SENSIUM HEALTHCARE LIMITED
ABINGDON TOUMAZ HEALTHCARE LIMITED TOUMAZ UK LIMITED TOUMAZ TECHNOLOGY LIMITED TOUMAZ TELECOM LTD

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SA

Company number 03921089
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address 115 OLYMPIC AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Register inspection address has been changed from Toumaz 115 Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA England to 115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA; Confirmation statement made on 2 February 2017 with updates; Registered office address changed from C/O Frontier Silicon 137 Euston Road London NW1 2AA to 115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA on 12 August 2016. The most likely internet sites of SENSIUM HEALTHCARE LIMITED are www.sensiumhealthcare.co.uk, and www.sensium-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Culham Rail Station is 3.1 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sensium Healthcare Limited is a Private Limited Company. The company registration number is 03921089. Sensium Healthcare Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Sensium Healthcare Limited is 115 Olympic Avenue Milton Park Milton Abingdon Oxfordshire England Ox14 4sa. . VAN LIEBERGEN, Paulus Hubertus is a Director of the company. VAN SCHIL, Luc Emile Augusta is a Director of the company. Secretary APPS, Jonathan Michael Charles has been resigned. Secretary CROSTHWAITE, Charles Michael has been resigned. Secretary ELLSMORE, Paul Alfred has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Secretary KITWELL CONSULTANTS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPS, Jonathan Michael Charles has been resigned. Director DAVIES, Mark Georg has been resigned. Director ERREY, Keith Harrold has been resigned. Director GANGULI, Gora has been resigned. Director GRISARD, Serge has been resigned. Director KNIGHT, Martin Peter has been resigned. Director LEAVER, Richard Alexander has been resigned. Director MAINI, Yoginder Nath Tidu, Dr has been resigned. Director MCWALTER, Ian Lindsay has been resigned. Director MCWALTER, Ian Lindsay has been resigned. Director NILSON, Arild has been resigned. Director PAGE, Jonathan Heeley has been resigned. Director PREMANOCH, Poosana has been resigned. Director SETHILL, Anthony Ian has been resigned. Director SIME, John Martin, Dr has been resigned. Director SPELMAN, Guy has been resigned. Director STEPHANSEN, Patrick has been resigned. Director TOUMAZOU, Christofer, Prof. has been resigned. Director WONG, Fan Voon has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
VAN LIEBERGEN, Paulus Hubertus
Appointed Date: 22 July 2016
71 years old

Director
VAN SCHIL, Luc Emile Augusta
Appointed Date: 22 July 2016
71 years old

Resigned Directors

Secretary
APPS, Jonathan Michael Charles
Resigned: 22 July 2016
Appointed Date: 05 December 2012

Secretary
CROSTHWAITE, Charles Michael
Resigned: 25 September 2003
Appointed Date: 02 February 2001

Secretary
ELLSMORE, Paul Alfred
Resigned: 02 February 2001
Appointed Date: 07 February 2000

Secretary
PATERSON, Alexander Nicholas
Resigned: 02 November 2005
Appointed Date: 25 September 2003

Secretary
KITWELL CONSULTANTS LIMITED
Resigned: 05 December 2012
Appointed Date: 02 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2000
Appointed Date: 07 February 2000

Director
APPS, Jonathan Michael Charles
Resigned: 22 July 2016
Appointed Date: 09 November 2012
61 years old

Director
DAVIES, Mark Georg
Resigned: 06 July 2001
Appointed Date: 29 September 2000
58 years old

Director
ERREY, Keith Harrold
Resigned: 10 May 2010
Appointed Date: 07 February 2000
75 years old

Director
GANGULI, Gora
Resigned: 02 November 2005
Appointed Date: 26 February 2004
69 years old

Director
GRISARD, Serge
Resigned: 29 January 2010
Appointed Date: 02 November 2005
61 years old

Director
KNIGHT, Martin Peter
Resigned: 25 November 2004
Appointed Date: 13 October 2003
76 years old

Director
LEAVER, Richard Alexander
Resigned: 02 November 2005
Appointed Date: 20 September 2002
64 years old

Director
MAINI, Yoginder Nath Tidu, Dr
Resigned: 30 June 2006
Appointed Date: 15 December 2004
82 years old

Director
MCWALTER, Ian Lindsay
Resigned: 10 January 2010
Appointed Date: 21 April 2006
74 years old

Director
MCWALTER, Ian Lindsay
Resigned: 02 November 2005
Appointed Date: 26 February 2004
74 years old

Director
NILSON, Arild
Resigned: 02 November 2005
Appointed Date: 20 March 2002
60 years old

Director
PAGE, Jonathan Heeley
Resigned: 31 December 2003
Appointed Date: 28 January 2002
58 years old

Director
PREMANOCH, Poosana
Resigned: 17 July 2003
Appointed Date: 20 March 2002
71 years old

Director
SETHILL, Anthony Ian
Resigned: 22 July 2016
Appointed Date: 04 May 2012
64 years old

Director
SIME, John Martin, Dr
Resigned: 31 December 2003
Appointed Date: 06 July 2001
84 years old

Director
SPELMAN, Guy
Resigned: 20 May 2009
Appointed Date: 22 November 2005
66 years old

Director
STEPHANSEN, Patrick
Resigned: 28 September 2012
Appointed Date: 20 September 2002
73 years old

Director
TOUMAZOU, Christofer, Prof.
Resigned: 22 July 2016
Appointed Date: 29 September 2000
64 years old

Director
WONG, Fan Voon
Resigned: 02 November 2005
Appointed Date: 17 July 2003
70 years old

Persons With Significant Control

Track & Trigger B.V.
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

SENSIUM HEALTHCARE LIMITED Events

15 Feb 2017
Register inspection address has been changed from Toumaz 115 Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA England to 115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA
14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
12 Aug 2016
Registered office address changed from C/O Frontier Silicon 137 Euston Road London NW1 2AA to 115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA on 12 August 2016
12 Aug 2016
Termination of appointment of Jonathan Michael Charles Apps as a secretary on 22 July 2016
12 Aug 2016
Termination of appointment of Jonathan Michael Charles Apps as a director on 22 July 2016
...
... and 144 more events
16 Oct 2000
New director appointed
16 Oct 2000
New director appointed
29 Sep 2000
Company name changed toumaz telecom LTD\certificate issued on 02/10/00
07 Feb 2000
Secretary resigned
07 Feb 2000
Incorporation

SENSIUM HEALTHCARE LIMITED Charges

19 October 2015
Charge code 0392 1089 0002
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
28 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 8 November 2005
Persons entitled: Gennum Corporation
Description: The intellectual property rights; the rights which form…