CIPLA (UK) LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2LE

Company number 02048230
Status Active
Incorporation Date 20 August 1986
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, UNITED KINGDOM, 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 one hundred and thirteen events have happened. The last three records are Secretary's details changed for Peter Anthony Robertson on 31 December 2016; Director's details changed for Karl Roberts on 31 December 2016; Registered office address changed from The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017. The most likely internet sites of CIPLA (UK) LIMITED are www.ciplauk.co.uk, and www.cipla-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine 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 Uk Limited is a Private Limited Company. The company registration number is 02048230. Cipla Uk Limited has been working since 20 August 1986. The present status of the company is Active. The registered address of Cipla Uk Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey United Kingdom 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. Secretary DUNNE, Joseph Charles has been resigned. Secretary MYERS, Philippa Maria De Oliveira has been resigned. Secretary BRODIA SERVICES LIMITED has been resigned. Secretary S & D SECRETARIES LIMITED has been resigned. Director DALTON, Robert has been resigned. Director DUNNE, Joseph Charles has been resigned. Director ROBERTSON, Peter Anthony has been resigned. Director STRAUS, Peter Frederick has been resigned. Director VAIDYANATHAN, Subramani has been resigned. Director VAN BARNEVELD, Herman has been resigned. Director WILMAN, Peter 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: 19 September 2016
63 years old

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

Resigned Directors

Secretary
DUNNE, Joseph Charles
Resigned: 13 December 2013
Appointed Date: 01 April 2009

Secretary
MYERS, Philippa Maria De Oliveira
Resigned: 01 April 2009
Appointed Date: 17 June 2003

Secretary
BRODIA SERVICES LIMITED
Resigned: 30 November 2001

Secretary
S & D SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 30 November 2001

Director
DALTON, Robert
Resigned: 29 March 2000
90 years old

Director
DUNNE, Joseph Charles
Resigned: 13 December 2013
Appointed Date: 17 June 2003
76 years old

Director
ROBERTSON, Peter Anthony
Resigned: 31 March 2014
Appointed Date: 12 July 2012
45 years old

Director
STRAUS, Peter Frederick
Resigned: 17 June 2003
84 years old

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

Director
VAN BARNEVELD, Herman
Resigned: 19 September 2016
Appointed Date: 11 November 2014
61 years old

Director
WILMAN, Peter
Resigned: 04 January 2013
Appointed Date: 17 June 2003
71 years old

CIPLA (UK) LIMITED Events

13 Mar 2017
Secretary's details changed for Peter Anthony Robertson on 31 December 2016
13 Mar 2017
Director's details changed for Karl Roberts on 31 December 2016
19 Jan 2017
Registered office address changed from The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017
16 Jan 2017
Appointment of Christos Kartalis as a director on 19 September 2016
03 Nov 2016
Termination of appointment of Herman Van Barneveld as a director on 19 September 2016
...
... and 103 more events
09 Dec 1986
Accounting reference date notified as 31/05

01 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1986
Registered office changed on 01/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Aug 1986
Certificate of Incorporation
20 Aug 1986
Incorporation

Similar Companies

CIPL UK INVEST LLP CIPLA (EU) LIMITED CIPLANT LIMITED CIPLI SOLUTIONS LIMITED CIPMAR LTD CIPO LIMITED CIP-O3 LIMITED