AIR LIQUIDE HEALTHCARE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
AIR LIQUIDE HEALTHCARE LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
AIR LIQUIDE HEALTHCARE LIMITED was incorporated 36 years ago on 15/03/1988 and has the registered number: 02230411. The accounts status is FULL and accounts are next due on 30/09/2024.
AIR LIQUIDE HEALTHCARE LIMITED was incorporated 36 years ago on 15/03/1988 and has the registered number: 02230411. The accounts status is FULL and accounts are next due on 30/09/2024.
AIR LIQUIDE HEALTHCARE LIMITED - BIRMINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AIR LIQUIDE UK LTD STATION ROAD
BIRMINGHAM
B46 1JY
This Company Originates in : United Kingdom
Previous trading names include:
AIR LIQUIDE (HOMECARE) LTD. (until 01/08/2019)
AIR LIQUIDE (HOMECARE) LTD. (until 01/08/2019)
AIR LIQUIDE SOUTH EAST LIMITED (until 24/07/2009)
ALLIED RESPIRATORY LIMITED (until 12/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS AMANDA FURNISS | Secretary | 2022-08-19 | CURRENT | ||
MR LEE HAMPTON | Aug 1977 | British | Director | 2021-07-01 | CURRENT |
MS AGNIESZKA KULA-BORSUK | May 1979 | Polish | Director | 2022-11-17 | CURRENT |
MR LOUIS-FRANCOIS AUGUSTIN, ANTOINE RICHARD | Sep 1967 | French | Director | 2021-07-01 | CURRENT |
MRS SOPHIE VALLE | Sep 1965 | French | Director | 2021-12-01 | CURRENT |
MR REIDA BENBELKACEM | Dec 1981 | French | Director | 2021-11-26 | CURRENT |
PHILIP JOHN WESTWOOD | Sep 1962 | Secretary | 2006-06-30 UNTIL 2007-09-30 | RESIGNED | |
MR CHARLES FURBER MURPHY | Jun 1953 | British | Director | 2001-09-25 UNTIL 2006-06-30 | RESIGNED |
MR STEVEN MARTIN | Jun 1962 | British | Director | 2010-06-30 UNTIL 2014-02-05 | RESIGNED |
PETER RAYMOND MCENHILL | Jan 1940 | British | Director | RESIGNED | |
MRS JUDITH LIVINGSTON | Sep 1972 | British | Director | 2018-01-01 UNTIL 2021-11-26 | RESIGNED |
MR OLIVIER LEBOUCHE | Jun 1968 | French | Director | 2011-05-27 UNTIL 2014-03-11 | RESIGNED |
MR ALAIN LE BORGNE | Apr 1964 | French | Director | 2011-05-27 UNTIL 2014-03-11 | RESIGNED |
DANIEL MARK LAVERY | Aug 1957 | British | Director | 2006-06-30 UNTIL 2006-12-31 | RESIGNED |
CHARLES LLOYD KERNAHAN | Jun 1954 | British | Director | 1998-08-05 UNTIL 2001-03-05 | RESIGNED |
MR ALAIN JOUET | Jan 1963 | French | Director | 2010-06-30 UNTIL 2011-05-27 | RESIGNED |
MR WILLIAM EDWARD JARRATT | Oct 1947 | British | Director | RESIGNED | |
MR MATTHEW JOHN HASNIP | Nov 1971 | English | Director | 2017-11-28 UNTIL 2020-12-15 | RESIGNED |
MICHAEL GEORGE SCOREY | Nov 1944 | British | Secretary | 1993-12-27 UNTIL 1998-08-05 | RESIGNED |
PAUL EDMUND HUMBER | British | Secretary | 2007-09-30 UNTIL 2008-05-31 | RESIGNED | |
TIMOTHY JOHN MACLEOD-CLARKE | Jul 1941 | British | Director | RESIGNED | |
