CAREFUSION U.K. 305 LIMITED
BASINGSTOKE CARDINAL HEALTH U.K. 305 LIMITED ALARIS MEDICAL U.K. LIMITED ALARISTM MEDICAL U.K. LIMITED IVAC UK LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 4BS

Company number 02973117
Status Active
Incorporation Date 3 October 1994
Company Type Private Limited Company
Address THE CRESCENT, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BS
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA. The most likely internet sites of CAREFUSION U.K. 305 LIMITED are www.carefusionuk305.co.uk, and www.carefusion-u-k-305.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6 miles; to Alton Rail Station is 8.6 miles; to Midgham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carefusion U K 305 Limited is a Private Limited Company. The company registration number is 02973117. Carefusion U K 305 Limited has been working since 03 October 1994. The present status of the company is Active. The registered address of Carefusion U K 305 Limited is The Crescent Jays Close Basingstoke Hampshire Rg22 4bs. . FAIRBOURN, Michael John is a Director of the company. HOPKIN, Edward Daniel, Me is a Director of the company. NEAT, John Konrad is a Director of the company. Secretary BROOK, Richard has been resigned. Secretary DARLEY, Kevin Mark has been resigned. Secretary DENEROLLE, Frederic Alain Christian has been resigned. Secretary LIM, Bernard Ching-Bing has been resigned. Secretary MCNICHOL, Karen Michelle has been resigned. Secretary MURRELL, Andrew James has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary PAINE, Tracey has been resigned. Secretary ROND, Philippa has been resigned. Secretary THOMAS, Amanda Jane has been resigned. Director BARK, Nigel John has been resigned. Director CONDON, David has been resigned. Director DAVIES, Linda Anne has been resigned. Director DECKERS, Jean Michel Xavier Georges Marie has been resigned. Director DENEROLLE, Frederic Alain Christian has been resigned. Director DI GENNARO, Gianmario has been resigned. Director ELLISON, Robert Ian has been resigned. Director GOMEZ AGUDELO, Jorge Mario has been resigned. Director HARTY, Linda Anne has been resigned. Director HOFMANS, Willem Jan has been resigned. Director KIERNAN, Elizabeth Ann has been resigned. Director MASCHAL, Jean Butera has been resigned. Director MIRANDO, Richard Michael has been resigned. Director MORRISON, John Joseph has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PAINE, Tracey has been resigned. Director RUCCI, Anthony J has been resigned. Director SANCOFF, Gregory has been resigned. Director SCHLOTTERBECK, David L has been resigned. Director TERRILL, Adrian Michael has been resigned. Director VAN ROSSEM, Hendrick has been resigned. Director WHITE, Jonathan has been resigned. Director WYGANT, Jonathan Paul has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
FAIRBOURN, Michael John
Appointed Date: 22 January 2016
66 years old

Director
HOPKIN, Edward Daniel, Me
Appointed Date: 16 December 2015
51 years old

Director
NEAT, John Konrad
Appointed Date: 16 December 2015
58 years old

Resigned Directors

Secretary
BROOK, Richard
Resigned: 31 May 2000
Appointed Date: 24 May 1995

Secretary
DARLEY, Kevin Mark
Resigned: 27 July 2006
Appointed Date: 10 October 2003

Secretary
DENEROLLE, Frederic Alain Christian
Resigned: 10 October 2003
Appointed Date: 26 June 2003

Secretary
LIM, Bernard Ching-Bing
Resigned: 24 May 1995
Appointed Date: 17 February 1995

Secretary
MCNICHOL, Karen Michelle
Resigned: 05 January 2016
Appointed Date: 23 May 2013

Secretary
MURRELL, Andrew James
Resigned: 28 September 2007
Appointed Date: 27 July 2006

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 15 February 1995
Appointed Date: 03 October 1994

Secretary
PAINE, Tracey
Resigned: 17 February 1995
Appointed Date: 15 February 1995

Secretary
ROND, Philippa
Resigned: 13 June 2003
Appointed Date: 01 June 2000

Secretary
THOMAS, Amanda Jane
Resigned: 23 May 2013
Appointed Date: 28 September 2007

