This company is commonly known as Alcon Laboratories (u.k.) Limited. The company was founded 54 years ago and was given the registration number 00968373. The firm's registered office is in CAMBERLEY. You can find them at Park View Riverside Way, Watchmoor Park, Camberley, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ALCON LABORATORIES (U.K.) LIMITED |
---|---|---|
Company Number | : | 00968373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park View Riverside Way, Watchmoor Park, Camberley, Surrey, England, GU15 3YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Secretary | 21 January 2021 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 09 April 2019 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 06 July 2020 | Active |
La Couta 17, 1726 Farvagny, Switzerland, | Secretary | 09 July 2009 | Active |
59 Holywell Road, Studham, Dunstable, LU6 2PA | Secretary | - | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 22 June 2017 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Secretary | 06 July 2020 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Secretary | 14 June 2018 | Active |
Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR | Secretary | 24 October 2011 | Active |
28-44, Alma Street, Luton, LU1 2PL | Corporate Secretary | 31 March 2011 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 08 March 2017 | Active |
La Couta 17, 1726 Farvagny, Switzerland, | Director | 09 July 2009 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 26 August 2014 | Active |
58, Av. Louis Casai, Cointrin, Switzerland, | Director | 31 March 2011 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 19 April 2016 | Active |
Bilbrough House Main Street, Bilbrough, York, YO23 3PH | Director | 14 October 1997 | Active |
Bilbrough House Main Street, Bilbrough, York, YO23 3PH | Director | 01 April 1991 | Active |
58, Av. Louis Casai, Cointrin, Switzerland, | Director | 31 March 2011 | Active |
Pentagon Park, Boundary Way, Hemel Hempstead, HP2 7UD | Director | 27 July 2010 | Active |
Broome Cottage Vicarage Road, Potten End, Berkhamsted, HP4 2RE | Director | 30 April 1997 | Active |
8 Rue Du Val Fleuri Le Sarre, 78112 Fourqueux, France, FOREIGN | Director | 01 May 1998 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 09 April 2019 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 06 July 2020 | Active |
59 Holywell Road, Studham, Dunstable, LU6 2PA | Director | - | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 27 September 2016 | Active |
Pentagon Park, Boundary Way, Hemel Hempstead, HP2 7UD | Director | 27 July 2010 | Active |
4229 Blackhaw, Forth Worth, Usa, FOREIGN | Director | - | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 09 April 2019 | Active |
The Croft, West Lilling, York, YO6 1RP | Director | 06 May 1996 | Active |
C/O Novartis Pharmaceuticals Uk, Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 06 March 2012 | Active |
31 Baring Road, Beaconsfield, HP9 2NB | Director | 01 April 1993 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 15 August 2016 | Active |
Unit 4, Flanders Road, Hedge End, Southampton, England, SO30 2LG | Director | 14 April 2011 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 15 October 2015 | Active |
62 Woodland Gardens, London, N10 3UA | Director | - | Active |
Alcon Eye Care Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts amended with accounts type full. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Appoint person secretary company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Address | Change sail address company with old address new address. | Download |
2020-03-02 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.