The Causeway
Staines Upon Thames
TW18 3AG
Director Name | Mr Toby Godrich |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(65 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Head Of International Legal |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2021(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Robert George Moussa |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 16191 Wilson Manor Drive Chesterfield Mo63005 |
Director Name | Reinhard Muller-Spath |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 1999) |
Role | General Manager |
Correspondence Address | Schmerbachstrasse 15 Much North-Rhine-Westfalia Germany |
Director Name | Lothar Erich Gross |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Landingersberg 3 5202 Hennef 1 Germany |
Director Name | Bareld Jan Doedens |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 09 December 1992) |
Role | Sales And Marketing Manager (Europe) |
Correspondence Address | Newtonstraat 77 Huis 1098 Hb Amsterdam Foreign |
Director Name | Dominick Martin Quinn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1996(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1999) |
Role | Managing Director |
Correspondence Address | Schiller Stra 1 Neunkirchen Bonn D-53819 Germany |
Director Name | Thomas Ulrich Hochstetter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 1996(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1999) |
Role | Business Executive |
Correspondence Address | Kegelswies 92 Hennef 53773 |
Director Name | Philip John Butterworth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | Business Director |
Correspondence Address | 4 The Dovecote Church Lane Pitsford Northampton NN6 9SB |
Director Name | Ian Stuart Chapman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | European V P Exports |
Correspondence Address | 1 Stuart Road Brackley Northamptonshire NN13 6HZ |
Director Name | Jacqueline Deborah Balchin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | Business Director |
Correspondence Address | The Maran House Alderton Towcester Northamptonshire NN12 7LN |
Director Name | Douglas Arthur McKinney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1999(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | 2011 Kehrsmill Court Chesterfield 63005 Missouri United States |
Director Name | Tomas Settevik |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 March 2001(42 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2002) |
Role | Managing Director |
Correspondence Address | Braaten Alleen 24-26 Oslo N-0787 Foreign |
Secretary Name | Leslie Harvey Swindells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2003) |
Role | Finance Director |
Correspondence Address | 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX |
Director Name | Mr Colin Blebta |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bishops Close Bournemouth Dorset BH7 7AB |
Secretary Name | Mr Colin Blebta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bishops Close Bournemouth Dorset BH7 7AB |
Director Name | George Brooks Goodfellow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2008) |
Role | Operations Director |
Correspondence Address | 3 Wolfscote Close Chesterfield Derbyshire S45 9TD |
Director Name | Mr Alan Cotton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(47 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Perth House Millennium Way Chesterfield S41 8ND |
Secretary Name | David Timson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2008) |
Role | Finance Manager |
Correspondence Address | 104 Water Meadows Worksop Nottinghamshire S80 3DB |
Director Name | David John Haag |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2008(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2010) |
Role | Director Of Operations |
Correspondence Address | 17 Larch Way Brockwell Chesterfield Derbyshire S40 4EU |
Secretary Name | Rachel Ivy Abbott |
---|---|
Status | Resigned |
Appointed | 09 April 2010(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2012) |
Role | Company Director |
Correspondence Address | Perth House Millennium Way Chesterfield S41 8ND |
Director Name | Dean Leslie Erdal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2012(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Perth House Millennium Way Chesterfield S41 8ND |
Secretary Name | Mrs Joanne Claire Pascucci |
---|---|
Status | Resigned |
Appointed | 21 August 2012(54 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Perth House Millennium Way Chesterfield S41 8ND |
Director Name | Mr Robert Thomas Budenholzer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2015(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 675 McDonnell Boulevard Chesterfield Missouri United States |
Director Name | Ms Stephanie Dorn Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2017(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Mark Joseph Casey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2020(62 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2022) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Bryan Marlen Reasons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2020(62 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Toby Godrich |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2022(64 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Michael Francis Norman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(64 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Alasdair John Fenlon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2022(64 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 The Causeway Staines-Upon-Thames TW18 3AG |
Director Name | Mr Jason Daniel Goodson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2023(65 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Matthew Timothy Peters |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2023(65 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 February 2002) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2013(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | mallinckrodt.com |
---|
Registered Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mallinckrodt Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (3 days from now) |
16 June 2022 | Delivered on: 24 June 2022 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
4 May 2020 | Delivered on: 4 May 2020 Persons entitled: Deutsche Bank Ag New York Branch, as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 26 May 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