Director
BARK, Nigel John
Resigned: 15 May 2012
Appointed Date: 15 September 2004
63 years old

Director
CONDON, David
Resigned: 17 August 2008
Appointed Date: 06 June 2005
68 years old

Director
DAVIES, Linda Anne
Resigned: 17 February 1995
Appointed Date: 15 February 1995
57 years old

Director
DECKERS, Jean Michel Xavier Georges Marie
Resigned: 30 April 2014
Appointed Date: 01 April 2011
59 years old

Director
DENEROLLE, Frederic Alain Christian
Resigned: 19 May 2005
Appointed Date: 19 February 2001
66 years old

Director
DI GENNARO, Gianmario
Resigned: 20 November 2012
Appointed Date: 15 May 2012
53 years old

Director
ELLISON, Robert Ian
Resigned: 30 June 2012
Appointed Date: 14 October 2008
57 years old

Director
GOMEZ AGUDELO, Jorge Mario
Resigned: 31 August 2009
Appointed Date: 01 February 2008
58 years old

Director
HARTY, Linda Anne
Resigned: 01 February 2008
Appointed Date: 31 October 2005
65 years old

Director
HOFMANS, Willem Jan
Resigned: 29 January 2007
Appointed Date: 06 June 2005
67 years old

Director
KIERNAN, Elizabeth Ann
Resigned: 16 December 2015
Appointed Date: 28 August 2008
65 years old

Director
MASCHAL, Jean Butera
Resigned: 21 October 2013
Appointed Date: 17 September 2010
74 years old

Director
MIRANDO, Richard Michael
Resigned: 03 March 1997
Appointed Date: 25 April 1995
82 years old

Director
MORRISON, John Joseph
Resigned: 19 May 2005
Appointed Date: 20 December 1995
69 years old

Nominee Director
NOROSE LIMITED
Resigned: 15 February 1995
Appointed Date: 03 October 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 15 February 1995
Appointed Date: 03 October 1994

Director
PAINE, Tracey
Resigned: 17 February 1995
Appointed Date: 15 February 1995
60 years old

Director
RUCCI, Anthony J
Resigned: 31 October 2005
Appointed Date: 06 June 2005
75 years old

Director
SANCOFF, Gregory
Resigned: 12 March 1997
Appointed Date: 17 February 1995
68 years old

Director
SCHLOTTERBECK, David L
Resigned: 24 July 2006
Appointed Date: 10 April 2000
78 years old

Director
TERRILL, Adrian Michael
Resigned: 16 December 2015
Appointed Date: 30 April 2014
45 years old

Director
VAN ROSSEM, Hendrick
Resigned: 31 May 2000
Appointed Date: 14 February 1997
82 years old

Director
WHITE, Jonathan
Resigned: 26 July 2002
Appointed Date: 01 June 2000
67 years old

Director
WYGANT, Jonathan Paul
Resigned: 16 December 2015
Appointed Date: 21 October 2013
54 years old

Persons With Significant Control

Becton, Dickinson And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAREFUSION U.K. 305 LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
17 Oct 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
11 Apr 2016
Full accounts made up to 30 June 2015
26 Jan 2016
Appointment of Michael John Fairbourn as a director on 22 January 2016
...
... and 183 more events
03 Mar 1995
Company name changed\certificate issued on 03/03/95
27 Feb 1995
Registered office changed on 27/02/95 from: blackfriars house 19 new bridge street london EC4V 6DH

20 Feb 1995
New secretary appointed;director resigned;new director appointed

20 Feb 1995
Secretary resigned;director resigned;new director appointed

03 Oct 1994
Incorporation

CAREFUSION U.K. 305 LIMITED Charges

22 June 1995
Supplement no 3
Delivered: 3 July 1995
Status: Satisfied on 27 June 2003
Persons entitled: Chemical Bankas Collateral Agent for the SE`Ured Parties
Description: All "obligations" pursuant to the pledge agreement dated…