CAREFUSION U.K. 306 LIMITED
WOKINGHAM CARDINAL HEALTH U.K. 306 LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 05475372
Status Active
Incorporation Date 8 June 2005
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 ninety-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registered office address changed from The Crescent Jay Close Basingstoke Hampshire RG22 4BS to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2 May 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CAREFUSION U.K. 306 LIMITED are www.carefusionuk306.co.uk, and www.carefusion-u-k-306.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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.Carefusion U K 306 Limited is a Private Limited Company. The company registration number is 05475372. Carefusion U K 306 Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Carefusion U K 306 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 DARLEY, Kevin Mark has been resigned. Secretary MCNICHOL, Karen Michelle has been resigned. Secretary MURRELL, Andrew James has been resigned. Secretary THOMAS, Amanda Jane has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BARK, Nigel John has been resigned. Director CONDON, David has been resigned. Director DAWE, Andrew has been resigned. Director DECKERS, Jean Michel Xavier Georges Marie has been resigned. Director GOMEZ AGUDELO, Jorge Mario has been resigned. Director HARTY, Linda Anne has been resigned. Director HOFMANS, Willem Jan has been resigned. Director KIERNAN, Elizabeth Ann has been resigned. Director MASCHAL, Jean Butera has been resigned. Director PETTITT, Mark Ronald has been resigned. Director TERRILL, Adrian Michael has been resigned. Director WYGANT, Jonathan Paul has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
FAIRBOURN, Michael John
Appointed Date: 15 May 2012
66 years old

Director
HOPKIN, Edward Daniel, Me
Appointed Date: 16 December 2015
51 years old

Director
NEAT, John Konrad
Appointed Date: 16 December 2015
58 years old

Resigned Directors

Secretary
DARLEY, Kevin Mark
Resigned: 27 July 2006
Appointed Date: 09 June 2005

Secretary
MCNICHOL, Karen Michelle
Resigned: 05 January 2016
Appointed Date: 23 May 2013

Secretary
MURRELL, Andrew James
Resigned: 28 September 2007
Appointed Date: 27 July 2006

Secretary
THOMAS, Amanda Jane
Resigned: 23 May 2013
Appointed Date: 28 September 2007

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 09 June 2005
Appointed Date: 08 June 2005

Director
BARK, Nigel John
Resigned: 01 February 2008
Appointed Date: 09 June 2005
63 years old

Director
CONDON, David
Resigned: 17 August 2008
Appointed Date: 09 June 2005
68 years old

Director
DAWE, Andrew
Resigned: 15 May 2012
Appointed Date: 14 October 2008
59 years old

Director
DECKERS, Jean Michel Xavier Georges Marie
Resigned: 30 April 2014
Appointed Date: 01 April 2011
59 years old

Director
GOMEZ AGUDELO, Jorge Mario
Resigned: 31 August 2009
Appointed Date: 01 February 2008
58 years old

Director
HARTY, Linda Anne
Resigned: 01 February 2008
Appointed Date: 26 July 2006
65 years old

Director
HOFMANS, Willem Jan
Resigned: 31 March 2007
Appointed Date: 09 June 2005
67 years old

Director
KIERNAN, Elizabeth Ann
Resigned: 16 December 2015
Appointed Date: 28 August 2008
65 years old

Director
MASCHAL, Jean Butera
Resigned: 29 October 2013
Appointed Date: 17 September 2010
74 years old

Director
PETTITT, Mark Ronald
Resigned: 30 April 2008
Appointed Date: 01 February 2008
64 years old

Director
TERRILL, Adrian Michael
Resigned: 16 December 2015
Appointed Date: 30 April 2014
45 years old

Director
WYGANT, Jonathan Paul
Resigned: 16 December 2015
Appointed Date: 29 October 2013
54 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 09 June 2005
Appointed Date: 08 June 2005

Director
ABOGADO NOMINEES LIMITED
Resigned: 09 June 2005
Appointed Date: 08 June 2005

Persons With Significant Control

Becton, Dickinson And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAREFUSION U.K. 306 LIMITED Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
02 May 2017
Registered office address changed from The Crescent Jay Close Basingstoke Hampshire RG22 4BS to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2 May 2017
10 Apr 2017
Full accounts made up to 30 June 2016
06 Dec 2016
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 2

14 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1

...
... and 82 more events
12 Jun 2006
New secretary appointed
21 Jun 2005
Director resigned
21 Jun 2005
Secretary resigned;director resigned
21 Jun 2005
Location of register of members (non legible)
08 Jun 2005
Incorporation