CELLTECH LIMITED
BERKSHIRE TRUSHELFCO (NO.2568) LIMITED

Hellopages » Berkshire » Slough » SL1 3WE

Company number 03872133
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 208 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3WE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Amended full accounts made up to 31 December 2014; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of CELLTECH LIMITED are www.celltech.co.uk, and www.celltech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Celltech Limited is a Private Limited Company. The company registration number is 03872133. Celltech Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Celltech Limited is 208 Bath Road Slough Berkshire Sl1 3we. . HARDY, Mark Glyn is a Secretary of the company. HARDY, Mark Glyn is a Director of the company. KHATRI, Yogesh is a Director of the company. Secretary SLATER, John Andrew Duncan has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLEN, Peter Vance has been resigned. Director ANDO, Goran Albert Torstensson, Doctor has been resigned. Director FELLNER, Peter John, Dr has been resigned. Director JONES, Christopher Ian has been resigned. Director JONES, Stephen Charles has been resigned. Director LEE, Melanie Georgina, Doctor has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director UNDERHILL, Christopher William Youard has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARDY, Mark Glyn
Appointed Date: 29 October 2004

Director
HARDY, Mark Glyn
Appointed Date: 29 October 2004
72 years old

Director
KHATRI, Yogesh
Appointed Date: 24 June 2013
60 years old

Resigned Directors

Secretary
SLATER, John Andrew Duncan
Resigned: 29 October 2004
Appointed Date: 10 May 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 10 May 2000
Appointed Date: 05 November 1999

Director
ALLEN, Peter Vance
Resigned: 17 December 2004
Appointed Date: 10 May 2000
69 years old

Director
ANDO, Goran Albert Torstensson, Doctor
Resigned: 29 October 2004
Appointed Date: 16 April 2003
76 years old

Director
FELLNER, Peter John, Dr
Resigned: 16 April 2003
Appointed Date: 10 May 2000
81 years old

Director
JONES, Christopher Ian
Resigned: 10 May 2000
Appointed Date: 18 November 1999
53 years old

Director
JONES, Stephen Charles
Resigned: 30 June 2013
Appointed Date: 27 July 2009
73 years old

Director
LEE, Melanie Georgina, Doctor
Resigned: 31 August 2009
Appointed Date: 29 October 2004
67 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 18 November 1999
Appointed Date: 05 November 1999
64 years old

Director
UNDERHILL, Christopher William Youard
Resigned: 10 May 2000
Appointed Date: 18 November 1999
66 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 18 November 1999
Appointed Date: 05 November 1999
62 years old

Persons With Significant Control

Celltech Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Celltech R&D Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLTECH LIMITED Events

20 Apr 2017
Amended full accounts made up to 31 December 2014
13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Dec 2015
Total exemption full accounts made up to 31 December 2014
...
... and 72 more events
23 Nov 1999
Director resigned
23 Nov 1999
New director appointed
23 Nov 1999
New director appointed
18 Nov 1999
Company name changed trushelfco (no.2568) LIMITED\certificate issued on 18/11/99
05 Nov 1999
Incorporation