CONVATEC HOLDINGS U.K. LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NU

Company number 06622360
Status Active
Incorporation Date 17 June 2008
Company Type Private Limited Company
Address GDC FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 14 November 2016 GBP 7,837,840 ; Satisfaction of charge 4 in full; Satisfaction of charge 066223600005 in full. The most likely internet sites of CONVATEC HOLDINGS U.K. LIMITED are www.convatecholdingsuk.co.uk, and www.convatec-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Convatec Holdings U K Limited is a Private Limited Company. The company registration number is 06622360. Convatec Holdings U K Limited has been working since 17 June 2008. The present status of the company is Active. The registered address of Convatec Holdings U K Limited is Gdc First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. COTTRILL, Stephen Hedley is a Director of the company. LEWIS, Sarah Jane is a Director of the company. MUIR, Mark Lee is a Director of the company. Director BENNETT, Andrew David has been resigned. Director BROSNAN, Jean has been resigned. Director CANNON, John Peter has been resigned. Director EDWARDS, Christopher Brian has been resigned. Director ELLIOTT, Lynda Avril has been resigned. Director HEGINBOTHAM, Robert has been resigned. Director LYDON, Michael James, Dr has been resigned. Director WATT, David Seymour has been resigned. Director WINSTON, Timothy Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 17 June 2008

Director
COTTRILL, Stephen Hedley
Appointed Date: 07 September 2012
63 years old

Director
LEWIS, Sarah Jane
Appointed Date: 14 August 2008
55 years old

Director
MUIR, Mark Lee
Appointed Date: 07 September 2012
61 years old

Resigned Directors

Director
BENNETT, Andrew David
Resigned: 14 August 2008
Appointed Date: 17 June 2008
56 years old

Director
BROSNAN, Jean
Resigned: 14 August 2008
Appointed Date: 17 June 2008
54 years old

Director
CANNON, John Peter
Resigned: 23 March 2015
Appointed Date: 23 June 2014
63 years old

Director
EDWARDS, Christopher Brian
Resigned: 30 August 2012
Appointed Date: 14 August 2008
59 years old

Director
ELLIOTT, Lynda Avril
Resigned: 14 August 2008
Appointed Date: 17 June 2008
69 years old

Director
HEGINBOTHAM, Robert
Resigned: 01 September 2015
Appointed Date: 14 August 2008
73 years old

Director
LYDON, Michael James, Dr
Resigned: 19 July 2012
Appointed Date: 14 August 2008
70 years old

Director
WATT, David Seymour
Resigned: 15 April 2010
Appointed Date: 14 August 2008
70 years old

Director
WINSTON, Timothy Michael
Resigned: 21 May 2014
Appointed Date: 07 September 2012
61 years old

CONVATEC HOLDINGS U.K. LIMITED Events

17 Jan 2017
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 7,837,840

20 Dec 2016
Satisfaction of charge 4 in full
20 Dec 2016
Satisfaction of charge 066223600005 in full
10 Nov 2016
Registration of charge 066223600006, created on 31 October 2016
09 Aug 2016
Full accounts made up to 31 December 2015
...
... and 61 more events
03 Sep 2008
Ad 30/07/08\gbp si 7837837@1=7837837\gbp ic 1/7837838\
14 Aug 2008
Particulars of a mortgage or charge / charge no: 1
08 Aug 2008
Nc inc already adjusted 28/07/08
08 Aug 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jun 2008
Incorporation

CONVATEC HOLDINGS U.K. LIMITED Charges

31 October 2016
Charge code 0662 2360 0006
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
15 July 2015
Charge code 0662 2360 0005
Delivered: 4 August 2015
Status: Satisfied on 20 December 2016
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
22 December 2010
Fixed and floating security agreement
Delivered: 7 January 2011
Status: Satisfied on 20 December 2016
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Charge over account
Delivered: 29 December 2009
Status: Satisfied on 22 January 2011
Persons entitled: J P Morgan Europe Limited
Description: Full title guarantee and as security for the payment of all…
28 October 2008
Supplemental debenture
Delivered: 11 November 2008
Status: Satisfied on 22 January 2011
Persons entitled: J P Morgan Europe Limited (As Security Agent for the Benefit of the Secured Parties)
Description: All present and future insurances and all related proceeds…
1 August 2008
Fixed and floating security document
Delivered: 14 August 2008
Status: Satisfied on 22 January 2011
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…