Covidien (UK) Commercial Limited WATFORD


Covidien (Uk) Commercial Limited was officially closed on 2022-04-05. Covidien (UK) Commercial was a private limited company that was located at Building 9 Croxley Park, Hatters Lane, Watford, WD18 8WW, UNITED KINGDOM. This company (formed on 2000-04-12) was run by 2 directors.
Director Mark E. who was appointed on 01 December 2020.
Director Joseph P. who was appointed on 01 November 2020.

The company was officially categorised as "agents specialized in the sale of other particular products" (46180). According to the Companies House information, there was a name change on 2007-10-01, their previous name was Tyco Healthcare (UK) Commercial. There is a second name change mentioned: previous name was Opaleigh performed on 2000-05-31. The most recent confirmation statement was filed on 2021-04-12 and last time the annual accounts were filed was on 24 April 2020. 2016-04-12 was the date of the latest annual return.

Covidien (UK) Commercial Limited Address / Contact

Office Address Building 9 Croxley Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970512
Date of Incorporation Wed, 12th Apr 2000
Date of Dissolution Tue, 5th Apr 2022
Industry Agents specialized in the sale of other particular products
End of financial Year 30th April
Company age 22 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Fri, 24th Apr 2020
Next confirmation statement due date Tue, 26th Apr 2022
Last confirmation statement dated Mon, 12th Apr 2021

Company staff

Mark E.

Position: Director

Appointed: 01 December 2020

Joseph P.

Position: Director

Appointed: 01 November 2020

Davilynn E.

Position: Director

Appointed: 01 April 2019

Resigned: 01 December 2020

Jacqueline F.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2020

Mark E.

Position: Director

Appointed: 01 November 2016

Resigned: 01 April 2019

Marco C.

Position: Director

Appointed: 16 September 2013

Resigned: 29 May 2015

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 18 April 2013

Resigned: 23 October 2018

Emily B.

Position: Director

Appointed: 01 March 2013

Resigned: 31 December 2015

Oliver E.

Position: Director

Appointed: 01 June 2012

Resigned: 01 April 2019

Robert B.

Position: Director

Appointed: 01 May 2012

Resigned: 19 July 2016

Mark H.

Position: Director

Appointed: 30 March 2012

Resigned: 01 November 2013

David P.

Position: Director

Appointed: 01 March 2011

Resigned: 30 December 2011

Colin M.

Position: Director

Appointed: 01 March 2011

Resigned: 01 November 2013

Thomas F.

Position: Director

Appointed: 26 March 2010

Resigned: 16 September 2013

Thomas F.

Position: Director

Appointed: 25 January 2010

Resigned: 16 September 2013

Debra R.

Position: Secretary

Appointed: 16 January 2009

Resigned: 21 October 2016

Debra R.

Position: Director

Appointed: 16 January 2009

Resigned: 21 October 2016

Alistair M.

Position: Director

Appointed: 15 December 2008

Resigned: 01 March 2011

Lisa D.

Position: Director

Appointed: 15 December 2008

Resigned: 08 March 2011

Diane G.

Position: Director

Appointed: 01 July 2008

Resigned: 28 February 2013

Michelangelo S.

Position: Director

Appointed: 01 October 2007

Resigned: 01 November 2016

David P.

Position: Director

Appointed: 01 October 2007

Resigned: 15 December 2008

Adrian N.

Position: Director

Appointed: 01 October 2007

Resigned: 01 July 2008

Nico B.

Position: Director

Appointed: 01 October 2007

Resigned: 28 September 2012

Stephen D.

Position: Director

Appointed: 01 October 2007

Resigned: 30 March 2012

Steven S.

Position: Director

Appointed: 01 October 2007

Resigned: 28 January 2011

Oriol M.

Position: Director

Appointed: 01 December 2006

Resigned: 16 January 2009

Oriol M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 16 January 2009

Luis I.

Position: Director

Appointed: 03 February 2006

Resigned: 24 August 2009

Colin B.

Position: Secretary

Appointed: 06 October 2003

Resigned: 01 December 2006

Colin B.

Position: Director

Appointed: 06 October 2003

Resigned: 01 December 2006

Barry S.

Position: Director

Appointed: 17 January 2002

Resigned: 11 May 2005

Phillipe R.

Position: Director

Appointed: 01 December 2000

Resigned: 30 September 2001

Tomas S.

Position: Director

Appointed: 30 September 2000

Resigned: 16 January 2002

Leslie S.

Position: Director

Appointed: 10 May 2000

Resigned: 06 October 2003

John L.

Position: Director

Appointed: 10 May 2000

Resigned: 30 September 2000

David W.

Position: Director

Appointed: 10 May 2000

Resigned: 12 November 2007

Leslie S.

Position: Secretary

Appointed: 10 May 2000

Resigned: 06 October 2003

William T.

Position: Nominee Director

Appointed: 12 April 2000

Resigned: 10 May 2000

Howard T.

Position: Nominee Secretary

Appointed: 12 April 2000

Resigned: 10 May 2000

People with significant control

Medtronic Public Limited Company

20 Lower Hatch Street, Dublin 2, Ireland

Legal authority Irish Company Law, Companies Act 2014
Legal form Corporate
Country registered Ireland
Place registered Cre Ireland And Listed On The Nyse
Registration number 545333
Notified on 11 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Covidien Healthcare Holding Uk Limited

Building 9 Croxley Park, Hatters Lane, Watford, WD18 8WW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06927127
Notified on 6 April 2016
Ceased on 11 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tyco Healthcare (UK) Commercial October 1, 2007
Opaleigh May 31, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2020/04/24
filed on: 2nd, April 2021
Free Download (17 pages)

Company search

Advertisements