DEVILBISS HEALTHCARE LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 9AP

Company number 07097418
Status Active
Incorporation Date 7 December 2009
Company Type Private Limited Company
Address UNIT 3, BLOOMFIELD PARK, BLOOMFIELD ROAD, TIPTON, WEST MIDLANDS, DY4 9AP
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 2 July 2015. The most likely internet sites of DEVILBISS HEALTHCARE LIMITED are www.devilbisshealthcare.co.uk, and www.devilbiss-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Devilbiss Healthcare Limited is a Private Limited Company. The company registration number is 07097418. Devilbiss Healthcare Limited has been working since 07 December 2009. The present status of the company is Active. The registered address of Devilbiss Healthcare Limited is Unit 3 Bloomfield Park Bloomfield Road Tipton West Midlands Dy4 9ap. . WALSH, Timothy Fitzgerald is a Secretary of the company. NIEMANN, Oliver Herbert is a Director of the company. SAN ANTONIO, Thomas is a Director of the company. WALSH, Timothy Fitzgerald is a Director of the company. Secretary RILEY, Peter has been resigned. Director AMELIO, Steven, Chief Finance Officer has been resigned. Director MURPHY, Edward Gunther has been resigned. Director PANIAN, Michael George has been resigned. Director PRICE, Larry Eugene has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
WALSH, Timothy Fitzgerald
Appointed Date: 05 September 2011

Director
NIEMANN, Oliver Herbert
Appointed Date: 05 September 2011
58 years old

Director
SAN ANTONIO, Thomas
Appointed Date: 02 July 2015
68 years old

Director
WALSH, Timothy Fitzgerald
Appointed Date: 09 September 2011
60 years old

Resigned Directors

Secretary
RILEY, Peter
Resigned: 02 September 2011
Appointed Date: 07 December 2009

Director
AMELIO, Steven, Chief Finance Officer
Resigned: 04 July 2011
Appointed Date: 13 September 2010
64 years old

Director
MURPHY, Edward Gunther
Resigned: 02 July 2015
Appointed Date: 05 September 2011
70 years old

Director
PANIAN, Michael George
Resigned: 31 August 2011
Appointed Date: 07 December 2009
64 years old

Director
PRICE, Larry Eugene
Resigned: 13 September 2010
Appointed Date: 07 December 2009
72 years old

Persons With Significant Control

Devilbiss Healthcare Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVILBISS HEALTHCARE LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Apr 2016
Accounts for a small company made up to 31 December 2015
02 Mar 2016
Accounts for a small company made up to 2 July 2015
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

24 Sep 2015
Current accounting period shortened from 30 June 2016 to 31 December 2015
...
... and 25 more events
14 Apr 2011
Annual return made up to 7 December 2010 with full list of shareholders
14 Apr 2011
Registered office address changed from Sunrise Business Park High Street Woolaston, Stourbridge West Midlands DY8 4PS on 14 April 2011
24 Sep 2010
Appointment of Chief Finance Officer Steven Amelio as a director
24 Sep 2010
Termination of appointment of Larry Price as a director
07 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DEVILBISS HEALTHCARE LIMITED Charges

18 December 2013
Charge code 0709 7418 0001
Delivered: 30 December 2013
Status: Satisfied on 14 July 2015
Persons entitled: Faunus Group International, Inc.
Description: Notification of addition to or amendment of charge…