Company NameTrinity Biotech UK Limited
DirectorRonan O'Caoimh
Company StatusDissolved
Company Number01855048
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)
Previous NameCentocor U.K. Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Secretary NameNiall O'Kelly
NationalityIrish
StatusCurrent
Appointed18 February 1997(12 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address13 Prospect Meadows
Stocking Lane
Rathfarnham
Dublin 16
Irish
Director NameRonan O'Caoimh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 1997(12 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGlencarrig House
Delgany
County Wicklow
Ireland
Director NameDr John Walker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleInvestment Manager
Correspondence AddressFairlawn Christchurch Road
Wentworth
Surrey
GU25 4PJ
Director NameMr Jason Robin Carey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleDirector/Company Secretary
Correspondence Address57 Liddington New Road
Guildford
Surrey
GU3 3AH
Director NameJeremy Lawrence Curnock Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Shaa Road
London
W3 7LN
Director NameDr Daniel Joseph Deery
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr Christopher Richard Rackham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleManufacturing Director
Correspondence AddressTahoe Heath Road
Hammer
Haslemere
Surrey
GU27 3QL
Director NameMr John Gale Mardon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleConsultant
Correspondence Address2 The Briars
London
SW15 6UB
Director NameDr David Howell Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleTechnical Director
Correspondence Address40 Prospect Road
Ash Vale
Aldershot
Hampshire
GU12 5EL
Secretary NameMr Jason Robin Carey
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address57 Liddington New Road
Guildford
Surrey
GU3 3AH
Director NameMr James Edward Wavle Jr
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1992)
RolePresident And Chief Executive
Correspondence Address223 Federal Twist Road
Road Â…2 Box 223
Stockton Nj 08559
Foreign
Director NameDavid Paul Holveck
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1997)
RolePresident & Chief Operating Officer
Correspondence AddressBox 383c Rd No2
1 Red Fox Circle
Phoenixville Pa 19460
United States
Director NameMr Richard Zera Freemann Jr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 1992)
RoleSenior Vice President General Counsel &Secretary
Correspondence Address820 Springbank Lane
Wayne Pa 19087
Foreign
Director NameMichael Robert Dougherty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1992(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 August 1993)
RoleSenior Vice President Chief Financial
Correspondence Address605 Thorncorft Drive
West Chester Pa 19380
United States
Director NameHubert Jacob Paul Schoemaker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 September 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 1997)
RoleChairman Of The Board And Chief Executive Officer
Correspondence Address1 Greenbriar Lane
Paoli Pa 19301
Foreign
Secretary NameIan Martin Woodwards
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 1998)
RoleAccountant
Correspondence AddressBromley Oak
The Drive Ifold
Billingshurst
West Sussex
RH14 0TE
Director NamePaul Mason Brock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1997)
RoleManaging Director
Correspondence Address118 W Valley Hill Road
Malvern
Pennsylvania
19355

Location

Registered AddressC/O Pococks
3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year1996
Turnover£3,276,000
Gross Profit£1,505,000
Net Worth£28,000
Cash£221,000
Current Liabilities£955,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (6 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Registered office changed on 16/02/99 from: captia house broadford park shalford guildford surrey GU4 8EW (1 page)
12 February 1999Statement of affairs (9 pages)
12 February 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 December 1998Return made up to 13/07/98; full list of members (6 pages)
15 December 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
14 August 1997Return made up to 13/07/97; no change of members (4 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
27 June 1997Company name changed centocor U.K. LIMITED\certificate issued on 27/06/97 (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (18 pages)
7 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1995Return made up to 13/07/95; full list of members (6 pages)