Hatters Lane
Watford
WD18 8WW
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 2020) |
Role | Vice President (Director) |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 October 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Leslie Harvey Swindells |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2003) |
Role | Business Executive |
Correspondence Address | 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX |
Director Name | Mr David Roy West |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grensell Close Eversley Hook Hampshire RG27 0QQ |
Director Name | Paul Ainsworth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 January 2006) |
Role | Business Executive |
Correspondence Address | The Paddocks Redenham Andover Hampshire SP11 9AN |
Secretary Name | Leslie Harvey Swindells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2003) |
Role | Business Executive |
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(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
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(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bishops Close Bournemouth Dorset BH7 7AB |
Director Name | Mr Paul Harrington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2010) |
Role | Director Of Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 154 Fareham Road Gosport Hampshire PO13 0AS |
Director Name | Mr Oriol Millet Lopez |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD |
Secretary Name | Mr Oriol Millet Lopez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD |
Director Name | Mrs Debra Margaret Reynolds |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Secretary Name | Mrs Debra Margaret Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Paul Stewart Tutt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2011) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Thomas Peter Langmaid Ford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2013) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Ms Linda Margaret McFarlane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Marco Costantino |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Oliver Ellis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Website | tycohealthcare.com |
---|
Registered Address | Building 9 Croxley Park Hatters Lane Watford 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 |
1 at £1 | Covidien Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 26 April 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 December 2017 | Full accounts made up to 28 April 2017 (18 pages) |
---|---|
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
17 November 2016 | Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016 (1 page) |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
15 November 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
11 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
25 October 2016 | Full accounts made up to 29 April 2016 (19 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 24 April 2015 (20 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 July 2015 | Termination of appointment of Marco Costantino as a director on 28 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Oliver Ellis as a director on 26 June 2015 (2 pages) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
9 January 2015 | Full accounts made up to 26 September 2014 (21 pages) |
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page) |
18 August 2014 | Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page) |
7 January 2014 | Full accounts made up to 27 September 2013 (28 pages) |
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
27 September 2013 | Termination of appointment of Debra Reynolds as a secretary (1 page) |
27 September 2013 | Appointment of Mrs Joanne Pascucci as a secretary (1 page) |
5 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 January 2013 | Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages) |
3 January 2013 | Full accounts made up to 28 September 2012 (32 pages) |
19 October 2012 | Termination of appointment of Linda Mcfarlane as a director (1 page) |
7 August 2012 | Director's details changed for Ms Linda Margaret Mcfarlane on 27 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Company name changed tyco healthcare (uk) manufacturing LIMITED\certificate issued on 15/05/12
|
30 December 2011 | Full accounts made up to 30 September 2011 (33 pages) |
31 October 2011 | Appointment of Ms Linda Mcfarlane as a director
|
31 October 2011 | Appointment of Ms Linda Mcfarlane as a director (2 pages) |
30 September 2011 | Termination of appointment of Paul Tutt as a director (1 page) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from , 154 Fareham Road, Gosport, Hampshire, PO13 0AS to 4500 Parkway Whiteley Fareham Hampshire PO15 7NY on 16 May 2011 (1 page) |
26 January 2011 | Termination of appointment of Paul Harrington as a director (1 page) |
19 January 2011 | Accounts made up to 24 September 2010 (33 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Paul Stewart Tutt on 1 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs. Debra Reynolds on 1 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mrs. Debra Reynolds on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Harrington on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Paul Stewart Tutt on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs. Debra Reynolds on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Harrington on 1 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs. Debra Reynolds on 1 August 2010 (1 page) |
28 June 2010 | Full accounts made up to 25 September 2009 (32 pages) |
8 April 2010 | Appointment of Mr Thomas Ford as a director (2 pages) |
8 April 2010 | Termination of appointment of David West as a director (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) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (33 pages) |
16 February 2009 | Director appointed mrs debra reynolds (2 pages) |
16 February 2009 | Secretary appointed mrs debra reynolds (2 pages) |
13 February 2009 | Appointment terminated secretary oriol millet lopez (1 page) |
13 February 2009 | Director appointed mr paul stewart tutt (1 page) |
13 February 2009 | Appointment terminated director oriol millet lopez (1 page) |
14 November 2008 | Full accounts made up to 30 September 2007 (34 pages) |
30 September 2008 | Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / david west / 29/09/2008 (1 page) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
21 February 2006 | New director appointed (3 pages) |
13 February 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
12 May 2005 | Full accounts made up to 30 September 2004 (22 pages) |
15 October 2004 | Return made up to 19/07/01; full list of members; amend (6 pages) |
31 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
26 July 2004 | Auditor's resignation (1 page) |
17 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
18 January 2004 | Memorandum and Articles of Association (11 pages) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
26 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Full accounts made up to 30 September 2002 (21 pages) |
14 October 2002 | Location of register of members (1 page) |
17 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
10 May 2002 | Location of register of members (1 page) |
23 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
23 October 2001 | Resolutions
|
23 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 September 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Nc inc already adjusted 21/08/00 (1 page) |
24 August 2000 | Company name changed dolreme LIMITED\certificate issued on 25/08/00 (2 pages) |
19 July 2000 | Incorporation (15 pages) |