CONVATEC LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NU

Company number 01309639
Status Active
Incorporation Date 21 April 1977
Company Type Private Limited Company
Address GDC FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Termination of appointment of Richard John Barratt as a director on 23 January 2017; Appointment of Mr Christopher John Sedwell as a director on 17 January 2017; Satisfaction of charge 013096390012 in full. The most likely internet sites of CONVATEC LIMITED are www.convatec.co.uk, and www.convatec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Convatec Limited is a Private Limited Company. The company registration number is 01309639. Convatec Limited has been working since 21 April 1977. The present status of the company is Active. The registered address of Convatec Limited is Gdc First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . SLC REGISTRARS LIMITED is a Secretary of the company. COTTRILL, Stephen Hedley is a Director of the company. GEHRES, Frank is a Director of the company. LEWIS, Sarah Jane is a Director of the company. RICHARDSON, Alan Robert is a Director of the company. SEDWELL, Christopher John is a Director of the company. WHITFIELD, Simon James is a Director of the company. Secretary CHRISTIAN, Perry has been resigned. Secretary COSTELLO, Simon James has been resigned. Secretary HALL, Michael David has been resigned. Secretary HOWELLS, Ian John has been resigned. Secretary SINGARAYER, Diella Natasha has been resigned. Secretary TAYLOR, Jane has been resigned. Secretary WATT, David Seymour has been resigned. Director BARRATT, Richard John has been resigned. Director CANNON, John has been resigned. Director CHALLINOR, Richard Glyn has been resigned. Director CHRISTIAN, Perry has been resigned. Director COBHAM, Stephen Edward has been resigned. Director DAY, Trevor John has been resigned. Director DAY, Trevor John has been resigned. Director EDWARDS, Christopher Brian has been resigned. Director ELLINGWORTH, Peter has been resigned. Director FORRESTER, Jeffrey has been resigned. Director FORSYTH, Piers Dermot Neale has been resigned. Director FROIDURE, Patrice has been resigned. Director GARNIER, Eric Jean Marie Georges has been resigned. Director HALL, Michael David has been resigned. Director HAYWARD, Terence Rayner has been resigned. Director HEGINBOTHAM, Robert has been resigned. Director HOWELLS, Ian John has been resigned. Director HUNT, Christopher David has been resigned. Director HURREN, Perer Hurren has been resigned. Director LA REGINA, Antonio has been resigned. Director LYDON, Michael James, Dr has been resigned. Director LYDON, Michael James has been resigned. Director MANECKI, Allan David has been resigned. Director MORTON, Bryan Geoffrey has been resigned. Director QUEEN, Douglas, Dr has been resigned. Director SUTHERLAND, Gordon has been resigned. Director SWARBRICK, David John has been resigned. Director THELWELL, Andrew John has been resigned. Director WATT, David Seymour has been resigned. Director WETHERELL, Keith Charles has been resigned. Director WINSTON, Timothy Michael has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 07 April 2008

Director
COTTRILL, Stephen Hedley
Appointed Date: 09 May 2011
63 years old

Director
GEHRES, Frank
Appointed Date: 13 January 2016
55 years old

Director
LEWIS, Sarah Jane
Appointed Date: 08 August 2008
55 years old

Director
RICHARDSON, Alan Robert
Appointed Date: 01 September 2015
54 years old

Director
SEDWELL, Christopher John
Appointed Date: 17 January 2017
49 years old

Director
WHITFIELD, Simon James
Appointed Date: 27 March 2015
59 years old

Resigned Directors

Secretary
CHRISTIAN, Perry
Resigned: 06 July 2004
Appointed Date: 26 November 2001

Secretary
COSTELLO, Simon James
Resigned: 01 June 2006
Appointed Date: 06 July 2004

Secretary
HALL, Michael David
Resigned: 26 November 2001
Appointed Date: 15 January 1996

Secretary
HOWELLS, Ian John
Resigned: 15 January 1996

Secretary
SINGARAYER, Diella Natasha
Resigned: 07 April 2008
Appointed Date: 01 June 2006

Secretary
TAYLOR, Jane
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Secretary
WATT, David Seymour
Resigned: 01 August 2008
Appointed Date: 01 August 2008

Director
BARRATT, Richard John
Resigned: 23 January 2017
Appointed Date: 11 September 2012
56 years old

Director
CANNON, John
Resigned: 23 March 2015
Appointed Date: 29 May 2014
63 years old

Director
CHALLINOR, Richard Glyn
Resigned: 01 July 1998
85 years old

Director
CHRISTIAN, Perry
Resigned: 14 September 2004
Appointed Date: 01 August 2001
61 years old

Director
COBHAM, Stephen Edward
Resigned: 15 September 2008
Appointed Date: 01 August 2008
65 years old

Director
DAY, Trevor John
Resigned: 31 August 2002
Appointed Date: 08 March 1999
69 years old

