BECTON, DICKINSON U.K. LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 00852702
Status Active
Incorporation Date 25 June 1965
Company Type Private Limited 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 thirty events have happened. The last three records are Registered office address changed from The Danby Building Oxford Science Park Oxford, Oxford Oxfordshire 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 30 July 2016 with updates. The most likely internet sites of BECTON, DICKINSON U.K. LIMITED are www.bectondickinsonuk.co.uk, and www.becton-dickinson-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty 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 U K Limited is a Private Limited Company. The company registration number is 00852702. Becton Dickinson U K Limited has been working since 25 June 1965. The present status of the company is Active. The registered address of Becton Dickinson U K Limited 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. Director ADAMS, Alex, Country General Manager has been resigned. Director ARNOLD, Julie Christine has been resigned. Director BAILLIE, Ruth has been resigned. Director BERMAN, Richard Kenneth has been resigned. Director ELSEY, Keith Anthony Lambert has been resigned. Director GIBSON, Kathleen has been resigned. Director HANSON, Alfred John has been resigned. Director HEALY, Bridget has been resigned. Director LUNDGREN, Johnny has been resigned. Director LUNDGREN, Johnny has been resigned. Director NEYLON, Anthony has been resigned. Director THOMPSON, Stephen Russel 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

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

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
64 years old

Director
BAILLIE, Ruth
Resigned: 23 March 2007
Appointed Date: 01 November 2000
69 years old

Director
BERMAN, Richard Kenneth
Resigned: 23 January 2012
Appointed Date: 19 March 2009
79 years old

Director
ELSEY, Keith Anthony Lambert
Resigned: 17 May 2000
84 years old

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

Director
HANSON, Alfred John
Resigned: 30 September 2007
81 years old

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

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

Director
LUNDGREN, Johnny
Resigned: 01 October 2008
Appointed Date: 26 February 2007
71 years old

Director
NEYLON, Anthony
Resigned: 09 July 2015
Appointed Date: 26 February 2007
64 years old

Director
THOMPSON, Stephen Russel
Resigned: 06 April 2000
80 years old

Persons With Significant Control

Bd Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BECTON, DICKINSON U.K. LIMITED Events

03 May 2017
Registered office address changed from The Danby Building Oxford Science Park Oxford, Oxford Oxfordshire 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
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9,800,102

...
... and 120 more events
04 Aug 1986
Full accounts made up to 30 September 1985

13 Jun 1986
New secretary appointed

13 May 1986
New director appointed

07 May 1986
New director appointed

25 Jun 1965
Certificate of incorporation

Similar Companies

BECTON LIMITED BECTON UK LIMITED BECTONWAY LIMITED BECTRANS LIMITED BECTRI LIMITED BECUMA LIMITED BECUNA LIMITED