MAQUET LIMITED
BOLDON COLLIERY GETINGE SURGICAL SYSTEMS LIMITED ALM HOSPITAL EQUIPMENT LIMITED ALM TAEMA LIMITED ALM HOSPITAL EQUIPMENT LTD

Hellopages » Tyne and Wear » South Tyneside » NE35 9PZ
Company number 02195291
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 14-15 BURFORD WAY, BOLDON BUSINESS PARK, BOLDON COLLIERY, ENGLAND, NE35 9PZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Registered office address changed from C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable LU5 5XF on 15 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MAQUET LIMITED are www.maquet.co.uk, and www.maquet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Newcastle Rail Station is 6.1 miles; to Chester-le-Street Rail Station is 7.6 miles; to Seaham Rail Station is 9.1 miles; to Cramlington Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maquet Limited is a Private Limited Company. The company registration number is 02195291. Maquet Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Maquet Limited is 14 15 Burford Way Boldon Business Park Boldon Colliery England Ne35 9pz. . BLOOM, Richard Mark is a Secretary of the company. BLOOM, Richard Mark is a Director of the company. FORDE, Avril Ann is a Director of the company. HADANI, Harnish Mathuradas is a Director of the company. IBRAHIM, Khizer Ismail is a Director of the company. Secretary FORBISTER, Martin has been resigned. Secretary MCPARTLIN, John Gerard has been resigned. Secretary VALLON, Michael has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director AL-KHATIB, Belal has been resigned. Director BEDOURE, Daniel has been resigned. Director BROKENSHIRE, Howard John has been resigned. Director CSEREY, Andrew has been resigned. Director EXSHAW, Serge has been resigned. Director EXSHAW, Serge has been resigned. Director FRIEGE, Norbert has been resigned. Director JURKIEWICZ, Stanislas has been resigned. Director LENOIR, Claude has been resigned. Director LEWIS, Leslie James has been resigned. Director LOAT, Roger Leslie has been resigned. Director LYTTLE, Michael Gerard has been resigned. Director MAYER, Reinhard has been resigned. Director RAVUT, Jean-Pierre has been resigned. Director RIEDER, Michael has been resigned. Director VELLER, Thierry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLOOM, Richard Mark
Appointed Date: 25 April 2016

Director
BLOOM, Richard Mark
Appointed Date: 25 April 2016
50 years old

Director
FORDE, Avril Ann
Appointed Date: 02 April 2013
52 years old

Director
HADANI, Harnish Mathuradas
Appointed Date: 25 April 2016
63 years old

Director
IBRAHIM, Khizer Ismail
Appointed Date: 25 April 2016
52 years old

Resigned Directors

Secretary
FORBISTER, Martin
Resigned: 25 April 2016
Appointed Date: 05 January 2009

Secretary
MCPARTLIN, John Gerard
Resigned: 07 November 2007
Appointed Date: 13 November 2001

Secretary
VALLON, Michael
Resigned: 05 January 2009
Appointed Date: 07 November 2007

Secretary
WALGATE SERVICES LIMITED
Resigned: 10 December 2001
Appointed Date: 04 September 1991

Director
AL-KHATIB, Belal
Resigned: 01 April 2013
Appointed Date: 07 November 2007
51 years old

Director
BEDOURE, Daniel
Resigned: 16 June 2001
Appointed Date: 04 May 2000
74 years old

Director
BROKENSHIRE, Howard John
Resigned: 16 June 2001
Appointed Date: 05 June 1997
70 years old

Director
CSEREY, Andrew
Resigned: 26 May 2005
Appointed Date: 16 June 2001
62 years old

Director
EXSHAW, Serge
Resigned: 31 December 2015
Appointed Date: 01 January 2014
57 years old

Director
EXSHAW, Serge
Resigned: 07 November 2007
Appointed Date: 26 May 2005
57 years old

Director
FRIEGE, Norbert
Resigned: 14 November 2002
Appointed Date: 16 June 2001
62 years old

Director
JURKIEWICZ, Stanislas
Resigned: 13 March 1996
Appointed Date: 09 November 1993
81 years old

Director
LENOIR, Claude
Resigned: 22 January 2001
Appointed Date: 04 May 2000
74 years old

Director
LEWIS, Leslie James
Resigned: 22 February 1993
75 years old

Director
LOAT, Roger Leslie
Resigned: 22 February 1993
84 years old

Director
LYTTLE, Michael Gerard
Resigned: 05 June 1997
Appointed Date: 22 February 1993
64 years old

Director
MAYER, Reinhard
Resigned: 31 December 2015
Appointed Date: 14 November 2002
58 years old

Director
RAVUT, Jean-Pierre
Resigned: 09 November 1993
91 years old

Director
RIEDER, Michael
Resigned: 31 December 2013
Appointed Date: 16 June 2001
73 years old

Director
VELLER, Thierry
Resigned: 22 January 2001
Appointed Date: 13 March 1996
80 years old

Persons With Significant Control

Maquet Sas
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Getinge Ab
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAQUET LIMITED Events

15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
15 Sep 2016
Registered office address changed from C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable LU5 5XF on 15 September 2016
13 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Appointment of Mr Harnish Mathuradas Hadani as a director on 25 April 2016
25 Apr 2016
Appointment of Mr Richard Mark Bloom as a director on 25 April 2016
...
... and 137 more events
12 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Mar 1988
Secretary resigned;director resigned;new director appointed

12 Feb 1988
Company name changed wf 135 LIMITED\certificate issued on 15/02/88

11 Nov 1987
Incorporation