CLINIGEN CTS LIMITED
BURTON ON TRENT KEATS HEALTHCARE LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WW

Company number 05016103
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Martin James Abell as a secretary on 2 March 2017; Termination of appointment of James Sidney Haddleton as a secretary on 2 March 2017. The most likely internet sites of CLINIGEN CTS LIMITED are www.clinigencts.co.uk, and www.clinigen-cts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Tutbury & Hatton Rail Station is 5 miles; to Willington Rail Station is 6.2 miles; to Lichfield Trent Valley Rail Station is 9.1 miles; to Lichfield Trent Valley High Level Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinigen Cts Limited is a Private Limited Company. The company registration number is 05016103. Clinigen Cts Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Clinigen Cts Limited is Pitcairn House Crown Square Centrum 100 Burton On Trent Staffordshire De14 2ww. . ABELL, Martin James is a Secretary of the company. ABELL, Martin James is a Director of the company. CHILTON, Shaun Edward is a Director of the company. Secretary HADDLETON, James Sidney has been resigned. Secretary LEAVER, Linda has been resigned. Secretary SIBSON, Robin Andrew John has been resigned. Secretary WOOD, Robert Macgregor Warburton has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director COTTERILL, Jeremy Paul has been resigned. Director GEORGE, Peter Lutz has been resigned. Director LEAVER, Andrew Derrick has been resigned. Director SIBSON, Robin Andrew John has been resigned. Director WILSON, Christopher has been resigned. Director ADL HEALTHCARE LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
ABELL, Martin James
Appointed Date: 02 March 2017

Director
ABELL, Martin James
Appointed Date: 01 December 2015
51 years old

Director
CHILTON, Shaun Edward
Appointed Date: 01 March 2012
57 years old

Resigned Directors

Secretary
HADDLETON, James Sidney
Resigned: 02 March 2017
Appointed Date: 02 November 2015

Secretary
LEAVER, Linda
Resigned: 18 June 2010
Appointed Date: 19 January 2004

Secretary
SIBSON, Robin Andrew John
Resigned: 02 November 2015
Appointed Date: 31 July 2011

Secretary
WOOD, Robert Macgregor Warburton
Resigned: 31 July 2011
Appointed Date: 18 June 2010

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 15 January 2004

Director
COTTERILL, Jeremy Paul
Resigned: 24 March 2010
Appointed Date: 17 May 2007
64 years old

Director
GEORGE, Peter Lutz
Resigned: 11 November 2016
Appointed Date: 18 June 2010
64 years old

Director
LEAVER, Andrew Derrick
Resigned: 18 June 2010
Appointed Date: 19 January 2004
62 years old

Director
SIBSON, Robin Andrew John
Resigned: 01 December 2015
Appointed Date: 14 February 2012
67 years old

Director
WILSON, Christopher
Resigned: 30 June 2011
Appointed Date: 17 May 2007
64 years old

Director
ADL HEALTHCARE LIMITED
Resigned: 14 February 2012
Appointed Date: 18 June 2010

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 19 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Clinigen Clinical Trials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINIGEN CTS LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Appointment of Mr Martin James Abell as a secretary on 2 March 2017
03 Mar 2017
Termination of appointment of James Sidney Haddleton as a secretary on 2 March 2017
24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
17 Jan 2017
Registration of charge 050161030005, created on 9 January 2017
...
... and 83 more events
16 Feb 2004
New secretary appointed
16 Feb 2004
Registered office changed on 16/02/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
15 Jan 2004
Incorporation

CLINIGEN CTS LIMITED Charges

9 January 2017
Charge code 0501 6103 0005
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
24 April 2015
Charge code 0501 6103 0004
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 April 2013
Charge code 0501 6103 0003
Delivered: 29 April 2013
Status: Satisfied on 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
19 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied on 2 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 13 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…