Hatters Lane
Watford
Hertfordshire
WD18 8WW
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2002(30 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mark William Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Rue Du Midi Neuilly-Sur-Seine 92200 France |
Director Name | William Wallace George |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Business Executive |
Correspondence Address | 2284 West Lake Of The Isles Parkway Minneapolis Minnesota 55405 United States |
Director Name | Gerard Constant Flanchon |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1993) |
Role | Business Executive |
Correspondence Address | 6 Rue Danton 75 Paris 6 France |
Secretary Name | William Everett Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 3207 E Calhoun Parkway Minneapolis Minnesota 55408 Foreign |
Secretary Name | Ronald Eugene Lund |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | 5565 Waterford Circle Shorewood Minnesota 55331 |
Secretary Name | Carol Malkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2002) |
Role | Secretary |
Correspondence Address | 5629 Zenith Avenue South Edina Minnesota 55410 |
Director Name | Arthur Dunnicliffe Collins Jr |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 4861 East Lake Harriet Parkway Minneapolis Minnesota 55405 Foreign |
Director Name | Ronald Eugene Lund |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1993(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 5565 Waterford Circle Shorewood Minnesota 55331 |
Director Name | Jozef Willem Merkun |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 1993(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Hulserstraat 50 Geulle The Netherlands 6243 Bn |
Director Name | William Walter Chorske |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1993(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 23 Rue De Melezes Brussels 1050 |
Director Name | Roger Richard Boncy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 76 Chemin Du Coulet 1162 St Prex Switzerland |
Director Name | Barry Woodrow Wilson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 7000 Central Avenue Ne Minneapolis Minnesota 55432 Usa Foreign |
Director Name | Thomas Michael Tefft |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Chalet Hepingli Chemin De Tenet Genolier Switzerland 1261 |
Director Name | Stanton Dean Myrum |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1998(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2001) |
Role | Engineer |
Correspondence Address | Au Vernaz 1112 Echichens Switzerland |
Director Name | Dale Frederick Beumer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Chemin De Tenet Genolier 1272 Switzerland |
Director Name | David Scott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2002) |
Role | Senior Vp |
Correspondence Address | 4501 East Lake Harriet Parkway Minneapolis Minnesota Mn 55409 United States |
Director Name | Geoffrey Charles Morris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Robert Karsunky |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2004) |
Role | Vice President |
Correspondence Address | Chemin De L Azur 46 La Croix Sur Lutry 1090 Switzerland |
Director Name | Alexander Bastiaan Schenk |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2004(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2006) |
Role | Director Financial Shared Serv |
Correspondence Address | Kerkstraat 35 Sweikhuizen 6174 Rd The Netherlands |
Director Name | Gabriel Bernard Sharkey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2004(32 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 85 The Horseshoe Leverstock Green Hemel Hempstead Hertfordshire HP3 8QU |
Director Name | Henri Anna Meertens |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2006(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2010) |
Role | V Pfin Canada Europe Emerging |
Country of Residence | Switzerland |
Correspondence Address | Route De Lausanne 47 1052 Le Mont Switzerland |
Director Name | Shaundra Deneen Hamilton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(36 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW |
Director Name | Mr Arthur Pleijsier |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2010(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2012) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | 109-A Valkenburgerweg 6321 Gc Wijlre Netherlands |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2021) |
Role | Vp & Regional Director, Uk/Ireland |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mr Matthew Ian Dovell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(39 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mr Philip John Albert |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2012(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 March 2021) |
Role | Vice-President Of Corporate Tax |
Country of Residence | United States |
Correspondence Address | Medtronic Operational Hq 710 Medtronic Parkway Minneapolis Mn 55432-5604 United States |
Director Name | Helen Louise Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mr Wilhelmus Johannes Maria Van Zuilen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2021(48 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2021) |
Role | Vice President |
Country of Residence | Netherlands |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Ms Jessica Villani |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2021(48 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2021) |
Role | HR Director |
Country of Residence | Italy |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mr Julian Charles Oldaker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2022) |
Role | Vp Corporate Tax International |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mr Bhavesh Bhupatsinh Barot |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(49 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2022) |
Role | Regional Vice President, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Website | medtronic.com |
---|
Registered Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6.1m at £1 | Medtronic International Trading Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,896,000 |
Gross Profit | £57,896,000 |
Net Worth | £16,060,000 |
Cash | £12,360,000 |
Current Liabilities | £30,628,000 |
Latest Accounts | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
22 March 1994 | Delivered on: 25 March 1994 Satisfied on: 8 June 2009 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: The whole or any part of the rents reserved by the lease or any money payable by the company to the chargee pursuant to the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account for full details see form 395. see the mortgage charge document for full details. Fully Satisfied |
---|
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
