ST. JUDE MEDICAL U.K. LIMITED
BANBURY ROAD


Company number 02423907
Status Active
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address CAPULET HOUSE STRATFORD, BUSINESS & TECHNOLOGY PARK, BANBURY ROAD, STRATFORD UPON AVON CV377GX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Kevan Gogay as a secretary on 5 January 2017; Appointment of Brian Bernard Yoor as a director on 5 January 2017; Termination of appointment of Dodd Joseph Gray as a secretary on 5 January 2017. The most likely internet sites of ST. JUDE MEDICAL U.K. LIMITED are www.stjudemedicaluk.co.uk, and www.st-jude-medical-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. St Jude Medical U K Limited is a Private Limited Company. The company registration number is 02423907. St Jude Medical U K Limited has been working since 19 September 1989. The present status of the company is Active. The registered address of St Jude Medical U K Limited is Capulet House Stratford Business Technology Park Banbury Road Stratford Upon Avon Cv377gx. . GOGAY, Kevan is a Secretary of the company. OOSTERBAAN, Benjamin Edward is a Director of the company. PETERSON, Karen is a Director of the company. YOOR, Brian Bernard is a Director of the company. Secretary GRAY, Dodd Joseph has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BERDUSCO, John has been resigned. Director HEINMILLER, John Charles has been resigned. Director KROP, Pamela Sue has been resigned. Director LEHMKUHL, Lawrence has been resigned. Director MATRICARIA, Ronald Anthoney has been resigned. Director OSBORNE, Roger Geoffrey has been resigned. Director O`MALLEY, Kevin Thomas has been resigned. Director RASHID, Kashif has been resigned. Director TURNER, Paul Alexander has been resigned. Director ZELLERS, Jason Ashley has been resigned. Director ZURBAY, Donald Joseph has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GOGAY, Kevan
Appointed Date: 05 January 2017

Director
OOSTERBAAN, Benjamin Edward
Appointed Date: 05 January 2017
62 years old

Director
PETERSON, Karen
Appointed Date: 05 January 2017
60 years old

Director
YOOR, Brian Bernard
Appointed Date: 05 January 2017
56 years old

Resigned Directors

Secretary
GRAY, Dodd Joseph
Resigned: 05 January 2017
Appointed Date: 01 June 2009

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 18 October 2005
Appointed Date: 28 September 1989

Secretary
EVERSECRETARY LIMITED
Resigned: 01 June 2009
Appointed Date: 08 February 2006

Director
BERDUSCO, John
Resigned: 13 June 2000
Appointed Date: 19 May 1997
89 years old

Director
HEINMILLER, John Charles
Resigned: 07 July 2016
Appointed Date: 31 October 1999
71 years old

Director
KROP, Pamela Sue
Resigned: 31 October 2011
Appointed Date: 02 August 2006
67 years old

Director
LEHMKUHL, Lawrence
Resigned: 19 September 1994
88 years old

Director
MATRICARIA, Ronald Anthoney
Resigned: 19 May 1997
82 years old

Director
OSBORNE, Roger Geoffrey
Resigned: 07 April 2004
Appointed Date: 01 May 1996
73 years old

Director
O`MALLEY, Kevin Thomas
Resigned: 02 August 2006
Appointed Date: 19 May 1997
74 years old

Director
RASHID, Kashif
Resigned: 05 January 2017
Appointed Date: 08 July 2016
52 years old

Director
TURNER, Paul Alexander
Resigned: 21 February 2006
Appointed Date: 15 October 2004
62 years old

Director
ZELLERS, Jason Ashley
Resigned: 07 July 2016
Appointed Date: 01 November 2011
59 years old

Director
ZURBAY, Donald Joseph
Resigned: 05 January 2017
Appointed Date: 08 July 2016
58 years old

Persons With Significant Control

St Jude Medical Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. JUDE MEDICAL U.K. LIMITED Events

21 Feb 2017
Appointment of Kevan Gogay as a secretary on 5 January 2017
21 Feb 2017
Appointment of Brian Bernard Yoor as a director on 5 January 2017
16 Feb 2017
Termination of appointment of Dodd Joseph Gray as a secretary on 5 January 2017
16 Feb 2017
Termination of appointment of Kashif Rashid as a director on 5 January 2017
16 Feb 2017
Termination of appointment of Donald Joseph Zurbay as a director on 5 January 2017
...
... and 98 more events
19 Oct 1989
Company name changed freelake LIMITED\certificate issued on 20/10/89

19 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1989
Registered office changed on 13/10/89 from: 373 cambridge heath road london E2 9RA

13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1989
Incorporation