CIPLA (EU) LIMITED
ADDLESTONE STD CHEMICALS LIMITED

Hellopages » Surrey » Runnymede » KT15 2LE

Company number 04513292
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Statement of capital following an allotment of shares on 6 March 2017 GBP 27,000,000 ; Director's details changed for Karl Roberts on 31 December 2016; Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017. The most likely internet sites of CIPLA (EU) LIMITED are www.ciplaeu.co.uk, and www.cipla-eu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cipla Eu Limited is a Private Limited Company. The company registration number is 04513292. Cipla Eu Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Cipla Eu Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . ROBERTSON, Peter Anthony is a Secretary of the company. KARTALIS, Christos is a Director of the company. ROBERTS, Karl is a Director of the company. VAZIRALLI, Samina is a Director of the company. Secretary DUNNE, Joseph Charles has been resigned. Secretary WEEKS, Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNNE, Joseph Charles has been resigned. Director HAMIED, Kamil has been resigned. Director PRIYADARSHI, Sudhanshu Shekhar has been resigned. Director ROBERTSON, Peter Anthony has been resigned. Director VAIDYANATHAN, Subramani has been resigned. Director VAN BARNEVELD, Herman has been resigned. Director WILMAN, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTSON, Peter Anthony
Appointed Date: 13 December 2013

Director
KARTALIS, Christos
Appointed Date: 17 June 2016
63 years old

Director
ROBERTS, Karl
Appointed Date: 24 January 2014
65 years old

Director
VAZIRALLI, Samina
Appointed Date: 17 June 2016
49 years old

Resigned Directors

Secretary
DUNNE, Joseph Charles
Resigned: 13 December 2013
Appointed Date: 19 December 2002

Secretary
WEEKS, Stuart
Resigned: 19 December 2002
Appointed Date: 16 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
DUNNE, Joseph Charles
Resigned: 13 December 2013
Appointed Date: 16 August 2002
76 years old

Director
HAMIED, Kamil
Resigned: 17 June 2015
Appointed Date: 09 April 2014
45 years old

Director
PRIYADARSHI, Sudhanshu Shekhar
Resigned: 31 December 2015
Appointed Date: 03 March 2015
48 years old

Director
ROBERTSON, Peter Anthony
Resigned: 31 March 2014
Appointed Date: 02 September 2011
45 years old

Director
VAIDYANATHAN, Subramani
Resigned: 11 November 2014
Appointed Date: 24 January 2014
61 years old

Director
VAN BARNEVELD, Herman
Resigned: 17 June 2016
Appointed Date: 11 November 2014
61 years old

Director
WILMAN, Peter
Resigned: 02 September 2011
Appointed Date: 16 August 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

CIPLA (EU) LIMITED Events

13 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
  • GBP 27,000,000

13 Mar 2017
Director's details changed for Karl Roberts on 31 December 2016
25 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
19 Jan 2017
Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017
19 Jan 2017
Director's details changed for Christos Kartalis on 19 September 2016
...
... and 73 more events
27 Aug 2002
New secretary appointed
27 Aug 2002
New director appointed
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
16 Aug 2002
Incorporation

Similar Companies

CIPKO LTD CIPL UK INVEST LLP CIPLA (UK) LIMITED CIPLANT LIMITED CIPLI SOLUTIONS LIMITED CIPMAR LTD CIPO LIMITED