MR LEE HAMPTON | Secretary | 2017-11-28 UNTIL 2022-08-19 | RESIGNED | ||
MR ROLAND CHARLES ELLMER | Jul 1949 | British | Secretary | 1997-09-10 UNTIL 2000-11-22 | RESIGNED |
MR MATTHEW JOHN HASNIP | Secretary | 2010-11-17 UNTIL 2017-11-28 | RESIGNED | ||
NIGEL DEREK CHARLES TOBITT | British | Secretary | RESIGNED | ||
GREGORY EDWARD MARSELLA | British | Secretary | 1992-09-30 UNTIL 1993-12-27 | RESIGNED | |
MR CHARLES FURBER MURPHY | Jun 1953 | British | Secretary | 2000-11-22 UNTIL 2006-06-30 | RESIGNED |
ANDREW JOSEPH REYNOLDS | British | Secretary | 2008-06-01 UNTIL 2010-11-17 | RESIGNED | |
DENNIS DAVID ASHFORD | Apr 1950 | British | Director | 2006-09-29 UNTIL 2007-09-30 | RESIGNED |
MR JOHN MICHAEL GRAHAM | Dec 1964 | British | Director | 2006-09-29 UNTIL 2007-09-30 | RESIGNED |
PAUL LEONARD DEVINE | Dec 1954 | British | Director | 1992-09-30 UNTIL 1994-03-25 | RESIGNED |
MR PATRICK DENEUX | May 1964 | French | Director | 2010-06-30 UNTIL 2010-06-30 | RESIGNED |
JEAN-MARC DE ROYRE | Oct 1965 | French | Director | 2008-07-23 UNTIL 2011-05-27 | RESIGNED |
MR ALAIN COMBIER | Nov 1957 | French & Canadian | Director | 2014-03-11 UNTIL 2016-12-19 | RESIGNED |
JEAN LOUIS CHASSAIGNE | Jul 1954 | French | Director | 2008-07-23 UNTIL 2014-03-11 | RESIGNED |
MR REMI CHARACHON | Mar 1962 | French | Director | 2016-03-09 UNTIL 2021-06-01 | RESIGNED |
GEORGE RICHARD GREEN | May 1939 | British | Director | 1993-12-27 UNTIL 1998-08-05 | RESIGNED |
MR RONALD ROBERT CHALMERS | Feb 1968 | British | Director | 2014-03-11 UNTIL 2017-12-19 | RESIGNED |
STEPHEN JOHN BATEMAN | Oct 1967 | British | Director | 2006-06-30 UNTIL 2007-09-30 | RESIGNED |
MR OLIVIER PETIT | Sep 1962 | French | Director | 2007-09-30 UNTIL 2014-03-11 | RESIGNED |
MR TIMOTHY MAXWELL AITKEN | Oct 1944 | British | Director | 1992-09-30 UNTIL 1998-08-05 | RESIGNED |
MR BERNARD BEAUCHAMP | May 1957 | French | Director | 2014-11-20 UNTIL 2017-07-27 | RESIGNED |
STEPHEN PETER GULLICK | Jan 1964 | British | Director | 1994-11-17 UNTIL 2006-09-29 | RESIGNED |
JEAN BAPTISTE DELLON | Apr 1968 | French | Director | 2007-09-30 UNTIL 2010-06-01 | RESIGNED |
MR CHARLES-HENRI HUBERT DE VILLETTES | Aug 1966 | French | Director | 2013-12-12 UNTIL 2017-11-28 | RESIGNED |
MR RICHARD PETER MURPHY | Apr 1969 | Australian | Director | 2015-08-06 UNTIL 2018-07-12 | RESIGNED |
MR PHILIPPE OGE | Oct 1965 | French | Director | 2017-11-28 UNTIL 2022-09-01 | RESIGNED |
MR WILLIAM GEORGE OSMOND | Dec 1935 | British | Director | 1992-06-26 UNTIL 1992-09-30 | RESIGNED |
RICHARD RAPP | Feb 1945 | American | Director | 1992-09-30 UNTIL 1995-06-20 | RESIGNED |
MR DAVID STEWART MOFFATT | Dec 1951 | British | Director | 2006-11-17 UNTIL 2007-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Air Liquide Limited | 2016-08-28 | Birmingham | Ownership of shares 75 to 100 percent |