MALLINCKRODT UK LTD
STAINES UPON THAMES NELLCOR PURITAN BENNETT U.K. LIMITED

Hellopages » Surrey » Runnymede » TW18 3AG

Company number 02030418
Status Active
Incorporation Date 23 June 1986
Company Type Private Limited Company
Address 3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, ENGLAND, TW18 3AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017; Appointment of Mr Kenneth Lynn Wagner as a director on 27 January 2017; Termination of appointment of Robert Thomas Budenholzer as a director on 27 January 2017. The most likely internet sites of MALLINCKRODT UK LTD are www.mallinckrodtuk.co.uk, and www.mallinckrodt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Sunningdale Rail Station is 5.7 miles; to Byfleet & New Haw Rail Station is 6.1 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mallinckrodt Uk Ltd is a Private Limited Company. The company registration number is 02030418. Mallinckrodt Uk Ltd has been working since 23 June 1986. The present status of the company is Active. The registered address of Mallinckrodt Uk Ltd is 3 Lotus Park The Causeway Staines Upon Thames England Tw18 3ag. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. WAGNER, Kenneth Lynn is a Director of the company. WELCH, Stephen Andrew is a Director of the company. Secretary ABBOTT, Rachel Ivy has been resigned. Secretary BLEBTA, Colin has been resigned. Secretary DEBUONO, Laureen has been resigned. Secretary DOLE JR, Burton Andrew has been resigned. Secretary DOWNEY, Michael Patrick has been resigned. Secretary KELLER, Roger Alan has been resigned. Secretary PASCUCCI, Joanne Claire has been resigned. Secretary ROBBINS, Lee Alan has been resigned. Secretary SWINDELLS, Leslie Harvey has been resigned. Secretary TIMSON, David has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director BLEBTA, Colin has been resigned. Director BOLLEN, Boudewijn Lambert Petrus Maria has been resigned. Director BUDENHOLZER, Robert Thomas has been resigned. Director BUDENHOLZER, Robert Thomas has been resigned. Director COTTON, Alan has been resigned. Director DEBUONO, Laureen has been resigned. Director DOLE JR, Burton Andrew has been resigned. Director DOWNEY, Michael Patrick has been resigned. Director ERDAL, Dean Leslie has been resigned. Director GOODFELLOW, George Brooks has been resigned. Director HAAG, David John has been resigned. Director KELLER, Roger Alan has been resigned. Director KINDSCHI, John Peter has been resigned. Director ROBBINS, Lee Alan has been resigned. Director SETTEVIK, Tomas has been resigned. Director SKEET, Barry John has been resigned. Director SNELL, Ray Joseph has been resigned. Director SWINDELLS, Leslie Harvey has been resigned. Director WASHINGTON, Linda has been resigned. Director WEARY, Daniel Croft has been resigned. Director WEST, David Roy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 28 June 2013

Director
WAGNER, Kenneth Lynn
Appointed Date: 27 January 2017
68 years old

Director
WELCH, Stephen Andrew
Appointed Date: 30 September 2016
48 years old

Resigned Directors

Secretary
ABBOTT, Rachel Ivy
Resigned: 21 August 2012
Appointed Date: 09 April 2010

Secretary
BLEBTA, Colin
Resigned: 01 November 2005
Appointed Date: 06 October 2003

Secretary
DEBUONO, Laureen
Resigned: 24 June 1998
Appointed Date: 06 November 1995

Secretary
DOLE JR, Burton Andrew
Resigned: 06 November 1995

Secretary
DOWNEY, Michael Patrick
Resigned: 24 June 1998
Appointed Date: 06 November 1995

Secretary
KELLER, Roger Alan
Resigned: 16 November 2000
Appointed Date: 01 July 1998

Secretary
PASCUCCI, Joanne Claire
Resigned: 28 June 2013
Appointed Date: 21 August 2012

Secretary
ROBBINS, Lee Alan
Resigned: 14 July 1995

Secretary
SWINDELLS, Leslie Harvey
Resigned: 06 October 2003
Appointed Date: 12 February 2002

Secretary
TIMSON, David
Resigned: 21 January 2008
Appointed Date: 01 November 2005

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 12 February 2002
Appointed Date: 16 November 2000

Director
BLEBTA, Colin
Resigned: 01 November 2005
Appointed Date: 06 October 2003
61 years old

Director
BOLLEN, Boudewijn Lambert Petrus Maria
Resigned: 24 June 1998
Appointed Date: 06 November 1995
79 years old

Director
BUDENHOLZER, Robert Thomas
Resigned: 27 January 2017
Appointed Date: 21 April 2015
66 years old

Director
BUDENHOLZER, Robert Thomas
Resigned: 15 March 2001
Appointed Date: 31 August 1998
66 years old

Director
COTTON, Alan
Resigned: 30 September 2016
Appointed Date: 01 November 2005
67 years old

Director
DEBUONO, Laureen
Resigned: 24 June 1998
Appointed Date: 06 November 1995
68 years old

Director
DOLE JR, Burton Andrew
Resigned: 06 November 1995
87 years old

Director
DOWNEY, Michael Patrick
Resigned: 24 June 1998
Appointed Date: 06 November 1995
78 years old

Director
ERDAL, Dean Leslie
Resigned: 21 April 2015
Appointed Date: 21 August 2012
69 years old

Director
GOODFELLOW, George Brooks
Resigned: 04 January 2008
Appointed Date: 01 November 2005
76 years old

Director
HAAG, David John
Resigned: 31 December 2010
Appointed Date: 05 January 2008
74 years old

Director
KELLER, Roger Alan
Resigned: 06 November 2000
Appointed Date: 24 June 1998
80 years old

Director
KINDSCHI, John Peter
Resigned: 31 August 1998
Appointed Date: 24 June 1998
85 years old

Director
ROBBINS, Lee Alan
Resigned: 14 July 1995
83 years old

Director
SETTEVIK, Tomas
Resigned: 16 January 2002
Appointed Date: 15 March 2001
65 years old

Director
SKEET, Barry John
Resigned: 11 May 2005
Appointed Date: 17 January 2002
66 years old

Director
SNELL, Ray Joseph
Resigned: 21 August 2012
Appointed Date: 01 April 2011
60 years old

Director
SWINDELLS, Leslie Harvey
Resigned: 06 October 2003
Appointed Date: 15 March 2001
77 years old

Director
WASHINGTON, Linda
Resigned: 01 July 1999
Appointed Date: 31 August 1998
69 years old

Director
WEARY, Daniel Croft
Resigned: 25 August 1995
98 years old

Director
WEST, David Roy
Resigned: 01 November 2005
Appointed Date: 15 March 2001
67 years old

MALLINCKRODT UK LTD Events

14 Feb 2017
Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017
01 Feb 2017
Appointment of Mr Kenneth Lynn Wagner as a director on 27 January 2017
30 Jan 2017
Termination of appointment of Robert Thomas Budenholzer as a director on 27 January 2017
24 Nov 2016
Current accounting period extended from 30 September 2017 to 31 December 2017
04 Oct 2016
Appointment of Mr. Stephen Andrew Welch as a director on 30 September 2016
...
... and 174 more events
06 Apr 1988
Secretary resigned;new secretary appointed

03 Mar 1988
Accounting reference date shortened from 31/03 to 31/12

27 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: shaibern house 28 scrutton street london EC2A 4RQ

23 Jun 1986
Certificate of Incorporation

MALLINCKRODT UK LTD Charges

21 May 2015
Charge code 0203 0418 0002
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
3 October 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 22 August 2002
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £500,000 deposited by the company at the banks…