CYTOPLAN LIMITED
HANLEY SWAN NATURE'S OWN LIMITED

Hellopages » Worcestershire » Malvern Hills » WR8 0DX

Company number 01493205
Status Active
Incorporation Date 24 April 1980
Company Type Private Limited Company
Address UNIT 8 HANLEY WORKSHOPS, HANLEY ROAD, HANLEY SWAN, WORCESTERSHIRE, WR8 0DX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Nicholas John Marks as a director on 28 April 2017; Accounts for a small company made up to 31 August 2016; Satisfaction of charge 6 in full. The most likely internet sites of CYTOPLAN LIMITED are www.cytoplan.co.uk, and www.cytoplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Cytoplan Limited is a Private Limited Company. The company registration number is 01493205. Cytoplan Limited has been working since 24 April 1980. The present status of the company is Active. The registered address of Cytoplan Limited is Unit 8 Hanley Workshops Hanley Road Hanley Swan Worcestershire Wr8 0dx. . BARDO, Ian Martin is a Secretary of the company. HAWKEY, Jeremy Kim Loong is a Director of the company. MARKS, Caroline Daphne is a Director of the company. MARKS, Ian Roy is a Director of the company. MARKS, Nicolas John is a Director of the company. PAKENHAM, Jeremy Edwin Montague is a Director of the company. WALLACE, Peter Austin is a Director of the company. WILLIAMS, Amanda is a Director of the company. Secretary PARK, Helen Elizabeth has been resigned. Secretary PARK, Helena Elizabeth has been resigned. Secretary TAYLOR, Gary Alan has been resigned. Director BRYCE-SMITH, Derek, Professor has been resigned. Director LLEWELLYN, Eric Frederick Hugh has been resigned. Director MOULE, Terry Glyn has been resigned. Director NEATE, Anthony Ernest has been resigned. Director TAYLOR, Gary Alan has been resigned. Director TOWNSEND, Michael John Reynolds has been resigned. Director TURNER, James Alan has been resigned. Director WREN, Andrew Lester has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BARDO, Ian Martin
Appointed Date: 01 April 2001

Director
HAWKEY, Jeremy Kim Loong
Appointed Date: 02 September 2013
49 years old

Director
MARKS, Caroline Daphne
Appointed Date: 25 November 2015
65 years old

Director
MARKS, Ian Roy

92 years old

Director
MARKS, Nicolas John
Appointed Date: 28 April 2017
61 years old

Director
PAKENHAM, Jeremy Edwin Montague
Appointed Date: 01 April 2015
77 years old

Director

Director
WILLIAMS, Amanda
Appointed Date: 11 July 2005
68 years old

Resigned Directors

Secretary
PARK, Helen Elizabeth
Resigned: 22 May 1998

Secretary
PARK, Helena Elizabeth
Resigned: 31 March 2001
Appointed Date: 01 March 2001

Secretary
TAYLOR, Gary Alan
Resigned: 28 February 2001
Appointed Date: 22 May 1998

Director
BRYCE-SMITH, Derek, Professor
Resigned: 14 March 2003
Appointed Date: 19 February 1991
99 years old

Director
LLEWELLYN, Eric Frederick Hugh
Resigned: 03 April 2001
77 years old

Director
MOULE, Terry Glyn
Resigned: 01 May 2001
Appointed Date: 30 April 1999
82 years old

Director
NEATE, Anthony Ernest
Resigned: 01 September 1999
95 years old

Director
TAYLOR, Gary Alan
Resigned: 28 February 2001
Appointed Date: 30 April 1999
68 years old

Director
TOWNSEND, Michael John Reynolds
Resigned: 29 February 1996
98 years old

Director
TURNER, James Alan
Resigned: 11 July 2013
Appointed Date: 11 July 2005
57 years old

Director
WREN, Andrew Lester
Resigned: 30 April 1999
Appointed Date: 17 November 1992
60 years old

Persons With Significant Control

Aim Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYTOPLAN LIMITED Events

11 May 2017
Appointment of Mr Nicholas John Marks as a director on 28 April 2017
28 Apr 2017
Accounts for a small company made up to 31 August 2016
09 Jan 2017
Satisfaction of charge 6 in full
08 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29

08 Dec 2016
Change of name notice
...
... and 158 more events
22 Jun 1987
Return made up to 31/12/86; full list of members

22 Jun 1987
Director resigned

22 Jun 1987
Return made up to 31/12/85; full list of members

22 Jun 1987
Return made up to 31/12/85; full list of members

29 May 1987
New director appointed

CYTOPLAN LIMITED Charges

13 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased with all…
3 November 1997
Legal mortgage
Delivered: 7 November 1997
Status: Satisfied on 9 January 2017
Persons entitled: Midland Bank PLC
Description: Property k/a 203/205 west malvern road west malvern…
14 October 1997
Debenture
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1997
Fixed and floating chage
Delivered: 1 July 1997
Status: Satisfied on 6 March 2002
Persons entitled: Tsb Factors Limited
Description: Fixed equitable charge all book debts purchased or…
25 January 1988
Legal mortgage
Delivered: 8 February 1988
Status: Satisfied on 12 June 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 203-205 west malvern road west malvern…
26 April 1985
Debenture
Delivered: 7 May 1985
Status: Satisfied on 6 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1982
Debenture
Delivered: 7 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…

Similar Companies

CYTOPHARM I.T. LIMITED CYTOPHARM LIMITED CYTOPROM LTD CYTOPS LIMITED CYTORA LIMITED CYTORI LTD. CYTOS CONSTRUCTION LTD