALONSO, Carlos
Appointed Date: 01 October 2015
66 years old

Director
CANAL VEGA, Francisco
Appointed Date: 01 October 2015
64 years old

Director
GITTINGS, David Michael
Appointed Date: 01 April 2009
63 years old

Director
MOSS, Peter Mclauchlan Simpson
Appointed Date: 01 January 2015
52 years old

Resigned Directors

Secretary
BELLI, David Bernard George
Resigned: 01 April 2009
Appointed Date: 08 August 2008

Secretary
BELLI, David Bernard George
Resigned: 01 April 2005
Appointed Date: 01 June 1998

Secretary
GITTINGS, David Michael
Resigned: 16 March 2011
Appointed Date: 01 April 2009

Secretary
KNIGHT, Graham Christopher
Resigned: 08 August 2008
Appointed Date: 01 April 2005

Secretary
NEWMAN, David Robert
Resigned: 01 June 1998

Director
ADEE, Faith
Resigned: 21 April 2014
Appointed Date: 01 January 2014
66 years old

Director
APSEY, Rachel
Resigned: 25 March 2011
Appointed Date: 21 September 2009
59 years old

Director
BELLI, David Bernard George
Resigned: 01 April 2009
Appointed Date: 01 June 1998
61 years old

Director
CID MICHAVILA, Jose Maria
Resigned: 01 January 2014
Appointed Date: 01 January 2012
57 years old

Director
CLANCY, Michael John
Resigned: 30 September 2005
76 years old

Director
INFANTE, Alejandro
Resigned: 01 January 2015
Appointed Date: 28 September 2012
64 years old

Director
JORGENSEN, Christian
Resigned: 30 September 2015
Appointed Date: 01 January 2015
65 years old

Director
KELLY, Liam
Resigned: 27 February 2009
Appointed Date: 21 December 2005
59 years old

Director
NEWMAN, David Robert
Resigned: 19 June 2003
82 years old

Director
PARSONS, Robert
Resigned: 21 September 2009
Appointed Date: 01 April 2009
69 years old

Director
RUFFIN, Larry
Resigned: 10 August 2015
Appointed Date: 17 June 2014
63 years old

Director
SMITH, Jeffrey
Resigned: 01 January 2012
Appointed Date: 16 November 2005
59 years old

Director
SMITH, Leslie
Resigned: 01 January 2015
Appointed Date: 31 January 2011
68 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

HILL-ROM LIMITED Events

15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
19 May 2016
Appointment of Francisco Canal Vega as a director on 1 October 2015
19 May 2016
Appointment of Carlos Alonso as a director on 1 October 2015
12 May 2016
Full accounts made up to 30 September 2015
04 Apr 2016
Director's details changed for Peter Mclauchlan Simpson Moss on 1 October 2015
...
... and 115 more events
05 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1988
Memorandum and Articles of Association
30 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1988
Registered office changed on 30/06/88 from: 83-85 city rd cardiff CF2 3BL

03 May 1988
Incorporation

HILL-ROM LIMITED Charges

4 October 2000
Rent deposit deed
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: £12,658.