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 | Current |
Appointed | 30 November 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 The Causeway Staines-Upon-Thames TW18 3AG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Karen Witte Duros |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1992(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 1992) |
Role | Assistant General Counsel |
Correspondence Address | 12207 Brook Springs Court Dos Peres Missouri 63122 United States |
Director Name | Jake Arthur Larimer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1992(1 week after company formation) |
Appointment Duration | 7 years (resigned 25 January 1999) |
Role | Corporate General Counsel |
Correspondence Address | 1640 Featherstone Drive St Louis Missouri 63131 Foreign |
Director Name | Terry Douglas Meier |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1992(1 week after company formation) |
Appointment Duration | 7 years (resigned 25 January 1999) |
Role | Management Executive |
Correspondence Address | 76007 Lugger Wood Court Ellisville Missouri 63021 United States |
Director Name | Ms Rita Elizabeth Bleser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 1999) |
Role | Corporate Attorney |
Correspondence Address | 1550 Southliin Drive Kirkwood Missouri 63122 Foreign |
Director Name | Mr Roger Alan Keller |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2000) |
Role | Lawyer |
Correspondence Address | 2117 Hillsgate Court St Louis Missouri 63146 Foreign |
Director Name | John Peter Kindschi |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 January 1999) |
Role | Lawyer |
Correspondence Address | 38 George Davidson Cranberry 08512 New Jersey Usa Foreign |
Director Name | Douglas Arthur McKinney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 2011 Kehrsmill Court Chesterfield 63005 Missouri United States |
Director Name | Mr Robert Thomas Budenholzer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2005) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 14757 Timberbluff Drive Chesterfield Missouri America |
Secretary Name | David Timson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 104 Water Meadows Worksop Nottinghamshire S80 3DB |
Director Name | Mr Alan Cotton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 9 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 |
Director Name | George Brooks Goodfellow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 9 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 | David John Haag |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2008(15 years, 11 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(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2012) |
Role | Company Director |
Correspondence Address | Hall Lane Staveley Chesterfield Derbyshire S43 3RW |
Director Name | Ray Joseph Snell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2012) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Hall Lane Staveley Chesterfield Derbyshire S43 3RW |
Director Name | Dean Leslie Erdal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2012(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 September 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Secretary Name | Mrs Joanne Claire Pascucci |
---|---|
Status | Resigned |
Appointed | 21 August 2012(20 years, 7 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 | Sina-Alexa Renner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2016) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Perth House Millennium Way Chesterfield S41 8ND |
Director Name | John Charles Carney |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2016) |
Role | Senior Director Northern Europe Global Nuclear Ima |
Country of Residence | Switzerland |
Correspondence Address | Perth House Millennium Way Chesterfield S41 8ND |
Director Name | Mr Stephen Andrew Welch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 2022) |
Role | Vice President, Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Ms Stephanie Dorn Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2022) |
Role | Corporate Secretary |
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 | 06 April 2022(30 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (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 | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 1 week, 3 days (resigned 24 January 1992) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 10 years, 1 month (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(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | mallinckrodtchemicalholdings.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 |
2k at £1 | Mallinckrodt Medical Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
27 June 2017 | Solvency Statement dated 23/06/17 (2 pages) |
---|---|
27 June 2017 | Statement by Directors (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
22 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
3 March 2017 | Auditor's resignation (2 pages) |
13 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 13 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 December 2016 | Director's details changed (2 pages) |
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) |
30 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
5 August 2016 | Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page) |
7 July 2016 | Accounts for a dormant company made up to 25 September 2015 (13 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
24 March 2016 | Termination of appointment of Sina-Alexa Renner as a director on 9 March 2016 (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
24 March 2016 | Termination of appointment of John Charles Carney as a director on 11 March 2016 (2 pages) |
18 March 2016 | Solvency Statement dated 17/03/16 (2 pages) |
18 March 2016 | Statement by Directors (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Statement of capital on 18 March 2016
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Director's details changed for Sina-Alexa Renner on 5 February 2016 (2 pages) |
9 February 2016 | Director's details changed for John Charles Carney on 5 February 2016 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 26 September 2014 (7 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 January 2015 | Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages) |
30 September 2014 | Appointment of Sina-Alexa Renner as a director on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of John Charles Carney as a director on 26 September 2014 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 27 September 2013 (7 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 February 2014 | Director's details changed for Alan Cotton on 31 December 2013 (2 pages) |
4 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) |
23 April 2013 | Accounts for a dormant company made up to 28 September 2012 (6 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 October 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) |
1 October 2012 | Termination of appointment of Rachel Abbott as a secretary (1 page) |
1 October 2012 | Termination of appointment of Ray Snell as a director (1 page) |
1 October 2012 | Appointment of Dean Leslie Erdal as a director (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Secretary's details changed for Rachel Ivy Abbott on 25 June 2011 (1 page) |
26 July 2011 | Appointment of Ray Joseph Snell as a director (2 pages) |
26 July 2011 | Secretary's details changed for Rachel Dennis on 26 June 2011 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 24 September 2010 (6 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
28 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) |
12 April 2010 | Appointment of Rachel Dennis as a secretary (1 page) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary david timson (1 page) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
22 May 2008 | Return made up to 17/01/08; no change of members (4 pages) |
18 April 2008 | Appointment terminated director george goodfellow (1 page) |
18 April 2008 | Director appointed david john haag (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
14 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
4 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
31 January 2006 | Return made up to 17/01/06; full list of members (5 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
31 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 December 2004 | Auditor's resignation (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
6 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
23 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (5 pages) |
11 October 2002 | Location of register of members (1 page) |
4 September 2002 | Resolutions
|
1 August 2002 | Location of register of members (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
1 August 2002 | Secretary resigned (1 page) |
5 April 2002 | Return made up to 17/01/02; full list of members
|
22 October 2001 | Auditor's resignation (1 page) |
14 September 2001 | Auditor's resignation (1 page) |
29 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: hall lane staveley chesterfield S43 3RW (1 page) |
2 March 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
19 February 2001 | New director appointed (2 pages) |
23 March 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
7 February 2000 | Return made up to 17/01/00; full list of members
|
29 April 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
20 March 1998 | Return made up to 17/01/98; no change of members (4 pages) |
26 March 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
21 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
16 July 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
1 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
23 November 1993 | Full group accounts made up to 30 June 1993 (21 pages) |
29 July 1992 | Ad 24/06/92--------- £ si 2000@1 (2 pages) |
17 July 1992 | Ad 24/06/92--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
8 July 1992 | Resolutions
|
8 July 1992 | Nc inc already adjusted 24/06/92 (1 page) |
10 February 1992 | Resolutions
|