COVIDIEN UK LIMITED
WATFORD TYCO HEALTHCARE UK LIMITED KENDALL COMPANY(U.K)LIMITED(THE)

Hellopages » Hertfordshire » Three Rivers » WD18 8WW

Company number 00323648
Status Active
Incorporation Date 29 January 1937
Company Type Private Limited Company
Address BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, UNITED KINGDOM, WD18 8WW
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016; Appointment of Ms Jacqueline Fielding as a director on 1 November 2016. The most likely internet sites of COVIDIEN UK LIMITED are www.covidienuk.co.uk, and www.covidien-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Sudbury Hill Harrow Rail Station is 7.3 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covidien Uk Limited is a Private Limited Company. The company registration number is 00323648. Covidien Uk Limited has been working since 29 January 1937. The present status of the company is Active. The registered address of Covidien Uk Limited is Building 9 Croxley Park Hatters Lane Watford United Kingdom Wd18 8ww. . PASCUCCI, Joanne is a Secretary of the company. ELSEY, Mark Justin is a Director of the company. FIELDING, Jacqueline is a Director of the company. Secretary WEST, David Roy has been resigned. Director BLEBTA, Colin has been resigned. Director COSTANTINO, Marco has been resigned. Director FORD, Thomas Peter Langmaid has been resigned. Director IGLESIAS FERNANDEZ, Luis has been resigned. Director LLOYD DAVIES, John has been resigned. Director MILLET LOPEZ, Oriol has been resigned. Director REYNOLDS, Debra Margaret has been resigned. Director SETTEVIK, Tomas has been resigned. Director SKEET, Barry John has been resigned. Director STEFANI, Michelangelo Federico has been resigned. Director SWINDELLS, Leslie Harvey has been resigned. Director WEST, David Roy has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Secretary
PASCUCCI, Joanne
Appointed Date: 27 August 2009

Director
ELSEY, Mark Justin
Appointed Date: 01 November 2016
58 years old

Director
FIELDING, Jacqueline
Appointed Date: 01 November 2016
61 years old

Resigned Directors

Secretary
WEST, David Roy
Resigned: 15 September 2009

Director
BLEBTA, Colin
Resigned: 01 December 2006
Appointed Date: 06 October 2003
61 years old

Director
COSTANTINO, Marco
Resigned: 29 May 2015
Appointed Date: 16 September 2013
51 years old

Director
FORD, Thomas Peter Langmaid
Resigned: 16 September 2013
Appointed Date: 26 March 2010
56 years old

Director
IGLESIAS FERNANDEZ, Luis
Resigned: 24 August 2009
Appointed Date: 03 February 2006
64 years old

Director
LLOYD DAVIES, John
Resigned: 30 September 2000
88 years old

Director
MILLET LOPEZ, Oriol
Resigned: 16 January 2009
Appointed Date: 01 December 2006
54 years old

Director
REYNOLDS, Debra Margaret
Resigned: 21 October 2016
Appointed Date: 16 January 2009
56 years old

Director
SETTEVIK, Tomas
Resigned: 16 January 2002
Appointed Date: 30 September 2000
65 years old

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

Director
STEFANI, Michelangelo Federico
Resigned: 01 November 2016
Appointed Date: 01 September 2013
59 years old

Director
SWINDELLS, Leslie Harvey
Resigned: 06 October 2003
Appointed Date: 01 February 1999
77 years old

Director
WEST, David Roy
Resigned: 26 March 2010
67 years old

Persons With Significant Control

Cdk U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVIDIEN UK LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
17 Nov 2016
Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016
10 Nov 2016
Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
09 Nov 2016
Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016
09 Nov 2016
Termination of appointment of Debra Reynolds as a director on 21 October 2016
...
... and 147 more events
21 Nov 1986
Accounting reference date shortened from 31/12 to 30/09

10 Oct 1986
Accounting reference date shortened from 30/09 to 31/12

31 Dec 1962
Company name changed\certificate issued on 31/12/62
20 May 1937
Company name changed\certificate issued on 20/05/37
29 Jan 1937
Incorporation

COVIDIEN UK LIMITED Charges

10 August 1992
Letter of charge and set-off
Delivered: 25 August 1992
Status: Satisfied on 19 September 2003
Persons entitled: Credit Lyonnais
Description: The sum(s) from time to time standing to the credit of…
13 February 1991
Charge over book debts & stocks
Delivered: 22 February 1991
Status: Satisfied on 19 September 2003
Persons entitled: National Westminster Bank PLC
Description: All book debts & other debts due or owing to the company…
12 July 1989
Floating charge
Delivered: 28 July 1989
Status: Satisfied on 28 February 1991
Persons entitled: Banque Bruxelles Lambert S.A.
Description: All the stock, raw materials and work-in-progress, book and…
31 October 1988
Debenture
Delivered: 5 November 1988
Status: Satisfied on 7 January 1993
Persons entitled: Manufacturers Hanover Trust Company for and on Behalf of the Participating Banks
Description: Site bt.463-5 Pool industrial estate, redruth cornwall and…