---|---|
27 June 2017 | Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
15 November 2016 | Full accounts made up to 29 April 2016 (32 pages) |
4 November 2016 | Registered office address changed from Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW to Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW on 4 November 2016 (1 page) |
2 November 2016 | Appointment of Helen Louise Brown as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Matthew Ian Dovell as a director on 1 November 2016 (1 page) |
6 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
14 July 2016 | Director's details changed for Mr Philip John Albert on 26 January 2015 (2 pages) |
28 June 2016 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
7 January 2016 | Full accounts made up to 24 April 2015 (25 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Registered office address changed (1 page) |
27 January 2015 | Full accounts made up to 25 April 2014 (26 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 January 2014 | Full accounts made up to 26 April 2013 (24 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Full accounts made up to 27 April 2012 (24 pages) |
19 November 2012 | Appointment of Mr Philip John Albert as a director (2 pages) |
15 November 2012 | Termination of appointment of Arthur Pleijsier as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Mr Mark Justin Elsey as a director (2 pages) |
3 February 2012 | Termination of appointment of Shaundra Hamilton as a director (1 page) |
3 February 2012 | Secretary's details changed for Mitre Secretries Limited on 1 November 2002 (2 pages) |
3 February 2012 | Secretary's details changed for Mitre Secretries Limited on 1 November 2002 (2 pages) |
30 January 2012 | Full accounts made up to 29 April 2011 (25 pages) |
21 September 2011 | Appointment of Mr Matthew Ian Dovell as a director (2 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 28 June 2011 (2 pages) |
27 April 2011 | Memorandum and Articles of Association (19 pages) |
20 April 2011 | Resolutions
|
15 February 2011 | Director's details changed for Shaundra Deneen Hamilton on 7 February 2011 (2 pages) |
15 February 2011 | Termination of appointment of Geoffrey Morris as a director (1 page) |
15 February 2011 | Director's details changed for Shaundra Deneen Hamilton on 7 February 2011 (2 pages) |
15 February 2011 | Appointment of Jackie Fielding as a director (2 pages) |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 February 2011 (2 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (23 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 28 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Appointment of Mr Arthur Pleijsier as a director (2 pages) |
15 July 2010 | Termination of appointment of Henri Meertens as a director (1 page) |
15 July 2010 | Director's details changed for Geoffrey Charles Morris on 28 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Shaundra Deneen Hamilton on 28 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010 (1 page) |
19 May 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Memorandum and Articles of Association (3 pages) |
9 February 2010 | Resolutions
|
26 January 2010 | Full accounts made up to 24 April 2009 (25 pages) |
2 August 2009 | Return made up to 28/06/09; full list of members (8 pages) |
19 June 2009 | Full accounts made up to 25 April 2008 (22 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Director appointed shaundra deneen hamilton (2 pages) |
8 January 2009 | Appointment terminated director gabriel sharkey (1 page) |
31 December 2008 | Full accounts made up to 27 April 2007 (22 pages) |
28 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from suite one sherbourne house croxley business centre watford WD18 8WW (1 page) |
20 September 2007 | Group of companies' accounts made up to 28 April 2006 (20 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
6 September 2006 | Group of companies' accounts made up to 29 April 2005 (20 pages) |
23 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
13 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
7 June 2005 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 June 2004 | Group of companies' accounts made up to 25 April 2003 (21 pages) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members
|
11 June 2003 | Resolutions
|
24 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
4 March 2003 | Group of companies' accounts made up to 26 April 2002 (18 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Particulars of contract relating to shares (4 pages) |
8 November 2002 | Ad 28/09/02--------- £ si 2@1=2 £ ic 6140000/6140002 (2 pages) |
8 November 2002 | £ nc 6140000/6140100 28/09/02 (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
17 August 2002 | Ad 30/03/02--------- £ si 3200000@1 (2 pages) |
17 August 2002 | Particulars of contract relating to shares (4 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members
|
30 April 2002 | Nc inc already adjusted 30/03/02 (1 page) |
30 April 2002 | Resolutions
|
5 March 2002 | Particulars of contract relating to shares (4 pages) |
5 March 2002 | Ad 27/11/01--------- £ si 714000@1=714000 £ ic 2226000/2940000 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
14 February 2002 | Nc inc already adjusted 16/11/01 (1 page) |
14 February 2002 | Resolutions
|
11 February 2002 | Group of companies' accounts made up to 27 April 2001 (15 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
19 December 2001 | Resolutions
|
22 November 2001 | Resolutions
|
30 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 30 April 2000 (15 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
29 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
13 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 October 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
8 July 1998 | Director resigned (1 page) |
6 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
13 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
12 May 1997 | Full accounts made up to 30 April 1996 (15 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 28/06/96; full list of members (9 pages) |
21 March 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
7 December 1995 | New director appointed (2 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 100 new bridge st london EC4V 6JA (1 page) |
16 May 1994 | Memorandum and Articles of Association (14 pages) |
16 May 1994 | Memorandum and Articles of Association (15 pages) |
22 December 1993 | Resolutions
|
17 December 1993 | Allotment of shares (2 pages) |
23 June 1987 | Memorandum of association (10 pages) |
22 June 1987 | Company name changed medtronic (U.K.) LIMITED\certificate issued on 23/06/87 (2 pages) |
22 March 1979 | Allotment of shares (4 pages) |
8 September 1972 | Certificate of incorporation (1 page) |
8 September 1972 | Incorporation (21 pages) |