FISHER & PAYKEL HEALTHCARE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BU

Company number 02887128
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address 16 CORDWALLIS PARK, CLIVEMONT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of FISHER & PAYKEL HEALTHCARE LIMITED are www.fisherpaykelhealthcare.co.uk, and www.fisher-paykel-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Fisher Paykel Healthcare Limited is a Private Limited Company. The company registration number is 02887128. Fisher Paykel Healthcare Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Fisher Paykel Healthcare Limited is 16 Cordwallis Park Clivemont Road Maidenhead Berkshire Sl6 7bu. . HOPKINSON, Ian Michael is a Secretary of the company. CONNOLLY, Nicholas Simon David is a Director of the company. GRADON, Lewis George is a Director of the company. MCSWEENY, Patrick Sean is a Director of the company. SHEARER, Paul Nigel is a Director of the company. Secretary BOARD, Colin has been resigned. Secretary FRANCIS, Graeme Charles Seymour Campbell has been resigned. Director DANIELL, Michael Grenfell has been resigned. Director FRANCIS, Graeme Charles Seymour Campbell has been resigned. Director GILLANDERS, William Lindsay has been resigned. Director NELSON, Jill has been resigned. Director VAN DER HEIJDEN, Henricus Johannes Mathias has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HOPKINSON, Ian Michael
Appointed Date: 28 April 2008

Director
CONNOLLY, Nicholas Simon David
Appointed Date: 02 August 2012
63 years old

Director
GRADON, Lewis George
Appointed Date: 31 March 2016
64 years old

Director
MCSWEENY, Patrick Sean
Appointed Date: 21 September 2012
66 years old

Director
SHEARER, Paul Nigel
Appointed Date: 14 January 1994
67 years old

Resigned Directors

Secretary
BOARD, Colin
Resigned: 28 April 2008
Appointed Date: 08 April 1994

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 08 April 1994
Appointed Date: 13 January 1994

Director
DANIELL, Michael Grenfell
Resigned: 31 March 2016
Appointed Date: 14 January 1994
68 years old

Director
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 14 January 1994
Appointed Date: 13 January 1994
74 years old

Director
GILLANDERS, William Lindsay
Resigned: 04 December 2001
Appointed Date: 23 January 1994
75 years old

Director
NELSON, Jill
Resigned: 29 May 2012
Appointed Date: 04 December 2001
63 years old

Director
VAN DER HEIJDEN, Henricus Johannes Mathias
Resigned: 16 December 1996
Appointed Date: 23 January 1994
87 years old

FISHER & PAYKEL HEALTHCARE LIMITED Events

15 Mar 2017
Full accounts made up to 31 March 2016
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 May 2016
Appointment of Mr Lewis George Gradon as a director on 31 March 2016
18 May 2016
Termination of appointment of Michael Grenfell Daniell as a director on 31 March 2016
...
... and 86 more events
26 Apr 1994
New director appointed

26 Apr 1994
Director resigned;new director appointed

26 Apr 1994
Director resigned;new director appointed

29 Mar 1994
Registered office changed on 29/03/94 from: 73 london street reading RG1 4QB
13 Jan 1994
Incorporation