VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED
CRAWLEY TRIBUTESTAR LIMITED

Hellopages » West Sussex » Crawley » RH10 9RG

Company number 05907000
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address ONCOLOGY HOUSE, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9RG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 2 October 2015; Appointment of Per Magnus Persson as a director on 28 September 2015. The most likely internet sites of VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED are www.varianmedicalsystemsukholdings.co.uk, and www.varian-medical-systems-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Balcombe Rail Station is 5.2 miles; to Salfords (Surrey) Rail Station is 5.2 miles; to Littlehaven Rail Station is 6.8 miles; to Redhill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Varian Medical Systems Uk Holdings Limited is a Private Limited Company. The company registration number is 05907000. Varian Medical Systems Uk Holdings Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Varian Medical Systems Uk Holdings Limited is Oncology House Gatwick Road Crawley West Sussex Rh10 9rg. . KUO, John Wei Ching is a Secretary of the company. MORITZ, Nicholas John is a Secretary of the company. FINNEY, Elisha W is a Director of the company. MORITZ, Nicholas John is a Director of the company. PERSSON, Per Magnus is a Director of the company. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director DANIELS, Tanya Collette has been resigned. Director KUO, John Wei Ching has been resigned. Director MYLES, Nicholas Richard has been resigned. Director TURNER, Stephen John has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KUO, John Wei Ching
Appointed Date: 30 November 2006

Secretary
MORITZ, Nicholas John
Appointed Date: 30 March 2007

Director
FINNEY, Elisha W
Appointed Date: 30 November 2006
64 years old

Director
MORITZ, Nicholas John
Appointed Date: 24 May 2007
62 years old

Director
PERSSON, Per Magnus
Appointed Date: 28 September 2015
60 years old

Resigned Directors

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 30 November 2006
Appointed Date: 29 November 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 29 November 2006
Appointed Date: 15 August 2006

Director
DANIELS, Tanya Collette
Resigned: 15 March 2010
Appointed Date: 24 May 2007
63 years old

Director
KUO, John Wei Ching
Resigned: 24 May 2007
Appointed Date: 30 November 2006
62 years old

Director
MYLES, Nicholas Richard
Resigned: 11 September 2015
Appointed Date: 15 March 2010
70 years old

Director
TURNER, Stephen John
Resigned: 16 October 2009
Appointed Date: 30 November 2006
70 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 30 November 2006
Appointed Date: 29 November 2006

Director
ABOGADO NOMINEES LIMITED
Resigned: 30 November 2006
Appointed Date: 29 November 2006

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 29 November 2006
Appointed Date: 15 August 2006

VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 May 2016
Full accounts made up to 2 October 2015
28 Sep 2015
Appointment of Per Magnus Persson as a director on 28 September 2015
11 Sep 2015
Termination of appointment of Nicholas Richard Myles as a director on 11 September 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

...
... and 42 more events
08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Nov 2006
Company name changed tributestar LIMITED\certificate issued on 30/11/06
15 Aug 2006
Incorporation