BECTON DICKINSON INFUSION THERAPY UK
WOKINGHAM OHMEDA

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 00536128
Status Active
Incorporation Date 26 July 1954
Company Type Private Unlimited Company
Address 1030 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, ENGLAND, RG41 5TS
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 3 May 2017; Termination of appointment of Julie Christine Arnold as a director on 16 February 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BECTON DICKINSON INFUSION THERAPY UK are www.bectondickinsoninfusiontherapy.co.uk, and www.becton-dickinson-infusion-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Becton Dickinson Infusion Therapy Uk is a Private Unlimited Company. The company registration number is 00536128. Becton Dickinson Infusion Therapy Uk has been working since 26 July 1954. The present status of the company is Active. The registered address of Becton Dickinson Infusion Therapy Uk is 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire England Rg41 5ts. . FAIRBOURN, Michael John is a Director of the company. HOPKIN, Edward Daniel, Me is a Director of the company. NEAT, John Konrad is a Director of the company. Secretary ARNOLD, Julie Christine has been resigned. Secretary NEYLON, Anthony has been resigned. Secretary REED, Bryan James has been resigned. Director ADAMS, Alex, Country General Manager has been resigned. Director ARNOLD, Julie Christine has been resigned. Director CLOUGH, Christopher John, Dr has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director CONNELL, William Edward has been resigned. Director ELSEY, Keith Anthony Lambert has been resigned. Director GIBSON, Kathleen has been resigned. Director GRANT, Richard Stanley has been resigned. Director HANSON, Alfred John has been resigned. Director HEALY, Bridget has been resigned. Director ISAAC, Anthony Eric has been resigned. Director LUNDGREN, Johnny has been resigned. Director LUNDGREN, Johnny, Country General Manager has been resigned. Director NEYLON, Anthony has been resigned. Director PEPPER, Joseph Wheeler has been resigned. Director SAITH, Vijay Kumar has been resigned. Director STOLL, Roger Gerhard, Dr has been resigned. Director TARALLO, Angelo Nicholas has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
FAIRBOURN, Michael John
Appointed Date: 09 July 2015
66 years old

Director
HOPKIN, Edward Daniel, Me
Appointed Date: 02 February 2015
51 years old

Director
NEAT, John Konrad
Appointed Date: 09 July 2015
58 years old

Resigned Directors

Secretary
ARNOLD, Julie Christine
Resigned: 08 January 2008
Appointed Date: 01 April 1998

Secretary
NEYLON, Anthony
Resigned: 09 July 2015
Appointed Date: 08 January 2008

Secretary
REED, Bryan James
Resigned: 04 April 1998

Director
ADAMS, Alex, Country General Manager
Resigned: 09 July 2015
Appointed Date: 01 October 2008
67 years old

Director
ARNOLD, Julie Christine
Resigned: 16 February 2017
Appointed Date: 01 April 1998
64 years old

Director
CLOUGH, Christopher John, Dr
Resigned: 04 April 1998
Appointed Date: 15 September 1997
82 years old

Director
CLUBB, Ian Mcmaster
Resigned: 30 September 1994
84 years old

Director
CONNELL, William Edward
Resigned: 04 April 1998
83 years old

Director
ELSEY, Keith Anthony Lambert
Resigned: 17 May 2000
Appointed Date: 01 April 1998
84 years old

Director
GIBSON, Kathleen
Resigned: 16 September 2002
Appointed Date: 11 December 2001
70 years old

Director
GRANT, Richard Stanley
Resigned: 11 April 1995
79 years old

Director
HANSON, Alfred John
Resigned: 30 September 2007
Appointed Date: 01 April 1998
81 years old

Director
HEALY, Bridget
Resigned: 19 November 2003
Appointed Date: 01 October 1999
70 years old

Director
ISAAC, Anthony Eric
Resigned: 04 April 1998
Appointed Date: 17 October 1994
83 years old

Director
LUNDGREN, Johnny
Resigned: 02 February 2015
Appointed Date: 28 June 2011
71 years old

Director
LUNDGREN, Johnny, Country General Manager
Resigned: 01 October 2008
Appointed Date: 01 March 2007
71 years old

Director
NEYLON, Anthony
Resigned: 09 July 2015
Appointed Date: 01 March 2007
64 years old

Director
PEPPER, Joseph Wheeler
Resigned: 09 May 1997
Appointed Date: 11 April 1995
79 years old

Director
SAITH, Vijay Kumar
Resigned: 04 April 1998
81 years old

Director
STOLL, Roger Gerhard, Dr
Resigned: 04 April 1998
83 years old

Director
TARALLO, Angelo Nicholas
Resigned: 01 June 1994
85 years old

Persons With Significant Control

Bd Uk Ltd
Notified on: 1 September 2016
Nature of control: Has significant influence or control

BECTON DICKINSON INFUSION THERAPY UK Events

03 May 2017
Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 3 May 2017
07 Mar 2017
Termination of appointment of Julie Christine Arnold as a director on 16 February 2017
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
24 May 2016
Full accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12,500,000

...
... and 165 more events
16 Jun 1978
Accounts made up to 30 September 1977
19 Jun 1977
Accounts made up to 30 September 1976
11 May 1976
Accounts made up to 30 September 1975
10 May 1973
Company name changed\certificate issued on 10/05/73
26 Jul 1954
Incorporation

BECTON DICKINSON INFUSION THERAPY UK Charges

25 January 2012
Rent deposit deed
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Triton Nominee 1 Limited and Triton Nominee 2 Limited
Description: The interest in the amount from time to time standing to…
15 April 1994
Agency agreement
Delivered: 22 April 1994
Status: Satisfied on 17 February 1995
Persons entitled: Black Horse Relocation Services Limited and Black Horse Relocation Properties Limited
Description: All the right title and interest of the company in each…