GALACTOGEN PRODUCTS LIMITED
UXBRIDGE G-PUSH SPORT LIMITED MARATHADE LIMITED

Hellopages » Buckinghamshire » South Bucks » UB8 1DH

Company number 03270528
Status Active
Incorporation Date 29 October 1996
Company Type Private Limited Company
Address CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 46,469.6 . The most likely internet sites of GALACTOGEN PRODUCTS LIMITED are www.galactogenproducts.co.uk, and www.galactogen-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Galactogen Products Limited is a Private Limited Company. The company registration number is 03270528. Galactogen Products Limited has been working since 29 October 1996. The present status of the company is Active. The registered address of Galactogen Products Limited is Cadbury House Sanderson Road Uxbridge Middlesex Ub8 1dh. . CADBURY NOMINEES LIMITED is a Secretary of the company. GALE, Tracey Jayne is a Director of the company. GUNDLE, Alan is a Director of the company. Secretary GALE, Richard William, Dr has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary HUDSPITH, John Edward has been resigned. Secretary SMITH, Malcolm Albert has been resigned. Secretary VUCHNICH, Courtenay has been resigned. Director ARMSTRONG, Melanie Jane has been resigned. Director CALDER, Stuart Andrew has been resigned. Director GALE, Richard William, Dr has been resigned. Director GUTTERIDGE, Colin Stuart, Dr has been resigned. Director HAGAN, Robert C has been resigned. Director KING, Roderick Frederick Gerardus Joseph, Dr has been resigned. Director LESTER, Simon Edmund George has been resigned. Director LINDLEY, Michael George, Dr has been resigned. Director O'DONNELL-SPICER, Kay Julie has been resigned. Director PEELER, Andrew Michael has been resigned. Director VUCHNICH, Courtenay has been resigned. Director WELCH, Carol Ann has been resigned. Director WILLIAMS, Ederyn, Dr has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
CADBURY NOMINEES LIMITED
Appointed Date: 25 July 2008

Director
GALE, Tracey Jayne
Appointed Date: 19 November 2003
59 years old

Director
GUNDLE, Alan
Appointed Date: 01 July 2012
55 years old

Resigned Directors

Secretary
GALE, Richard William, Dr
Resigned: 30 April 2004
Appointed Date: 07 November 2002

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 23 September 1999

Secretary
HUDSPITH, John Edward
Resigned: 24 July 2008
Appointed Date: 30 April 2004

Secretary
SMITH, Malcolm Albert
Resigned: 23 September 1999
Appointed Date: 29 October 1996

Secretary
VUCHNICH, Courtenay
Resigned: 07 November 2002
Appointed Date: 09 August 2001

Director
ARMSTRONG, Melanie Jane
Resigned: 10 October 2008
Appointed Date: 30 April 2004
61 years old

Director
CALDER, Stuart Andrew
Resigned: 30 April 2004
Appointed Date: 01 July 2002
64 years old

Director
GALE, Richard William, Dr
Resigned: 07 November 2002
Appointed Date: 29 October 1996
81 years old

Director
GUTTERIDGE, Colin Stuart, Dr
Resigned: 16 April 2004
Appointed Date: 07 November 2002
71 years old

Director
HAGAN, Robert C
Resigned: 30 June 2012
Appointed Date: 13 September 2010
67 years old

Director
KING, Roderick Frederick Gerardus Joseph, Dr
Resigned: 30 April 2004
Appointed Date: 29 October 1996
79 years old

Director
LESTER, Simon Edmund George
Resigned: 30 April 2004
Appointed Date: 23 July 1999
62 years old

Director
LINDLEY, Michael George, Dr
Resigned: 06 January 2005
Appointed Date: 19 November 2003
77 years old

Director
O'DONNELL-SPICER, Kay Julie
Resigned: 03 September 2010
Appointed Date: 10 October 2008
67 years old

Director
PEELER, Andrew Michael
Resigned: 19 November 2003
Appointed Date: 07 November 2002
62 years old

Director
VUCHNICH, Courtenay
Resigned: 30 April 2004
Appointed Date: 23 September 1999
59 years old

Director
WELCH, Carol Ann
Resigned: 19 November 2003
Appointed Date: 07 November 2002
55 years old

Director
WILLIAMS, Ederyn, Dr
Resigned: 25 August 1999
Appointed Date: 29 October 1996
79 years old

Persons With Significant Control

Reading Scientific Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALACTOGEN PRODUCTS LIMITED Events

10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 46,469.6

17 Nov 2015
Full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 46,469.6

...
... and 107 more events
25 Nov 1997
Return made up to 29/10/97; full list of members
25 Nov 1997
Conve 13/11/97
25 Nov 1997
Ad 24/10/97--------- £ si [email protected]=2205 £ si 27965@2=55930 £ ic 10000/68135
05 Nov 1996
Accounting reference date shortened from 31/10/97 to 31/07/97
29 Oct 1996
Incorporation

GALACTOGEN PRODUCTS LIMITED Charges

23 September 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 6 May 2004
Persons entitled: Bernwood Ventures Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GALACTIG LLP GALACTIX LTD GALACTUS CONTRACTING LTD GALACTUS GAMES LIMITED GALACTUS LIMITED GALACUR LIMITED GALADEAN LTD