CLINIGEN GROUP PLC
BURTON ON TRENT CLINIGEN HOLDINGS LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WW

Company number 06771928
Status Active
Incorporation Date 12 December 2008
Company Type Public Limited Company
Address PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Statement of capital following an allotment of shares on 13 January 2017 GBP 115,133.68 ; 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 GROUP PLC are www.clinigengroup.co.uk, and www.clinigen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten 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 Group Plc is a Public Limited Company. The company registration number is 06771928. Clinigen Group Plc has been working since 12 December 2008. The present status of the company is Active. The registered address of Clinigen Group Plc 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. ALLEN, Peter Vance is a Director of the company. BACON, John Middleton is a Director of the company. CHILTON, Shaun Edward is a Director of the company. GEORGE, Peter Lutz is a Director of the company. HARTUP, John is a Director of the company. NICHOLSON, Ian James is a Director of the company. WILLEMSE, Johannes 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. Director LEAVER, Andrew Derrick has been resigned. Director LEAVER, Andrew Derrick has been resigned. Director LEAVER, Linda has been resigned. Director LEAVER, Linda has been resigned. Director SIBSON, Robin Andrew John has been resigned. Director ADL HEALTHCARE LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
ABELL, Martin James
Appointed Date: 02 March 2017

Director
ABELL, Martin James
Appointed Date: 03 August 2015
51 years old

Director
ALLEN, Peter Vance
Appointed Date: 01 August 2012
69 years old

Director
BACON, John Middleton
Appointed Date: 30 October 2015
67 years old

Director
CHILTON, Shaun Edward
Appointed Date: 11 July 2013
57 years old

Director
GEORGE, Peter Lutz
Appointed Date: 18 June 2010
64 years old

Director
HARTUP, John
Appointed Date: 20 August 2012
74 years old

Director
NICHOLSON, Ian James
Appointed Date: 02 September 2012
65 years old

Director
WILLEMSE, Johannes
Appointed Date: 30 October 2015
56 years old

Resigned Directors

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

Secretary
LEAVER, Linda
Resigned: 13 October 2009
Appointed Date: 12 December 2008

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: 13 October 2009

Director
LEAVER, Andrew Derrick
Resigned: 20 August 2012
Appointed Date: 20 October 2010
62 years old

Director
LEAVER, Andrew Derrick
Resigned: 18 June 2010
Appointed Date: 12 December 2008
62 years old

Director
LEAVER, Linda
Resigned: 20 August 2012
Appointed Date: 20 October 2010
62 years old

Director
LEAVER, Linda
Resigned: 18 June 2010
Appointed Date: 13 October 2009
62 years old

Director
SIBSON, Robin Andrew John
Resigned: 11 November 2016
Appointed Date: 20 October 2010
67 years old

Director
ADL HEALTHCARE LIMITED
Resigned: 20 October 2010
Appointed Date: 18 June 2010

CLINIGEN GROUP PLC Events

10 Apr 2017
Statement of capital following an allotment of shares on 13 January 2017
  • GBP 115,133.68

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
17 Feb 2017
Termination of appointment of Robin Andrew John Sibson as a director on 11 November 2016
25 Jan 2017
Confirmation statement made on 12 December 2016 with updates
...
... and 102 more events
22 Sep 2009
Particulars of contract relating to shares
22 Sep 2009
Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\
22 Sep 2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
22 Sep 2009
Resolutions
  • RES14 ‐ Cap bi £99 09/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2008
Incorporation

CLINIGEN GROUP PLC Charges

11 December 2015
Charge code 0677 1928 0004
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
24 April 2015
Charge code 0677 1928 0003
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 April 2013
Charge code 0677 1928 0002
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…