Company NameCIBA Vision Lens Care Production Limited
DirectorsSally Jane Jennings and Michael John Fahey
Company StatusDissolved
Company Number01527749
CategoryPrivate Limited Company
Incorporation Date12 November 1980(43 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed23 January 2001(20 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Secretary NameSally Jane Jennings
NationalitySouth African
StatusCurrent
Appointed23 January 2001(20 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(21 years after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameGlen Bradley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressCiba Vision Management Ag
11460 Johns Creek Parkway Duluth
Georgia 30136 1518
United States
Director NameMr John Stewart Fraser
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressCarters Farm
High Wyche Sawbridgeworth
Bishops Stortford
Hertfordshire
CM21 0LB
Director NameLuzi Andreas Von Bidder
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence AddressGeissacher 10
Zumikon 8126
Switzerland
Foreign
Secretary NameMr Timothy Robert Combe Pearce
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address5 Dundonald Road
West Didsbury
Manchester
Lancashire
M20 6RU
Secretary NameMr Donald George Pries
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address4 Mereside Gardens
Whaley Bridge
Stockport
Cheshire
SK12 7SB
Director NameRobin Guy Terrell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1993)
RoleHead Of Area 2
Correspondence AddressRoswiesenstrasse 57
8309 Birchwil
Nuerensdorf
Switzerland
Director NameSilvano Ghirardi
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 1993(12 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1996)
RoleGroup Vice President
Correspondence Address845 Club Chase Lane
Roswell
Georgia 30076
United States
Director NameTerence Anthony Barnett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 1997)
RoleCompany Director
Correspondence Address2 Kennerleys Court
39 Hawthorn Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameTimothy Craig Barabe
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleAccountant
Correspondence Address10520 Montclair Way
Duluth
30136
Georgia
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed21 March 1997(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NamePaul Richard Edward Thirkettle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(20 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 September 2001)
RoleFinance & Admin Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,623,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 January 2003Registered office changed on 16/01/03 from: delta house southwood crescent southwood farnborough hampshire GU14 0NL (1 page)
10 December 2002Declaration of solvency (3 pages)
10 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2002Appointment of a voluntary liquidator (1 page)
21 December 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
11 September 2001Location of register of members (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned;director resigned (1 page)
18 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: hurdsfield industrial estate macclesfield cheshire SK10 2LY (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1997New secretary appointed (2 pages)
15 August 1996Return made up to 01/08/96; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
12 April 1996Full accounts made up to 31 December 1995 (17 pages)
26 July 1995Return made up to 01/08/95; no change of members (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (17 pages)
6 August 1994Return made up to 01/08/94; no change of members (4 pages)
28 March 1994Full accounts made up to 31 December 1993 (20 pages)