28 April 1988 | Delivered on: 12 May 1988 Satisfied on: 29 November 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies to the credit of any accounts with barclays bank PLC & co. Fully Satisfied |
18 August 2017 | Full accounts made up to 30 September 2016 (18 pages) |
---|---|
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Appointment of Ms Stephanie Dorn Miller as a director on 10 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Kenneth Lynn Wagner as a director on 10 April 2017 (1 page) |
14 February 2017 | Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Kenneth Lynn Wagner as a director on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Robert Thomas Budenholzer as a director on 27 January 2017 (1 page) |
24 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
4 October 2016 | Appointment of Mr. Stephen Andrew Welch as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Alan Cotton as a director on 30 September 2016 (1 page) |
5 August 2016 | Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page) |
8 July 2016 | Full accounts made up to 25 September 2015 (17 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Solvency Statement dated 31/03/16 (2 pages) |
31 March 2016 | Statement of capital on 31 March 2016
|
24 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
8 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2015 | Statement of company's objects (2 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Resolutions
|
26 May 2015 | Registration of charge 006048630002, created on 21 May 2015 (40 pages) |
22 May 2015 | Accounts for a dormant company made up to 26 September 2014 (6 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 April 2015 | Appointment of Mr Robert Budenholzer as a director on 21 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Dean Leslie Erdal as a director on 21 April 2015 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 27 September 2013 (6 pages) |
9 June 2014 | Director's details changed for Alan Cotton on 3 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Alan Cotton on 3 June 2014 (2 pages) |
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 July 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Joanne Pascucci as a secretary (1 page) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 28 September 2012 (6 pages) |
12 November 2012 | Termination of appointment of Ray Snell as a director (1 page) |
12 November 2012 | Termination of appointment of Rachel Abbott as a secretary (1 page) |
12 November 2012 | Appointment of Dean Leslie Erdal as a director (2 pages) |
12 November 2012 | Appointment of Mrs Joanne Claire Pascucci as a secretary (1 page) |
1 October 2012 | Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Rachel Ivy Abbott on 25 June 2011 (1 page) |
26 July 2011 | Secretary's details changed for Rachel Dennis on 26 June 2011 (1 page) |
26 July 2011 | Appointment of Ray Joseph Snell as a director (2 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 24 September 2010 (6 pages) |
6 January 2011 | Termination of appointment of David Haag as a director (1 page) |
5 January 2011 | Termination of appointment of David Haag as a director (1 page) |
5 January 2011 | Termination of appointment of David Haag as a director (1 page) |
5 January 2011 | Termination of appointment of David Haag as a director (1 page) |
25 June 2010 | Accounts for a dormant company made up to 25 September 2009 (6 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Rachel Dennis as a secretary (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
27 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary david timson (1 page) |
5 June 2008 | Return made up to 13/04/08; no change of members (4 pages) |
5 June 2008 | Location of register of members (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 April 2008 | Director appointed david john haag (2 pages) |
18 April 2008 | Appointment terminated director george goodfellow (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 February 2007 | Return made up to 13/04/06; full list of members
|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 154 fareham road gosport hampshire PO13 0AS (1 page) |
22 November 2005 | New director appointed (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
13 July 2005 | Return made up to 13/04/05; full list of members (3 pages) |
7 July 2005 | Director resigned (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | New secretary appointed;new director appointed (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 30 September 2001 (8 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members
|
9 May 2002 | Location of register of members (1 page) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Location of register of members (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 10 talisman business centre london road bicester oxfordshire OX6 0JX (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
7 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
16 August 1999 | Director resigned (1 page) |
5 May 1999 | Return made up to 13/04/99; full list of members
|
30 April 1999 | Company name changed mallinckrodt (uk) LIMITED\certificate issued on 30/04/99 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
11 December 1998 | Company name changed mallinckrodt medical (uk) limite d\certificate issued on 14/12/98 (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 11 north portway close round spinney northampton NN3 4RQ (1 page) |
16 September 1998 | Full accounts made up to 30 June 1998 (14 pages) |
10 May 1998 | Return made up to 13/04/98; no change of members (6 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
12 August 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 13/04/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members
|
27 July 1993 | Resolutions
|
22 June 1990 | Return made up to 13/04/90; full list of members (7 pages) |
5 January 1990 | Memorandum and Articles of Association (11 pages) |
5 January 1990 | Resolutions
|
13 July 1989 | Company name changed mallinckrodt diagnostica (U.K.) LIMITED\certificate issued on 14/07/89 (2 pages) |
26 May 1989 | Memorandum and Articles of Association (8 pages) |
7 May 1986 | Full accounts made up to 31 December 1984 (13 pages) |
27 June 1984 | Company name changed\certificate issued on 27/06/84 (2 pages) |
4 June 1979 | Company name changed\certificate issued on 04/06/79 (2 pages) |
3 July 1970 | Company name changed\certificate issued on 03/07/70 (3 pages) |
20 May 1958 | Incorporation (37 pages) |