CELLPATH HOLDINGS LIMITED
NEWTOWN CLINICARE PRODUCTS LIMITED

Hellopages » Powys » Powys » SY16 4LE

Company number 04566536
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address UNIT 80 MOCHDRE INDUSTRIAL ESTATE, MOCHDRE, NEWTOWN, POWYS, WALES, SY16 4LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 18 May 2016. The most likely internet sites of CELLPATH HOLDINGS LIMITED are www.cellpathholdings.co.uk, and www.cellpath-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cellpath Holdings Limited is a Private Limited Company. The company registration number is 04566536. Cellpath Holdings Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Cellpath Holdings Limited is Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys Wales Sy16 4le. . WEBBER, Elaine is a Secretary of the company. WEBBER, Paul James Hatton is a Director of the company. WEBBER, Peter James is a Director of the company. WEBBER, Philip Leslie John is a Director of the company. WHEATLEY, Clement Trevor is a Director of the company. Secretary COOK, Stuart William Campbell has been resigned. Secretary GEDRY, Derek has been resigned. Secretary WEBBER, Paul James Hatton has been resigned. Secretary WEBBER, Philip Leslie John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, Stuart William Campbell has been resigned. Director KEMP, Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBBER, Elaine
Appointed Date: 02 September 2011

Director
WEBBER, Paul James Hatton
Appointed Date: 07 November 2002
61 years old

Director
WEBBER, Peter James
Appointed Date: 07 November 2002
89 years old

Director
WEBBER, Philip Leslie John
Appointed Date: 17 December 2002
59 years old

Director
WHEATLEY, Clement Trevor
Appointed Date: 17 August 2010
82 years old

Resigned Directors

Secretary
COOK, Stuart William Campbell
Resigned: 07 November 2002
Appointed Date: 25 October 2002

Secretary
GEDRY, Derek
Resigned: 29 August 2003
Appointed Date: 17 December 2002

Secretary
WEBBER, Paul James Hatton
Resigned: 02 September 2011
Appointed Date: 07 November 2002

Secretary
WEBBER, Philip Leslie John
Resigned: 30 September 2003
Appointed Date: 29 August 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
COOK, Stuart William Campbell
Resigned: 07 November 2002
Appointed Date: 25 October 2002
74 years old

Director
KEMP, Brian
Resigned: 07 November 2002
Appointed Date: 25 October 2002
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Paul James Hatton Webber
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Leslie John Webber
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLPATH HOLDINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 30 September 2016 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 May 2016
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 18 May 2016
07 Mar 2016
Registration of charge 045665360001, created on 4 March 2016
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11,842

...
... and 60 more events
15 Nov 2002
Director resigned
15 Nov 2002
Secretary resigned;director resigned
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
18 Oct 2002
Incorporation

CELLPATH HOLDINGS LIMITED Charges

4 March 2016
Charge code 0456 6536 0001
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…