This company is commonly known as Becton Dickinson Infusion Therapy Uk. The company was founded 69 years ago and was given the registration number 00536128. The firm's registered office is in WOKINGHAM. You can find them at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | BECTON DICKINSON INFUSION THERAPY UK |
---|---|---|
Company Number | : | 00536128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1954 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England, RG41 5TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 09 July 2015 | Active |
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 21 December 2022 | Active |
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 14 July 2023 | Active |
29 North Quay, Abingdon, OX14 5RY | Secretary | 01 April 1998 | Active |
The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ | Secretary | 08 January 2008 | Active |
184 Swakeleys Road, Ickenham, Uxbridge, UB10 8AZ | Secretary | - | Active |
The Danby Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 01 October 2008 | Active |
29 North Quay, Abingdon, OX14 5RY | Director | 01 April 1998 | Active |
Norlands 4 Carnoustie Drive, Biddenham, MK40 4FE | Director | 15 September 1997 | Active |
Pond House, Hadley Green, EN5 4PS | Director | - | Active |
Maedan Merrywood Copse, 65 Portsmouth Road, Camberley, GU15 1JD | Director | - | Active |
Cleeves Timberidge, Loudwater, Rickmansworth, WD3 4JD | Director | 01 April 1998 | Active |
14 Byron Drive, Basking Ridge, Usa, | Director | 11 December 2001 | Active |
84-4 Meeker Road, Bernardsville, United States, | Director | - | Active |
Mulberry House, 58 Whitchurch Road, Tavistock, PL19 9BD | Director | 01 April 1998 | Active |
601 Tenth Street, Brooklyn New York 11215, Usa, FOREIGN | Director | 01 October 1999 | Active |
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 02 February 2015 | Active |
Sweetbriar, 38 Cranley Road Burwood Park, Walton On Thames, KT12 5BL | Director | 17 October 1994 | Active |
The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ | Director | 28 June 2011 | Active |
2b Davenant Road, Oxford, OX2 8BX | Director | 01 March 2007 | Active |
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 09 July 2015 | Active |
The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ | Director | 01 March 2007 | Active |
25, Hillcrest Avenue, Summit, United States Of America, 07901 | Director | 11 April 1995 | Active |
Pendennis, Pyrford Road, West Byfleet, KT14 6RQ | Director | - | Active |
106 Clearview Lane, New Canaan, Usa, | Director | - | Active |
Park Cottage, Broomfield Park, Sunningdale, SL5 0JT | Director | - | Active |
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 05 November 2019 | Active |
Bd Uk Ltd | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Danby Building, Edmund Halley Road, Oxford, England, OX4 4DQ |
Nature of control | : |
|
Becton Dickinson Infusion Therapy Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1030, Eskdale Road, Wokingham, United Kingdom, RG41 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.