ALCON LABORATORIES (U.K.) LIMITED - CAMBERLEY


Company Profile Company Filings

Overview

ALCON LABORATORIES (U.K.) LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
ALCON LABORATORIES (U.K.) LIMITED was incorporated 54 years ago on 15/12/1969 and has the registered number: 00968373. The accounts status is FULL and accounts are next due on 30/09/2024.

ALCON LABORATORIES (U.K.) LIMITED - CAMBERLEY

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PARK VIEW RIVERSIDE WAY
CAMBERLEY
SURREY
GU15 3YL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROY LINDSAY ALLEN HENRY Aug 1968 British Director 2019-04-09 CURRENT
MS REBECCA WESTON Secretary 2021-01-21 CURRENT
MR XAVIER ROMEU Dec 1964 French Director 2020-07-06 CURRENT
WARWICK LESLIE KITT May 1946 Australian Director 1993-04-01 UNTIL 1997-04-30 RESIGNED
MS HARRIET GOWER ISAAC Dec 1967 British Director 2019-04-09 UNTIL 2020-07-06 RESIGNED
NIVEN WALTER JOHN SMITH Feb 1961 British Director 2006-07-14 UNTIL 2011-04-14 RESIGNED
RIAD SHERIF Jan 1968 French Director 2014-06-04 UNTIL 2016-04-19 RESIGNED
TIMOTHY ROBERT GILES SEAR Apr 1937 British Director RESIGNED
STUART COLIN RAETZMAN Nov 1963 American Director 2013-02-12 UNTIL 2014-03-19 RESIGNED
MR CHRISTOPHER DAVID SNOOK Nov 1953 British Director 2012-02-01 UNTIL 2012-08-07 RESIGNED
MR ALFRED JAMES PETTINATO Aug 1948 Usa Director RESIGNED
MR HUGH MICHAEL O'DOWD Mar 1965 American Director 2015-10-15 UNTIL 2016-09-16 RESIGNED
ROGER LOPEZ Jun 1968 Spanish Director 2011-04-14 UNTIL 2012-03-06 RESIGNED
MRS ORIANE FANNY LACAZE Mar 1979 French Director 2016-08-15 UNTIL 2019-04-09 RESIGNED
MR MICHAEL CHRISTOPHER TURNER Apr 1976 British Director 2021-10-01 UNTIL 2024-02-28 RESIGNED
CARY ROY RAYMENT May 1947 American Director 2004-10-01 UNTIL 2006-05-12 RESIGNED
MR SANDIPKUMAR SHANTILAL KAPADIA Mar 1970 American Director 2012-03-06 UNTIL 2014-08-26 RESIGNED
NICOLA KAREN MAXTED British Secretary 2011-10-24 UNTIL 2017-06-22 RESIGNED
MS CHERYL TSU LYNN KHOO Secretary 2018-06-14 UNTIL 2020-05-31 RESIGNED
MR SINAN KAYA Secretary 2020-07-06 UNTIL 2021-01-21 RESIGNED
MR ROY LINDSAY ALLEN HENRY Secretary 2017-06-22 UNTIL 2018-06-14 RESIGNED
MR MERVYN ARTHUR COWTON British Secretary RESIGNED
MR CHRISTOPHER CHARLES ARBER British Secretary 2009-07-09 UNTIL 2011-03-31 RESIGNED
MS SUSAN ANN WEBB Sep 1963 British Director 2012-08-07 UNTIL 2015-09-01 RESIGNED
LAURENT ATTIAS Jul 1967 United States Of America Director 2011-03-31 UNTIL 2013-02-12 RESIGNED
EDWARD JOSEPH FOWLER Apr 1976 British Director 2016-09-27 UNTIL 2019-04-09 RESIGNED
MRS CHANTELLE COOK Jul 1977 British Director 2020-07-06 UNTIL 2021-10-01 RESIGNED
MR FRANCO COLOMBO Sep 1963 Italian Director 2019-04-09 UNTIL 2020-07-06 RESIGNED
THIERRY LOUIS LUCIEN CLIDIERE Nov 1949 French Director 1998-05-01 UNTIL 1999-11-28 RESIGNED
STEPHEN PAUL CARDER Dec 1955 British Director 1997-04-30 UNTIL 2011-03-31 RESIGNED
KEVIN JAY BUEHLER Jun 1957 American Director 2010-07-27 UNTIL 2012-02-01 RESIGNED
CHARLES WESLEY BRAZELL Feb 1966 United States Of America Director 2011-03-31 UNTIL 2012-02-01 RESIGNED
PETER HUGH BLACKBURN Dec 1940 British Director 1991-04-01 UNTIL 1996-05-06 RESIGNED
PETER HUGH BLACKBURN Dec 1940 British Director 1997-10-14 UNTIL 2001-06-30 RESIGNED
IAN HOWARD BELL Jan 1970 British Director 2016-04-19 UNTIL 2020-07-06 RESIGNED
MR ALASTAIR JOHN SYKES Jan 1953 British Director 2001-07-01 UNTIL 2002-06-17 RESIGNED
MR EDGAR HUMBERTO ARROCHA Aug 1970 Usa Director 2014-08-26 UNTIL 2015-08-15 RESIGNED
