TRUMPF MEDICAL SYSTEMS LIMITED
ASHBY-DE-LA-ZOUCH KREUZER (UK) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1JG

Company number 03018875
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address CLINITRON HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1JG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Previous accounting period extended from 30 June 2016 to 30 September 2016; Full accounts made up to 30 June 2015. The most likely internet sites of TRUMPF MEDICAL SYSTEMS LIMITED are www.trumpfmedicalsystems.co.uk, and www.trumpf-medical-systems.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 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.Trumpf Medical Systems Limited is a Private Limited Company. The company registration number is 03018875. Trumpf Medical Systems Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Trumpf Medical Systems Limited is Clinitron House Excelsior Road 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. YOGENDRAN, Subramaniam is a Director of the company. Secretary KAUFMAN, Andrew Charles has been resigned. Director BINNS, Simon Andrew has been resigned. Director CARNEGIE, Andrew Charles Paul has been resigned. Director EGGER, Anton Paul has been resigned. Director GRIEPENKERL, Kordt, Dr has been resigned. Director GROESSER, Achim has been resigned. Director HUGHES, Colin Marshall has been resigned. Director KREUZER, Friedhelm has been resigned. Director KUGA-PANNEN, Hartmut has been resigned. Director LAW, Oliver James has been resigned. Director REDING, Andrew Paul has been resigned. Director SMITH, Taylor has been resigned. Director ULLRICH, Werner Hendrik has been resigned. Director WALTHER, Maik has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SANDERS, Stephen
Appointed Date: 09 February 2015

Director
ALONSO, Carlos
Appointed Date: 29 August 2016
66 years old

Director
CANAL VEGA, Francisco
Appointed Date: 29 August 2016
64 years old

Director
YOGENDRAN, Subramaniam
Appointed Date: 29 August 2016
68 years old

Resigned Directors

Secretary
KAUFMAN, Andrew Charles
Resigned: 09 February 2015
Appointed Date: 01 February 1995

Director
BINNS, Simon Andrew
Resigned: 31 July 2014
Appointed Date: 21 June 2011
66 years old

Director
CARNEGIE, Andrew Charles Paul
Resigned: 10 December 2001
Appointed Date: 01 February 1995
63 years old

Director
EGGER, Anton Paul
Resigned: 28 June 2009
Appointed Date: 01 February 1995
78 years old

Director
GRIEPENKERL, Kordt, Dr
Resigned: 30 September 2010
Appointed Date: 30 September 2006
59 years old

Director
GROESSER, Achim
Resigned: 30 June 2013
Appointed Date: 28 January 2011
65 years old

Director
HUGHES, Colin Marshall
Resigned: 29 January 1999
Appointed Date: 09 May 1995
66 years old

Director
KREUZER, Friedhelm
Resigned: 31 December 2001
Appointed Date: 30 March 1995
97 years old

Director
KUGA-PANNEN, Hartmut
Resigned: 21 June 2011
Appointed Date: 29 June 2009
66 years old

Director
LAW, Oliver James
Resigned: 30 September 2015
Appointed Date: 29 June 2009
46 years old

Director
REDING, Andrew Paul
Resigned: 29 August 2016
Appointed Date: 01 July 2013
55 years old

Director
SMITH, Taylor
Resigned: 29 August 2016
Appointed Date: 21 October 2014
65 years old

Director
ULLRICH, Werner Hendrik
Resigned: 30 June 2008
Appointed Date: 01 January 2002
62 years old

Director
WALTHER, Maik
Resigned: 30 September 2006
Appointed Date: 01 January 2002
60 years old

Persons With Significant Control

Hill-Rom Holdings Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TRUMPF MEDICAL SYSTEMS LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Dec 2016
Previous accounting period extended from 30 June 2016 to 30 September 2016
11 Oct 2016
Full accounts made up to 30 June 2015
05 Oct 2016
Appointment of Francisco Canal Vega as a director on 29 August 2016
05 Oct 2016
Appointment of Carlos Alonso as a director on 29 August 2016
...
... and 80 more events
24 Apr 1996
Return made up to 01/01/96; full list of members
05 Jun 1995
New director appointed
07 Apr 1995
New director appointed
15 Feb 1995
Accounting reference date notified as 28/02

01 Feb 1995
Incorporation