MOLNLYCKE HEALTH CARE LIMITED
OLDHAM MOLKU UK LIMITED

Hellopages » Greater Manchester » Oldham » OL1 3HS

Company number 03493645
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address UNITY HOUSE, MEDLOCK STREET, OLDHAM, ENGLAND, OL1 3HS
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Nicholas Andrew Rothwell as a director on 3 March 2017; Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Jamie Andrew Brannan as a director on 1 October 2016. The most likely internet sites of MOLNLYCKE HEALTH CARE LIMITED are www.molnlyckehealthcare.co.uk, and www.molnlycke-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Molnlycke Health Care Limited is a Private Limited Company. The company registration number is 03493645. Molnlycke Health Care Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Molnlycke Health Care Limited is Unity House Medlock Street Oldham England Ol1 3hs. . STUBBS, Christopher John is a Secretary of the company. HEDEN, Jakob Sten is a Director of the company. ROTHWELL, Nicholas Andrew is a Director of the company. TERNSTROM, Staffan Percy is a Director of the company. Secretary ASON FELTNER, Bo has been resigned. Secretary BENNISON, Robert Michael has been resigned. Secretary GORANSSON, Sten Valdemar has been resigned. Secretary NOBLE, Mark John Whitfield has been resigned. Secretary TOMLIN, Karen has been resigned. Secretary UNSWORTH, Christina Anne has been resigned. Director ANDERSON, Dag Olov has been resigned. Director ASON FELTNER, Bo has been resigned. Director BARABE, Tim Craig has been resigned. Director BENNISON, Robert Michael has been resigned. Director BENTLEY, John Anthony has been resigned. Director BRANNAN, Jamie Andrew has been resigned. Director CONTRERAS, Robert has been resigned. Director COOPER, Philip Michael has been resigned. Director COOPER, Phillip has been resigned. Director EWERT, Herbert Christian Reinhold has been resigned. Director FIFE, Anthony Gerald has been resigned. Director GUYOT, Pierre has been resigned. Director HAMLETT, Stephen has been resigned. Director JOHNSSON, Finn has been resigned. Director KARLSSON, Anders has been resigned. Director LYRHEDEN, Anders has been resigned. Director NILSSON, Mats Gustav has been resigned. Director OLSSON, Sven-Olof Morgan has been resigned. Director ROY, Michelle Louise has been resigned. Director SAMUEL, John Andrew Walter has been resigned. Director VAN LOKHORST, Wim has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
STUBBS, Christopher John
Appointed Date: 01 October 2013

Director
HEDEN, Jakob Sten
Appointed Date: 01 October 2016
53 years old

Director
ROTHWELL, Nicholas Andrew
Appointed Date: 03 March 2017
51 years old

Director
TERNSTROM, Staffan Percy
Appointed Date: 01 July 2014
60 years old

Resigned Directors

Secretary
ASON FELTNER, Bo
Resigned: 10 July 1998
Appointed Date: 12 January 1998

Secretary
BENNISON, Robert Michael
Resigned: 01 October 2013
Appointed Date: 08 February 2006

Secretary
GORANSSON, Sten Valdemar
Resigned: 13 March 2002
Appointed Date: 01 November 2000

Secretary
NOBLE, Mark John Whitfield
Resigned: 08 October 1998
Appointed Date: 10 July 1998

Secretary
TOMLIN, Karen
Resigned: 01 November 2000
Appointed Date: 08 October 1998

Secretary
UNSWORTH, Christina Anne
Resigned: 08 February 2006
Appointed Date: 07 August 2002

Director
ANDERSON, Dag Olov
Resigned: 22 February 2007
Appointed Date: 20 September 2001
63 years old

Director
ASON FELTNER, Bo
Resigned: 10 July 1998
Appointed Date: 12 January 1998
88 years old

Director
BARABE, Tim Craig
Resigned: 01 January 2006
Appointed Date: 05 September 2005
72 years old

Director
BENNISON, Robert Michael
Resigned: 04 September 2015
Appointed Date: 28 November 2008
57 years old

Director
BENTLEY, John Anthony
Resigned: 28 January 2011
Appointed Date: 01 February 2008
60 years old

Director
BRANNAN, Jamie Andrew
Resigned: 01 October 2016
Appointed Date: 14 December 2011
53 years old

Director
CONTRERAS, Robert
Resigned: 22 May 2008
Appointed Date: 09 July 2007
63 years old

Director
COOPER, Philip Michael
Resigned: 20 September 2001
Appointed Date: 10 July 1998
62 years old

Director
COOPER, Phillip
Resigned: 30 June 2014
Appointed Date: 22 May 2008
62 years old

Director
EWERT, Herbert Christian Reinhold
Resigned: 05 September 2005
Appointed Date: 10 July 1998
73 years old

Director
FIFE, Anthony Gerald
Resigned: 01 February 2008
Appointed Date: 01 January 2006
63 years old

Director
GUYOT, Pierre
Resigned: 28 November 2008
Appointed Date: 09 July 2007
61 years old

Director
HAMLETT, Stephen
Resigned: 30 June 2014
Appointed Date: 06 March 2006
73 years old

Director
JOHNSSON, Finn
Resigned: 30 June 2005
Appointed Date: 10 July 1998
79 years old

Director
KARLSSON, Anders
Resigned: 14 June 2004
Appointed Date: 01 April 2003
70 years old

Director
LYRHEDEN, Anders
Resigned: 08 February 2006
Appointed Date: 14 June 2004
59 years old

Director
NILSSON, Mats Gustav
Resigned: 01 April 2003
Appointed Date: 10 July 1998
78 years old

Director
OLSSON, Sven-Olof Morgan
Resigned: 10 July 1998
Appointed Date: 12 January 1998
75 years old

Director
ROY, Michelle Louise
Resigned: 08 April 2016
Appointed Date: 30 June 2014
60 years old

Director
SAMUEL, John Andrew Walter
Resigned: 09 July 2007
Appointed Date: 30 June 2005
73 years old

Director
VAN LOKHORST, Wim
Resigned: 10 July 1998
Appointed Date: 12 January 1998
75 years old

MOLNLYCKE HEALTH CARE LIMITED Events

17 Mar 2017
Appointment of Mr Nicholas Andrew Rothwell as a director on 3 March 2017
23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
01 Nov 2016
Termination of appointment of Jamie Andrew Brannan as a director on 1 October 2016
01 Nov 2016
Appointment of Mr Jakob Sten Heden as a director on 1 October 2016
03 Jun 2016
Full accounts made up to 31 December 2015
...
... and 120 more events
26 Feb 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/02/98

26 Feb 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/02/98

10 Feb 1998
Memorandum and Articles of Association
05 Feb 1998
Company name changed molku uk LIMITED\certificate issued on 05/02/98
12 Jan 1998
Incorporation

MOLNLYCKE HEALTH CARE LIMITED Charges

28 June 2007
Security agreement
Delivered: 16 July 2007
Status: Satisfied on 10 January 2014
Persons entitled: Morgan Stanley Bank International Limited (The Security Agent) as Security Agent for Thesecured Parties Party to the Credit Documents
Description: All of the chargor's rights in respect of the external…
28 September 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 2 June 2007
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)
Description: The real property the accounts any goodwill the investments…