JOHNSON & JOHNSON INNOVATION LIMITED
BUCKINGHAMSHIRE HIGH WYCOMBE PROPERTY MANAGEMENT LIMITED DUN & BRADSTREET PROPERTY INVESTMENTS LIMITED HEATSITE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 4UL

Company number 04056822
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 50-100 HOLMERS FARM WAY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mrs Jessica Margevich as a secretary on 18 November 2016; Termination of appointment of Justin Kelly as a secretary on 18 November 2016; Full accounts made up to 3 January 2016. The most likely internet sites of JOHNSON & JOHNSON INNOVATION LIMITED are www.johnsonjohnsoninnovation.co.uk, and www.johnson-johnson-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Johnson Johnson Innovation Limited is a Private Limited Company. The company registration number is 04056822. Johnson Johnson Innovation Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Johnson Johnson Innovation Limited is 50 100 Holmers Farm Way High Wycombe Buckinghamshire Hp12 4ul. . MARGEVICH, Jessica is a Secretary of the company. GRIFFITHS, Jane Veronica, Dr is a Director of the company. MASON, Richard is a Director of the company. OLSSON, Mats is a Director of the company. SCOTT, Nerida is a Director of the company. Secretary BUTTERWORTH, Barbara Susan has been resigned. Secretary KELLY, Justin has been resigned. Secretary SYER, Christopher John Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONE, Roger Francis has been resigned. Director BRICKWOOD, David John, Dr has been resigned. Director DAVY, George has been resigned. Director DENHOLM, John Neil has been resigned. Director DEVENEZIA, Nicholas has been resigned. Director EMANUEL, Michael Barrie has been resigned. Director FADY, Eric Rene Marcel has been resigned. Director LE PROUX DE LA RIVIERE, Bruno Jean has been resigned. Director LEE, Ennis Hilary, Dr has been resigned. Director LIVINGSTONE, Merton has been resigned. Director MALONE, Mark Richard has been resigned. Director MATTESSICH, Anthony has been resigned. Director VERHEYEN, Patrick has been resigned. Director WHITE, Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARGEVICH, Jessica
Appointed Date: 18 November 2016

Director
GRIFFITHS, Jane Veronica, Dr
Appointed Date: 01 March 2010
69 years old

Director
MASON, Richard
Appointed Date: 04 January 2016
55 years old

Director
OLSSON, Mats
Appointed Date: 31 July 2003
71 years old

Director
SCOTT, Nerida
Appointed Date: 04 January 2016
55 years old

Resigned Directors

Secretary
BUTTERWORTH, Barbara Susan
Resigned: 28 August 2015
Appointed Date: 31 July 2003

Secretary
KELLY, Justin
Resigned: 18 November 2016
Appointed Date: 14 September 2015

Secretary
SYER, Christopher John Owen
Resigned: 31 July 2003
Appointed Date: 04 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2000
Appointed Date: 21 August 2000

Director
BONE, Roger Francis
Resigned: 04 January 2016
Appointed Date: 10 January 2014
67 years old

Director
BRICKWOOD, David John, Dr
Resigned: 28 February 2010
Appointed Date: 06 May 2008
76 years old

Director
DAVY, George
Resigned: 15 July 2005
Appointed Date: 31 July 2003
73 years old

Director
DENHOLM, John Neil
Resigned: 31 July 2003
Appointed Date: 03 April 2003
74 years old

Director
DEVENEZIA, Nicholas
Resigned: 27 January 2006
Appointed Date: 31 July 2003
61 years old

Director
EMANUEL, Michael Barrie
Resigned: 30 June 2008
Appointed Date: 15 July 2005
80 years old

Director
FADY, Eric Rene Marcel
Resigned: 20 June 2002
Appointed Date: 18 October 2000
66 years old

Director
LE PROUX DE LA RIVIERE, Bruno Jean
Resigned: 20 June 2002
Appointed Date: 19 February 2001
73 years old

Director
LEE, Ennis Hilary, Dr
Resigned: 26 July 2013
Appointed Date: 04 September 2008
70 years old

Director
LIVINGSTONE, Merton
Resigned: 01 February 2008
Appointed Date: 20 June 2006
72 years old

Director
MALONE, Mark Richard
Resigned: 31 July 2003
Appointed Date: 04 October 2000
63 years old

Director
MATTESSICH, Anthony
Resigned: 31 July 2003
Appointed Date: 18 October 2000
74 years old

Director
VERHEYEN, Patrick
Resigned: 04 January 2016
Appointed Date: 10 January 2014
65 years old

Director
WHITE, Colin
Resigned: 02 July 2002
Appointed Date: 04 October 2000
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Johnson & Johnson Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON & JOHNSON INNOVATION LIMITED Events

18 Nov 2016
Appointment of Mrs Jessica Margevich as a secretary on 18 November 2016
18 Nov 2016
Termination of appointment of Justin Kelly as a secretary on 18 November 2016
13 Oct 2016
Full accounts made up to 3 January 2016
06 Sep 2016
Confirmation statement made on 21 August 2016 with updates
27 Jan 2016
Appointment of Nerida Scott as a director on 4 January 2016
...
... and 107 more events
16 Oct 2000
New director appointed
16 Oct 2000
Registered office changed on 16/10/00 from: 1 mitchell lane bristol avon BS1 6BU
13 Oct 2000
Memorandum and Articles of Association
09 Oct 2000
Company name changed heatsite LIMITED\certificate issued on 10/10/00
21 Aug 2000
Incorporation