B BRAUN HEALTHCARE LIMITED
SHEFFIELD VIFOR (UK) LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PW
Company number 02403376
Status Active
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address B. BRAUN MEDICAL LIMITED BROOKDALE ROAD, THORNCLIFFE PARK ESTATE, CHAPELTOWN, SHEFFIELD, ENGLAND, S35 2PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 68,000 . The most likely internet sites of B BRAUN HEALTHCARE LIMITED are www.bbraunhealthcare.co.uk, and www.b-braun-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. B Braun Healthcare Limited is a Private Limited Company. The company registration number is 02403376. B Braun Healthcare Limited has been working since 12 July 1989. The present status of the company is Active. The registered address of B Braun Healthcare Limited is B Braun Medical Limited Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield England S35 2pw. . HUX, Hans is a Director of the company. Secretary HASLER, Michael has been resigned. Secretary JONES, Gary Robert Edmund has been resigned. Secretary ROTTER, Clare Louise has been resigned. Secretary WATTERS, Gordon has been resigned. Secretary WILMAN, Jennifer Jane has been resigned. Director BAILEY-SMITH, Denis Peter has been resigned. Director BINGGELI, Pierre Marcel has been resigned. Director JORNOD, Etienne has been resigned. Director NIEMANN, Harald has been resigned. Director ZEISS, Bernhard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HUX, Hans
Appointed Date: 25 September 2000
69 years old

Resigned Directors

Secretary
HASLER, Michael
Resigned: 01 May 2002
Appointed Date: 01 April 1995

Secretary
JONES, Gary Robert Edmund
Resigned: 31 March 1995
Appointed Date: 20 November 1992

Secretary
ROTTER, Clare Louise
Resigned: 08 October 1992
Appointed Date: 16 August 1991

Secretary
WATTERS, Gordon
Resigned: 08 December 2010
Appointed Date: 01 May 2002

Secretary
WILMAN, Jennifer Jane
Resigned: 16 August 1991

Director
BAILEY-SMITH, Denis Peter
Resigned: 17 July 2000
Appointed Date: 02 April 1992
77 years old

Director
BINGGELI, Pierre Marcel
Resigned: 02 April 1992
81 years old

Director
JORNOD, Etienne
Resigned: 02 April 1992
73 years old

Director
NIEMANN, Harald
Resigned: 31 March 2005
Appointed Date: 23 March 1994
84 years old

Director
ZEISS, Bernhard
Resigned: 23 March 1994
Appointed Date: 02 April 1992
84 years old

Persons With Significant Control

Prof Dr Ludwig Georg Braun
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Barbara Braun-Ludicke
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

B. Braun Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

B BRAUN HEALTHCARE LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 May 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 68,000

01 Feb 2016
Registered office address changed from B Braun Medical Ltd, Thorncliffe Park , Sheffield S35 2PW to B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield S35 2PW on 1 February 2016
26 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 100 more events
29 Aug 1989
Director resigned;new director appointed

29 Aug 1989
Registered office changed on 29/08/89 from: 2 baches st london N1 6UB

23 Aug 1989
Company name changed checkpay LIMITED\certificate issued on 24/08/89

22 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1989
Incorporation