MR CHRISTOPHER CHARLES ARBER British Director 2009-07-09 UNTIL 2011-03-31 RESIGNED
MR HASEEB AHMAD Mar 1976 British Director 2017-03-08 UNTIL 2019-04-09 RESIGNED
JAMES EDWARD FRYER Oct 1965 American Director 2010-07-27 UNTIL 2011-03-31 RESIGNED
MR ALAN FRANCIS GILLAM Dec 1942 British Director RESIGNED
MR MERVYN ARTHUR COWTON British Director RESIGNED
MR DAVID FREDERICK HARRIS Sep 1944 British Director 1996-05-06 UNTIL 1997-10-14 RESIGNED
GIORGIO VESCOVO Feb 1941 Italian Director 1993-04-01 UNTIL 1998-04-30 RESIGNED
JACQUES FELIX MARIE ALBERT VAN DAMME Nov 1943 Belgian Director 1999-11-15 UNTIL 2006-05-05 RESIGNED
TAYLOR WATSON SECRETARIAL LIMITED Corporate Secretary 2011-03-31 UNTIL 2011-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Alcon Eye Care Uk Limited 2016-04-06 Camberley   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NESTLE UK LTD. YORK ENGLAND Active FULL 10512 - Butter and cheese production
NESPRESSO UK LTD YORK ENGLAND Active FULL 47250 - Retail sale of beverages in specialised stores
RAW PRODUCTS,LIMITED GATWICK Dissolved... DORMANT 70100 - Activities of head offices
FOOD AND DRINK FEDERATION(THE) LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
NESTLE HOLDINGS (U.K.) PLC YORK ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
NORTHERN FOODS LIMITED WAKEFIELD Active FULL 70100 - Activities of head offices
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
HARROGATE INTERNATIONAL FESTIVAL LIMITED HARROGATE Active GROUP 90010 - Performing arts
SIG PLC SHEFFIELD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HOLGATES NUTRITIONAL FOODS LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
ST. LEONARD'S HOSPICE YORK YORK Active GROUP 86900 - Other human health activities
NESTEC YORK LTD. YORK ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
PLIVA PHARMA LIMITED CASTLEFORD ENGLAND Active DORMANT 21200 - Manufacture of pharmaceutical preparations
HARROGATE FESTIVAL DEVELOPMENT LTD HARROGATE Active SMALL 90020 - Support activities to performing arts
NOVARTIS EUROPHARM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NEUTEC PHARMA LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
16 ST. GEORGE'S SQUARE LIMITED LONDON ENGLAND Active DORMANT 55900 - Other accommodation
COMPASS GROUP PLC CHERTSEY Active GROUP 70100 - Activities of head offices
LEO OSPREY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ALCON LABORATORIES (U.K.) LIMITED 2023-06-13 31-12-2022 £1,718 Cash £11,683 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRINGTON & JESSUP LIMITED CAMBERLEY Active TOTAL EXEMPTION FULL 20150 - Manufacture of fertilizers and nitrogen compounds
HANS GUNTNER (UK) LIMITED CAMBERLEY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
JOHNNIE GURKHA'S LIMITED CAMBERLEY Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
AVOCOR LIMITED CAMBERLEY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
GINC UK LIMITED CAMBERLEY ENGLAND Active AUDIT EXEMPTION SUBSI 46900 - Non-specialised wholesale trade
FPL OUTSOURCE LTD CAMBERLEY UNITED KINGDOM Active MICRO ENTITY 63110 - Data processing, hosting and related activities
HEALTH CURRANCY LTD CAMBERLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
ARKO LONDON LTD CAMBERLEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FUDGE ANIMATION STUDIOS LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities
INTRAHEALTH SYSTEMS UK LIMITED CAMBERLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities