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 - BIRMINGHAM

This company is listed in the following categories:
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 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH COMPRESSED GASES ASSOCIATION DERBY Active SMALL 94110 - Activities of business and employers membership organizations
AIR LIQUIDE UK LIMITED BIRMINGHAM Active FULL 32990 - Other manufacturing n.e.c.
BURY ESTATES LIMITED CHICHESTER Active SMALL 41100 - Development of building projects
ENGINEERING AND WELDING SUPPLIES LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
MEDIGAS LIMITED BIRMINGHAM Dissolved... DORMANT 86900 - Other human health activities
COVERS LIMITED CHICHESTER Active DORMANT 99999 - Dormant Company
ENERGAS LIMITED BIRMINGHAM Active FULL 46750 - Wholesale of chemical products
RONSON LIMITED LONG BUCKBY Dissolved... GROUP 70100 - Activities of head offices
AIR LIQUIDE LIMITED BIRMINGHAM Active FULL 21100 - Manufacture of basic pharmaceutical products
ASTREA LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
RONSON INTERNATIONAL LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
ALLIED HEALTHCARE HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... 70100 - Activities of head offices
OFFSHORE HIRE AND SERVICES LIMITED BIRMINGHAM ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MEDICA REPORTING LIMITED HASTINGS ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MEDICA REPORTING FINANCE LIMITED GUILDFORD Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MEDICA REPORTING SERVICES LIMITED GUILDFORD Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MEDICA GROUP LIMITED HASTINGS ENGLAND Active GROUP 70100 - Activities of head offices
AIR LIQUIDE OIL AND GAS SERVICES LIMITED BIRMINGHAM Active FULL 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIR LIQUIDE UK LIMITED BIRMINGHAM Active FULL 32990 - Other manufacturing n.e.c.
ENGINEERING AND WELDING SUPPLIES LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
ENERGAS LIMITED BIRMINGHAM Active FULL 46750 - Wholesale of chemical products
AIR LIQUIDE LIMITED BIRMINGHAM Active FULL 21100 - Manufacture of basic pharmaceutical products
AIR LIQUIDE UK PENSION TRUSTEES LIMITED BIRMINGHAM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
OFFSHORE HIRE AND SERVICES LIMITED BIRMINGHAM ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CALGAZ LTD BIRMINGHAM Active FULL 20110 - Manufacture of industrial gases
TWO WOLVES HOLDINGS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AIR LIQUIDE OIL AND GAS SERVICES LIMITED BIRMINGHAM Active FULL 32990 - Other manufacturing n.e.c.