CERNER LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AF

Company number 02519305
Status Active
Incorporation Date 6 July 1990
Company Type Private Limited Company
Address THE POINT, 37 NORTH WHARF ROAD, PADDINGTON, LONDON, W2 1AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Termination of appointment of Matthew James Swindells as a director on 15 December 2015. The most likely internet sites of CERNER LIMITED are www.cerner.co.uk, and www.cerner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cerner Limited is a Private Limited Company. The company registration number is 02519305. Cerner Limited has been working since 06 July 1990. The present status of the company is Active. The registered address of Cerner Limited is The Point 37 North Wharf Road Paddington London W2 1af. . SIMS, Randy is a Secretary of the company. NAUGHTON, Marcus Gordon is a Director of the company. PETERS, Emil Edward is a Director of the company. SEGAL, Geoff is a Director of the company. SIMS, Randy is a Director of the company. Secretary WALL, Richard Joseph Leo has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director COX, John Henry has been resigned. Director DEVANNY, Trace has been resigned. Director EVANS, Maureen Clare has been resigned. Director FOWLES, Alan Clifford has been resigned. Director HETSLER, Judith has been resigned. Director ILLIG, Cliff has been resigned. Director KREBS, Douglas has been resigned. Director MCCARTHY, Christopher has been resigned. Director PATTERSON, Neal has been resigned. Director SIDES, David William has been resigned. Director SONDERN, Alfred Rudolf has been resigned. Director SWINDELLS, Matthew James has been resigned. Director TOBIN, Glenn P, Dr has been resigned. Director TRIGG, Donald has been resigned. Director WALL, Richard Joseph Leo has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SIMS, Randy
Appointed Date: 17 August 1998

Director
NAUGHTON, Marcus Gordon
Appointed Date: 28 December 2005
70 years old

Director
PETERS, Emil Edward
Appointed Date: 10 December 2012
51 years old

Director
SEGAL, Geoff
Appointed Date: 28 April 2015
57 years old

Director
SIMS, Randy
Appointed Date: 17 August 1998
65 years old

Resigned Directors

Secretary
WALL, Richard Joseph Leo
Resigned: 17 August 1998
Appointed Date: 22 October 1992

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 03 August 2000

Director
COX, John Henry
Resigned: 01 July 1996
Appointed Date: 19 September 1994
77 years old

Director
DEVANNY, Trace
Resigned: 16 July 2010
Appointed Date: 10 March 2010
63 years old

Director
EVANS, Maureen Clare
Resigned: 31 August 2000
Appointed Date: 22 October 1992
69 years old

Director
FOWLES, Alan Clifford
Resigned: 19 October 2012
Appointed Date: 16 July 2010
62 years old

Director
HETSLER, Judith
Resigned: 06 September 2001
Appointed Date: 17 August 1998
72 years old

Director
ILLIG, Cliff
Resigned: 28 December 2005
Appointed Date: 19 July 1991
75 years old

Director
KREBS, Douglas
Resigned: 06 May 2008
Appointed Date: 31 August 2000
68 years old

Director
MCCARTHY, Christopher
Resigned: 28 October 1993
Appointed Date: 19 July 1991
79 years old

Director
PATTERSON, Neal
Resigned: 28 December 2005
Appointed Date: 19 July 1991
75 years old

Director
SIDES, David William
Resigned: 09 June 2008
Appointed Date: 21 April 2004
55 years old

Director
SONDERN, Alfred Rudolf
Resigned: 17 August 1998
100 years old

Director
SWINDELLS, Matthew James
Resigned: 15 December 2015
Appointed Date: 20 January 2012
60 years old

Director
TOBIN, Glenn P, Dr
Resigned: 21 April 2004
Appointed Date: 13 November 2003
64 years old

Director
TRIGG, Donald
Resigned: 10 March 2010
Appointed Date: 09 June 2008
54 years old

Director
WALL, Richard Joseph Leo
Resigned: 17 August 1998
Appointed Date: 22 October 1992
75 years old

Persons With Significant Control

Cerner Corporation
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CERNER LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
04 Jan 2016
Termination of appointment of Matthew James Swindells as a director on 15 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 11,000

...
... and 129 more events
18 Jun 1991
£ nc 1000/10000 16/05/91
18 Jun 1991
Director resigned

15 Mar 1991
Accounting reference date notified as 31/12

21 Nov 1990
Company name changed law 300 LIMITED\certificate issued on 22/11/90
06 Jul 1990
Incorporation