NOBEL BIOCARE U.K. LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1EZ
Company number 01827965
Status Active
Incorporation Date 27 June 1984
Company Type Private Limited Company
Address 3 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1EZ
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 forty-one events have happened. The last three records are Appointment of Mr Saldivar Marquez Enrique as a director on 10 March 2017; Termination of appointment of Kishore Pranjivan as a director on 10 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of NOBEL BIOCARE U.K. LIMITED are www.nobelbiocareuk.co.uk, and www.nobel-biocare-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Brentford Rail Station is 5.9 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.8 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nobel Biocare U K Limited is a Private Limited Company. The company registration number is 01827965. Nobel Biocare U K Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of Nobel Biocare U K Limited is 3 Furzeground Way Stockley Park Uxbridge Middlesex Ub11 1ez. . OPANUGA, Olabisi is a Secretary of the company. ENRIQUE, Saldivar Marquez is a Director of the company. OPANUGA, Olabisi is a Director of the company. WARD, Keith Graham is a Director of the company. Secretary SKINNER, James Stephen has been resigned. Director BANKS, Christopher John has been resigned. Director BOEGLI, Thomas Fritz, Dr has been resigned. Director BOENDERS, Stefan Louis Francisco has been resigned. Director CANEPA, Hedwig Heliane has been resigned. Director GUTEDEL, Jacques Claude has been resigned. Director HENRIKSON, Lars has been resigned. Director HIGGINBOTHAM, Peter Martyn has been resigned. Director JOHANSSON, Ulf Jan Hakan has been resigned. Director JOHNSON, Camilla Asa, Elisabeth has been resigned. Director KROMLI, Karl Mikael has been resigned. Director LLEWELYN, Aled John has been resigned. Director MOLLER, Jan has been resigned. Director NILSSON, Melker has been resigned. Director OCHSNER, Alexander Johannes has been resigned. Director OLSEN, Thomas has been resigned. Director PRANJIVAN, Kishore has been resigned. Director SKINNER, James Stephen has been resigned. Director SUNDEAUS, Harrieth Eva Elisabeth has been resigned. Director SUNDQUIST, Jan has been resigned. Director TENGBERG, Eva Carin has been resigned. Director THONI, David has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
OPANUGA, Olabisi
Appointed Date: 28 August 2015

Director
ENRIQUE, Saldivar Marquez
Appointed Date: 10 March 2017
55 years old

Director
OPANUGA, Olabisi
Appointed Date: 28 August 2015
48 years old

Director
WARD, Keith Graham
Appointed Date: 17 August 2015
72 years old

Resigned Directors

Secretary
SKINNER, James Stephen
Resigned: 28 August 2015

Director
BANKS, Christopher John
Resigned: 03 April 1995
82 years old

Director
BOEGLI, Thomas Fritz, Dr
Resigned: 31 March 2008
Appointed Date: 16 August 2004
69 years old

Director
BOENDERS, Stefan Louis Francisco
Resigned: 15 August 2011
Appointed Date: 11 August 2008
56 years old

Director
CANEPA, Hedwig Heliane
Resigned: 31 August 2007
Appointed Date: 16 August 2004
78 years old

Director
GUTEDEL, Jacques Claude
Resigned: 11 August 2008
Appointed Date: 31 March 2008
66 years old

Director
HENRIKSON, Lars
Resigned: 03 April 1995
Appointed Date: 01 October 1991
71 years old

Director
HIGGINBOTHAM, Peter Martyn
Resigned: 23 October 2009
Appointed Date: 22 August 2008
69 years old

Director
JOHANSSON, Ulf Jan Hakan
Resigned: 10 December 2001
Appointed Date: 03 April 1995
67 years old

Director
JOHNSON, Camilla Asa, Elisabeth
Resigned: 17 August 2015
Appointed Date: 15 August 2011
56 years old

Director
KROMLI, Karl Mikael
Resigned: 10 December 2001
Appointed Date: 21 July 1999
63 years old

Director
LLEWELYN, Aled John
Resigned: 16 June 2008
Appointed Date: 16 August 2004
66 years old

Director
MOLLER, Jan
Resigned: 31 December 2000
Appointed Date: 28 April 1998
82 years old

Director
NILSSON, Melker
Resigned: 16 August 2004
Appointed Date: 01 March 2001
65 years old

Director
OCHSNER, Alexander Johannes
Resigned: 09 April 2012
Appointed Date: 15 August 2011
61 years old

Director
OLSEN, Thomas
Resigned: 16 August 2004
Appointed Date: 05 December 2001
68 years old

Director
PRANJIVAN, Kishore
Resigned: 10 March 2017
Appointed Date: 01 November 2013
66 years old

Director
SKINNER, James Stephen
Resigned: 04 September 2015
Appointed Date: 01 May 2012
75 years old

Director
SUNDEAUS, Harrieth Eva Elisabeth
Resigned: 16 August 2004
Appointed Date: 06 December 2001
69 years old

Director
SUNDQUIST, Jan
Resigned: 23 July 1999
67 years old

Director
TENGBERG, Eva Carin
Resigned: 01 October 1991
77 years old

Director
THONI, David
Resigned: 30 September 2013
Appointed Date: 12 April 2010
61 years old

NOBEL BIOCARE U.K. LIMITED Events

10 Mar 2017
Appointment of Mr Saldivar Marquez Enrique as a director on 10 March 2017
10 Mar 2017
Termination of appointment of Kishore Pranjivan as a director on 10 March 2017
05 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 Feb 2016
Termination of appointment of James Stephen Skinner as a director on 4 September 2015
...
... and 131 more events
30 Sep 1988
Company name changed austenal dental products LIMITED\certificate issued on 03/10/88
07 Feb 1988
Return made up to 30/11/87; full list of members

04 Jan 1988
Full accounts made up to 31 December 1986

15 Sep 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 05/08/86; full list of members

NOBEL BIOCARE U.K. LIMITED Charges

28 May 2010
Rent deposit agreement
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: The Equitable Life Assurance Society
Description: All indebtedness to the landlord on the bank account. See…
13 July 1984
Charge
Delivered: 27 July 1984
Status: Satisfied on 16 October 1989
Persons entitled: P K Christiania Bank (UK) Limited
Description: First specific fixed charge all book debts & other debts…