BIOMET UK LIMITED
SOUTH WALES BIOMET MERCK LIMITED BIOMET LIMITED

Hellopages » Bridgend » Bridgend » CF31 3XA

Company number 01019715
Status Active
Incorporation Date 4 August 1971
Company Type Private Limited Company
Address WATERTON INDUSTRIAL ESTATE, BRIDGEND, SOUTH WALES, CF31 3XA
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25620 - Machining, 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mr Stewart Justin Richards as a secretary on 19 April 2017; Appointment of Ms Francien Henriet Constance Muetstege as a director on 19 April 2017; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of BIOMET UK LIMITED are www.biometuk.co.uk, and www.biomet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Pencoed Rail Station is 2.3 miles; to Wildmill Rail Station is 2.5 miles; to Sarn Rail Station is 3.7 miles; to Garth (Bridgend) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biomet Uk Limited is a Private Limited Company. The company registration number is 01019715. Biomet Uk Limited has been working since 04 August 1971. The present status of the company is Active. The registered address of Biomet Uk Limited is Waterton Industrial Estate Bridgend South Wales Cf31 3xa. . RICHARDS, Stewart Justin is a Secretary of the company. KNEISSLER, Marc, Dr is a Director of the company. MUETSTEGE, Francien Henriet Constance is a Director of the company. SORRENTINO, Luigi is a Director of the company. Secretary BROWNHILL, Keith has been resigned. Secretary MCMAHON, Ciaran has been resigned. Secretary WHITE, Mark has been resigned. Director AMBER, John Thomas has been resigned. Director BLASCHKE, Richard Craig has been resigned. Director BROWNHILL, Keith has been resigned. Director DE ROECK, Danny Ida Alfons has been resigned. Director FORSTER, Robert Anthony has been resigned. Director GRIFFITHS, Richard Huw has been resigned. Director HIBBINS, Norman George has been resigned. Director HOWELLS, Gordon has been resigned. Director HUMPHREY, David Stewart has been resigned. Director MCMAHON, Ciaran Andrew has been resigned. Director MILLER, Dane has been resigned. Director MOORSE, David John has been resigned. Director MURRAY, Leslie John has been resigned. Director MURRAY, Leslie John has been resigned. Director NIEMIER, Charles Edward has been resigned. Director NOBLITT, Niles Lleonard has been resigned. Director PEARCE, Richard has been resigned. Director RANDALL, Roger David has been resigned. Director ROBBEN, Franciscus Theodus Maria has been resigned. Director SCOTT, Robert Andrew has been resigned. Director TREADGOLD, Robert John has been resigned. Director VAN BROECK, Roger Petrus has been resigned. Director VERMEULEN, Renaat, Director has been resigned. Director WHITE, Mark has been resigned. Director WRIGHT, Keith William John, Professor has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
RICHARDS, Stewart Justin
Appointed Date: 19 April 2017

Director
KNEISSLER, Marc, Dr
Appointed Date: 25 June 2015
53 years old

Director
MUETSTEGE, Francien Henriet Constance
Appointed Date: 19 April 2017
53 years old

Director
SORRENTINO, Luigi
Appointed Date: 25 June 2015
57 years old

Resigned Directors

Secretary
BROWNHILL, Keith
Resigned: 07 August 2009
Appointed Date: 01 August 1997

Secretary
MCMAHON, Ciaran
Resigned: 18 December 2015
Appointed Date: 07 August 2009

Secretary
WHITE, Mark
Resigned: 01 August 1997

Director
AMBER, John Thomas
Resigned: 17 February 2000
Appointed Date: 07 January 1998
67 years old

Director
BLASCHKE, Richard Craig
Resigned: 02 March 1998
Appointed Date: 29 September 1995
74 years old

Director
BROWNHILL, Keith
Resigned: 07 August 2009
Appointed Date: 07 January 1998
72 years old

Director
DE ROECK, Danny Ida Alfons
Resigned: 25 June 2015
Appointed Date: 29 June 2009
59 years old

Director
FORSTER, Robert Anthony
Resigned: 31 July 2003
80 years old

Director
GRIFFITHS, Richard Huw
Resigned: 09 July 2009
Appointed Date: 01 January 2004
59 years old

Director
HIBBINS, Norman George
Resigned: 01 May 1997
88 years old

Director
HOWELLS, Gordon
Resigned: 31 January 1997
90 years old

Director
HUMPHREY, David Stewart
Resigned: 19 November 1999
Appointed Date: 07 January 1997
75 years old

Director
MCMAHON, Ciaran Andrew
Resigned: 18 December 2015
Appointed Date: 20 November 2008
57 years old

Director
MILLER, Dane
Resigned: 30 September 2007
79 years old

Director
MOORSE, David John
Resigned: 09 July 2009
65 years old

Director
MURRAY, Leslie John
Resigned: 24 March 2014
Appointed Date: 27 May 2010
72 years old

Director
MURRAY, Leslie John
Resigned: 09 July 2009
Appointed Date: 17 December 2007
72 years old

Director
NIEMIER, Charles Edward
Resigned: 30 September 2007
69 years old

Director
NOBLITT, Niles Lleonard
Resigned: 30 September 2007
Appointed Date: 01 April 1998
74 years old

Director
PEARCE, Richard
Resigned: 24 August 2016
Appointed Date: 01 January 2004
65 years old

Director
RANDALL, Roger David
Resigned: 09 July 2009
Appointed Date: 14 April 2003
70 years old

Director
ROBBEN, Franciscus Theodus Maria
Resigned: 01 May 2002
Appointed Date: 01 April 1998
66 years old

Director
SCOTT, Robert Andrew
Resigned: 09 July 2009
Appointed Date: 01 January 2004
64 years old

Director
TREADGOLD, Robert John
Resigned: 31 March 2003
Appointed Date: 18 August 1999
63 years old

Director
VAN BROECK, Roger Petrus
Resigned: 09 July 2009
Appointed Date: 31 January 1995
77 years old

Director
VERMEULEN, Renaat, Director
Resigned: 25 June 2015
Appointed Date: 20 June 2011
68 years old

Director
WHITE, Mark
Resigned: 01 August 1997
70 years old

Director
WRIGHT, Keith William John, Professor
Resigned: 01 May 2004
81 years old

Persons With Significant Control

Biomet Acquisitions
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOMET UK LIMITED Events

24 Apr 2017
Appointment of Mr Stewart Justin Richards as a secretary on 19 April 2017
24 Apr 2017
Appointment of Ms Francien Henriet Constance Muetstege as a director on 19 April 2017
16 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Termination of appointment of Richard Pearce as a director on 24 August 2016
...
... and 151 more events
01 Oct 1980
Company name changed\certificate issued on 01/10/80
04 Aug 1971
Certificate of incorporation
04 Aug 1971
Certificate of incorporation
04 Aug 1971
Incorporation
23 Jul 1971
Registered office changed

BIOMET UK LIMITED Charges

24 March 1994
Deed of assignment
Delivered: 31 March 1994
Status: Satisfied on 16 February 1995
Persons entitled: Lloyds Bank PLC
Description: Assignment of rights to receive proceeds in respect of…
30 June 1981
Guarantee & debenture
Delivered: 10 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book & other debts floating charge all…