Director
DAY, Trevor John
Resigned: 08 August 1995
69 years old

Director
EDWARDS, Christopher Brian
Resigned: 30 August 2012
Appointed Date: 14 September 2004
59 years old

Director
ELLINGWORTH, Peter
Resigned: 25 September 2008
Appointed Date: 03 May 2005
68 years old

Director
FORRESTER, Jeffrey
Resigned: 11 January 2006
Appointed Date: 25 May 2000
76 years old

Director
FORSYTH, Piers Dermot Neale
Resigned: 22 October 2002
Appointed Date: 06 October 2000
66 years old

Director
FROIDURE, Patrice
Resigned: 06 November 1995
84 years old

Director
GARNIER, Eric Jean Marie Georges
Resigned: 30 August 1997
Appointed Date: 15 January 1996
64 years old

Director
HALL, Michael David
Resigned: 26 November 2001
Appointed Date: 15 January 1996
70 years old

Director
HAYWARD, Terence Rayner
Resigned: 15 September 1993
90 years old

Director
HEGINBOTHAM, Robert
Resigned: 01 September 2015
Appointed Date: 14 August 2006
73 years old

Director
HOWELLS, Ian John
Resigned: 15 January 1996
75 years old

Director
HUNT, Christopher David
Resigned: 14 September 2004
Appointed Date: 01 August 2001
65 years old

Director
HURREN, Perer Hurren
Resigned: 29 April 1993
102 years old

Director
LA REGINA, Antonio
Resigned: 01 September 2015
Appointed Date: 30 September 2011
64 years old

Director
LYDON, Michael James, Dr
Resigned: 19 July 2012
Appointed Date: 15 January 1996
70 years old

Director
LYDON, Michael James
Resigned: 04 October 1994
70 years old

Director
MANECKI, Allan David
Resigned: 05 August 1993
76 years old

Director
MORTON, Bryan Geoffrey
Resigned: 31 May 2003
Appointed Date: 06 October 2000
70 years old

Director
QUEEN, Douglas, Dr
Resigned: 01 April 1998
Appointed Date: 12 September 1994
64 years old

Director
SUTHERLAND, Gordon
Resigned: 31 July 2000
Appointed Date: 07 April 1998
66 years old

Director
SWARBRICK, David John
Resigned: 07 January 2000
Appointed Date: 07 April 1998
71 years old

Director
THELWELL, Andrew John
Resigned: 04 May 2011
Appointed Date: 11 December 2008
60 years old

Director
WATT, David Seymour
Resigned: 15 April 2010
Appointed Date: 01 August 2008
70 years old

Director
WETHERELL, Keith Charles
Resigned: 31 December 1996
89 years old

Director
WINSTON, Timothy Michael
Resigned: 21 May 2014
Appointed Date: 11 September 2012
61 years old

Persons With Significant Control

Convatec Holdings U.K. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONVATEC LIMITED Events

08 Feb 2017
Termination of appointment of Richard John Barratt as a director on 23 January 2017
08 Feb 2017
Appointment of Mr Christopher John Sedwell as a director on 17 January 2017
20 Dec 2016
Satisfaction of charge 013096390012 in full
20 Dec 2016
Satisfaction of charge 9 in full
11 Nov 2016
Registration of charge 013096390014, created on 31 October 2016
...
... and 191 more events
02 Nov 1987
Return made up to 08/10/87; full list of members

09 Oct 1987
Full accounts made up to 30 November 1986
21 Nov 1986
Return made up to 03/10/86; full list of members

21 Oct 1986
Full accounts made up to 30 November 1985
21 Apr 1977
Incorporation

CONVATEC LIMITED Charges

31 October 2016
Charge code 0130 9639 0014
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument…
31 October 2016
Charge code 0130 9639 0013
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument…
15 July 2015
Charge code 0130 9639 0012
Delivered: 4 August 2015
Status: Satisfied on 20 December 2016
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: F/H land at heads of the valley industrial estate rhymney…
26 September 2011
Intellectual property security agreement
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank N.A.
Description: All of its right title and interest in all intellectual…
26 September 2011
Assignment agreement
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank N.A.
Description: All present and future patents trademarks registered…
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…
30 September 2009
Charge over accounts
Delivered: 14 October 2009
Status: Satisfied on 22 January 2011
Persons entitled: J.P. Morgan Europe Limited
Description: The company with full title guarantee first fixed charge…
28 November 2008
Intellectual property assignment agreement side letter
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties
Description: All present and future patents,trademarks,registered…
28 November 2008
Supplemental debenture
Delivered: 9 December 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: By way of fixed charge all intellectual property and the…
28 October 2008
Fixed & floating security document
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: Fixed and floating charge over the undertaking and all…
28 October 2008
Intellectual property security assignment agreement
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties
Description: All present and future patents,trademarks,registered…
28 October 2008
Intellectual property security agreement
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties
Description: All of its right title and interest in, to and under the…
29 August 2008
Charge of deposit
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: Unit 20, first avenue, deeside industrial park deeside…