CENTERPULSE (UK) LTD
SOUTH MARSTON PARK SWINDON SULZER ORTHOPAEDICS (UK) LIMITED

Hellopages » Wiltshire » Swindon » SN3 4FP

Company number 02721544
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address THE COURTYARD, LANCASTER PLACE, SOUTH MARSTON PARK SWINDON, WILTSHIRE, SN3 4FP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Bo Vendelboe as a secretary on 2 February 2017; Termination of appointment of Christopher John Jefferis as a secretary on 2 February 2017; Termination of appointment of Antony Massarella as a director on 2 February 2017. The most likely internet sites of CENTERPULSE (UK) LTD are www.centerpulseuk.co.uk, and www.centerpulse-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Centerpulse Uk Ltd is a Private Limited Company. The company registration number is 02721544. Centerpulse Uk Ltd has been working since 09 June 1992. The present status of the company is Active. The registered address of Centerpulse Uk Ltd is The Courtyard Lancaster Place South Marston Park Swindon Wiltshire Sn3 4fp. . VENDELBOE, Bo is a Secretary of the company. JEFFERIS, Christopher John is a Director of the company. VENDELBOE, Bo is a Director of the company. Secretary EVENSEN, James Peter has been resigned. Secretary HARDEN, Edward Highton has been resigned. Secretary JEFFERIS, Christopher John has been resigned. Secretary MAIR, Antony Stefan Romley has been resigned. Secretary MAIR, Antony Stefan Romley has been resigned. Secretary MOORE, Christine Jean has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEMOKAN, Suha Semih has been resigned. Director DIGGELMANN, Roland has been resigned. Director EVENSEN, James Peter has been resigned. Director FRITSCHI, Richard has been resigned. Director JOST, Inge has been resigned. Director KAMBER, Urs has been resigned. Director LOCHER, Erwin has been resigned. Director MAIR, Antony Stefan Romley has been resigned. Director MASSARELLA, Antony has been resigned. Director NORMAN, Roger has been resigned. Director ONDO, Gabor has been resigned. Director RIDGWELL, Clive Vincent has been resigned. Director SCHERRER, Felix has been resigned. Director SIMONETTO, Paola Giorgia has been resigned. Director STAMBACH, Christian has been resigned. Director TITE, Christopher Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VENDELBOE, Bo
Appointed Date: 02 February 2017

Director
JEFFERIS, Christopher John
Appointed Date: 23 September 2005
66 years old

Director
VENDELBOE, Bo
Appointed Date: 28 May 2015
55 years old

Resigned Directors

Secretary
EVENSEN, James Peter
Resigned: 08 April 2005
Appointed Date: 14 January 2004

Secretary
HARDEN, Edward Highton
Resigned: 30 April 1996
Appointed Date: 17 July 1992

Secretary
JEFFERIS, Christopher John
Resigned: 02 February 2017
Appointed Date: 20 July 2006

Secretary
MAIR, Antony Stefan Romley
Resigned: 15 July 2001
Appointed Date: 30 April 1996

Secretary
MAIR, Antony Stefan Romley
Resigned: 17 July 1992
Appointed Date: 03 July 1992

Secretary
MOORE, Christine Jean
Resigned: 20 July 2006
Appointed Date: 24 June 2005

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 14 January 2004
Appointed Date: 15 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1992
Appointed Date: 09 June 1992

Director
DEMOKAN, Suha Semih
Resigned: 04 December 2002
Appointed Date: 15 July 2001
58 years old

Director
DIGGELMANN, Roland
Resigned: 14 January 2004
Appointed Date: 04 December 2002
58 years old

Director
EVENSEN, James Peter
Resigned: 08 April 2005
Appointed Date: 14 January 2004
73 years old

Director
FRITSCHI, Richard
Resigned: 04 December 2002
Appointed Date: 25 August 1992
65 years old

Director
JOST, Inge
Resigned: 25 August 1992
Appointed Date: 25 August 1992
65 years old

Director
KAMBER, Urs
Resigned: 02 October 2003
Appointed Date: 04 December 2002
73 years old

Director
LOCHER, Erwin
Resigned: 22 October 1996
Appointed Date: 25 August 1992
72 years old

Director
MAIR, Antony Stefan Romley
Resigned: 25 August 1992
Appointed Date: 03 July 1992
78 years old

Director
MASSARELLA, Antony
Resigned: 02 February 2017
Appointed Date: 27 January 2014
63 years old

Director
NORMAN, Roger
Resigned: 01 June 2002
Appointed Date: 25 August 1992
72 years old

Director
ONDO, Gabor
Resigned: 07 January 2003
Appointed Date: 04 December 2002
62 years old

Director
RIDGWELL, Clive Vincent
Resigned: 27 January 2014
Appointed Date: 14 January 2004
67 years old

Director
SCHERRER, Felix
Resigned: 15 July 2001
Appointed Date: 23 December 1996
71 years old

Director
SIMONETTO, Paola Giorgia
Resigned: 18 July 2006
Appointed Date: 24 June 2005
52 years old

Director
STAMBACH, Christian
Resigned: 02 October 2003
Appointed Date: 24 March 2003
55 years old

Director
TITE, Christopher Charles
Resigned: 25 August 1992
Appointed Date: 03 July 1992
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1992
Appointed Date: 09 June 1992

Persons With Significant Control

Zimmer Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTERPULSE (UK) LTD Events

06 Feb 2017
Appointment of Mr Bo Vendelboe as a secretary on 2 February 2017
02 Feb 2017
Termination of appointment of Christopher John Jefferis as a secretary on 2 February 2017
02 Feb 2017
Termination of appointment of Antony Massarella as a director on 2 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 113 more events
24 Jul 1992
Registered office changed on 24/07/92 from: 2 baches street london N1 6UB

22 Jul 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1992
Company name changed actualproof LIMITED\certificate issued on 13/07/92

09 Jun 1992
Incorporation

CENTERPULSE (UK) LTD Charges

29 October 2002
Debenture
Delivered: 14 November 2002
Status: Satisfied on 14 December 2004
Persons entitled: Ubs Ag, Stamford Branch, as Security Agent for Each of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
13 January 1993
Rent deposit agreement
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Petersmill Limited
Description: All sums for the time being held pursuant to the rent…