NATUS NICOLET U.K. LIMITED
WOKING CAREFUSION U.K. 240 LIMITED CARDINAL HEALTH U.K. 240 LIMITED VIASYS HEALTHCARE UK LIMITED NICOLET BIOMEDICAL LIMITED

Hellopages » Surrey » Woking » GU22 9JU

Company number 02986787
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address NATUS NICOLET UK LIMITED, MANOR WAY, WOKING, SURREY, GU22 9JU
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES; Full accounts made up to 31 December 2015. The most likely internet sites of NATUS NICOLET U.K. LIMITED are www.natusnicoletuk.co.uk, and www.natus-nicolet-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Natus Nicolet U K Limited is a Private Limited Company. The company registration number is 02986787. Natus Nicolet U K Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Natus Nicolet U K Limited is Natus Nicolet Uk Limited Manor Way Woking Surrey Gu22 9ju. . KENNEDY, Jonathan A is a Director of the company. LANGAN, Sean is a Director of the company. NOLL III, Austin is a Director of the company. Secretary BEALE, Mark has been resigned. Secretary BENNER, John Herbert has been resigned. Secretary BENNER, John Herbert has been resigned. Secretary KELLY, David William has been resigned. Secretary O'BRIEN, Parick Matthew has been resigned. Secretary THOMAS, Amanda Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEALE, Mark has been resigned. Director BREW, Gerald has been resigned. Director BUHLER, John Thomas has been resigned. Director CROSS, Lori Jo has been resigned. Director FRASER, Graham Vincent has been resigned. Director JORDAN, John James has been resigned. Director KELLY, David William has been resigned. Director LOPEZ TARDON, Jose Manuel has been resigned. Director LUMB, Nicholas Alexander has been resigned. Director MASCHAL, Jean Butera has been resigned. Director MOENKHOFF, Markus has been resigned. Director O'BRIEN, Parick Matthew has been resigned. Director RAJA, Mahboob Hassan has been resigned. Director RUHDE, Tobin has been resigned. Director STEPHENSON, David Lee has been resigned. Director WAINWRIGHT, Paul Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
KENNEDY, Jonathan A
Appointed Date: 01 January 2014
55 years old

Director
LANGAN, Sean
Appointed Date: 01 January 2014
45 years old

Director
NOLL III, Austin
Appointed Date: 31 March 2016
59 years old

Resigned Directors

Secretary
BEALE, Mark
Resigned: 05 February 2007
Appointed Date: 11 May 2004

Secretary
BENNER, John Herbert
Resigned: 27 May 2009
Appointed Date: 05 February 2007

Secretary
BENNER, John Herbert
Resigned: 11 May 2004
Appointed Date: 01 October 2003

Secretary
KELLY, David William
Resigned: 30 September 2003
Appointed Date: 24 November 1995

Secretary
O'BRIEN, Parick Matthew
Resigned: 24 November 1995
Appointed Date: 21 November 1994

Secretary
THOMAS, Amanda Jane
Resigned: 02 July 2012
Appointed Date: 27 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1994
Appointed Date: 04 November 1994

Director
BEALE, Mark
Resigned: 09 July 2007
Appointed Date: 07 July 2005
66 years old

Director
BREW, Gerald
Resigned: 09 April 2003
Appointed Date: 02 February 1995
70 years old

Director
BUHLER, John Thomas
Resigned: 06 June 2013
Appointed Date: 06 August 2012
64 years old

Director
CROSS, Lori Jo
Resigned: 09 July 2007
Appointed Date: 07 July 2005
65 years old

Director
FRASER, Graham Vincent
Resigned: 02 February 1995
Appointed Date: 21 November 1994
77 years old

Director
JORDAN, John James
Resigned: 31 August 2013
Appointed Date: 06 August 2012
69 years old

Director
KELLY, David William
Resigned: 30 September 2003
Appointed Date: 24 November 1995
75 years old

Director
LOPEZ TARDON, Jose Manuel
Resigned: 10 September 2010
Appointed Date: 27 May 2009
64 years old

Director
LUMB, Nicholas Alexander
Resigned: 27 May 2009
Appointed Date: 05 May 2005
58 years old

Director
MASCHAL, Jean Butera
Resigned: 02 July 2012
Appointed Date: 10 September 2010
74 years old

Director
MOENKHOFF, Markus
Resigned: 31 March 2016
Appointed Date: 01 July 2012
56 years old

Director
O'BRIEN, Parick Matthew
Resigned: 24 November 1995
Appointed Date: 21 November 1994
76 years old

Director
RAJA, Mahboob Hassan
Resigned: 17 July 2005
Appointed Date: 24 February 1998
66 years old

Director
RUHDE, Tobin
Resigned: 10 May 2004
Appointed Date: 24 February 1998
66 years old

Director
STEPHENSON, David Lee
Resigned: 10 May 2004
Appointed Date: 02 February 1995
74 years old

Director
WAINWRIGHT, Paul Thomas
Resigned: 07 July 2005
Appointed Date: 24 November 1995
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 1994
Appointed Date: 04 November 1994

Persons With Significant Control

Natus Medical Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATUS NICOLET U.K. LIMITED Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
13 Oct 2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
07 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Appointment of Mr Austin Noll Iii as a director
13 Jun 2016
Appointment of Mr Austin Noll Iii as a director on 31 March 2016
...
... and 118 more events
05 Dec 1994
Director resigned;new director appointed

05 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

05 Dec 1994
Registered office changed on 05/12/94 from: 1 mitchell lane bristol BS1 6BU

05 Dec 1994
Registered office changed on 05/12/94 from: 1 mitchell lane, bristol, BS1 6BU

04 Nov 1994
Incorporation

NATUS NICOLET U.K. LIMITED Charges

4 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…