CONCATENO UK LIMITED
ABINGDON COZART BIOSCIENCE LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY

Company number 02822149
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address 92 MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 170.63286 ; Register(s) moved to registered inspection location Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP. The most likely internet sites of CONCATENO UK LIMITED are www.concatenouk.co.uk, and www.concateno-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concateno Uk Limited is a Private Limited Company. The company registration number is 02822149. Concateno Uk Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Concateno Uk Limited is 92 Milton Park Milton Abingdon Oxfordshire Ox14 4ry. . BREARE, Nicholas Anthony is a Director of the company. JAMES, Neil is a Director of the company. Secretary COULING, Geoffrey John has been resigned. Secretary ELTON, Neil Anthony has been resigned. Secretary HAND, Philip Joseph has been resigned. Secretary NIXON, Rowena has been resigned. Secretary WRIGHT, Katharine Hannah has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ASHCROFT, John Railton has been resigned. Director BALDWIN, Dene has been resigned. Director BEGLEY, Fiona has been resigned. Director ELTON, Neil Anthony has been resigned. Director FIELDHOUSE, Ian William has been resigned. Director HAND, Christopher William, Dr has been resigned. Director HAND, Philip Joseph has been resigned. Director HAYCOCK, Christopher Thomas has been resigned. Director MACKEN, Ross has been resigned. Director MACNAUGHTON, Robert Ian has been resigned. Director NOAR, Stephen John has been resigned. Director PITHER, Martyn Robert has been resigned. Director RICHARDS, Brian Mansel, Sir has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director TARPEY, Christopher James has been resigned. Director TOZZI, Keith has been resigned. Director WALL, Anthony John has been resigned. Director WALLNER, Edgar has been resigned. Director WALTERS, Christopher David has been resigned. Director WELCH, Peter Geoffrey has been resigned. Director WRIGHT, Katharine Hannah has been resigned. Director YATES, Chris Henry Francis has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
BREARE, Nicholas Anthony
Appointed Date: 05 June 2015
52 years old

Director
JAMES, Neil
Appointed Date: 31 January 2014
52 years old

Resigned Directors

Secretary
COULING, Geoffrey John
Resigned: 31 January 2014
Appointed Date: 17 June 2010

Secretary
ELTON, Neil Anthony
Resigned: 17 June 2010
Appointed Date: 29 October 2009

Secretary
HAND, Philip Joseph
Resigned: 01 December 2005
Appointed Date: 06 July 1993

Secretary
NIXON, Rowena
Resigned: 29 October 2009
Appointed Date: 01 July 2008

Secretary
WRIGHT, Katharine Hannah
Resigned: 01 July 2008
Appointed Date: 01 December 2005

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 06 July 1993
Appointed Date: 27 May 1993

Director
ASHCROFT, John Railton
Resigned: 30 November 2003
Appointed Date: 25 May 2001
74 years old

Director
BALDWIN, Dene
Resigned: 20 May 2014
Appointed Date: 14 January 1995
64 years old

Director
BEGLEY, Fiona
Resigned: 24 June 2010
Appointed Date: 04 October 2007
60 years old

Director
ELTON, Neil Anthony
Resigned: 20 July 2010
Appointed Date: 04 October 2007
54 years old

Director
FIELDHOUSE, Ian William
Resigned: 06 November 2013
Appointed Date: 23 May 2013
67 years old

Director
HAND, Christopher William, Dr
Resigned: 04 October 2007
Appointed Date: 06 July 1993
64 years old

Director
HAND, Philip Joseph
Resigned: 04 October 2007
Appointed Date: 06 July 1993
62 years old

Director
HAYCOCK, Christopher Thomas
Resigned: 07 September 1999
Appointed Date: 01 October 1998
64 years old

Director
MACKEN, Ross
Resigned: 31 January 2014
Appointed Date: 02 April 2012
57 years old

Director
MACNAUGHTON, Robert Ian
Resigned: 17 November 2014
Appointed Date: 06 November 2013
47 years old

Director
NOAR, Stephen John
Resigned: 19 July 2004
Appointed Date: 27 May 2004
78 years old

Director
PITHER, Martyn Robert
Resigned: 23 May 2013
Appointed Date: 17 June 2010
65 years old

Director
RICHARDS, Brian Mansel, Sir
Resigned: 19 July 2004
Appointed Date: 01 November 2000
93 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 06 July 1993
Appointed Date: 27 May 1993

Director
TARPEY, Christopher James
Resigned: 31 January 2014
Appointed Date: 24 July 2012
46 years old

Director
TOZZI, Keith
Resigned: 24 June 2010
Appointed Date: 04 October 2007
76 years old

Director
WALL, Anthony John
Resigned: 05 June 2015
Appointed Date: 31 January 2014
67 years old

Director
WALLNER, Edgar
Resigned: 19 July 2004
Appointed Date: 25 May 2001
88 years old

Director
WALTERS, Christopher David
Resigned: 01 December 2001
Appointed Date: 22 August 2000
70 years old

Director
WELCH, Peter Geoffrey
Resigned: 02 April 2012
Appointed Date: 17 June 2010
74 years old

Director
WRIGHT, Katharine Hannah
Resigned: 23 May 2013
Appointed Date: 01 July 2010
47 years old

Director
YATES, Chris Henry Francis
Resigned: 04 October 2007
Appointed Date: 01 December 2005
51 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 06 July 1993
Appointed Date: 27 May 1993

CONCATENO UK LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 170.63286

14 Jun 2016
Register(s) moved to registered inspection location Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
14 Jun 2016
Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 147 more events
24 Sep 1993
Registered office changed on 24/09/93 from: rencourt leasongs road offenham evesham worcestershire WR11 5RQ
15 Jul 1993
Registered office changed on 15/07/93 from: scorpio house 102 sydney street chelsea,london. SW3 6NJ.
15 Jul 1993
Director resigned;new director appointed
15 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1993
Incorporation

CONCATENO UK LIMITED Charges

8 May 2012
Deed of charge over credit balances
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re concateno UK limited business premium…
11 February 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 2 March 2010
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 7 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 March 1998
Debenture
Delivered: 3 April 1998
Status: Satisfied on 24 November 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…