CATALENT CTS (WALES) LIMITED
SWINDON APTUIT (WALES) LIMITED ALMEDICA LIMITED ALMEDICA HOLDING COMPANY UK LIMITED DRIVEBREAK LIMITED

Hellopages » Wiltshire » Swindon » SN5 8YG

Company number 03577928
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address , FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, ENGLAND, SN5 8YG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA to , Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 4 January 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 . The most likely internet sites of CATALENT CTS (WALES) LIMITED are www.catalentctswales.co.uk, and www.catalent-cts-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Catalent Cts Wales Limited is a Private Limited Company. The company registration number is 03577928. Catalent Cts Wales Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of Catalent Cts Wales Limited is Frankland Road Blagrove Swindon Wiltshire England Sn5 8yg. . JOSEPH, Wetteny is a Secretary of the company. CRYER, Stuart is a Director of the company. JOSEPH, Wetteny is a Director of the company. WALSH, Matthew is a Director of the company. Secretary BULLOCK, Clark Lewis has been resigned. Secretary EMAKPOR, Efetobor has been resigned. Secretary GOLDSMITH, Nigel John has been resigned. Secretary HEPBURN, James Gerard has been resigned. Secretary HOPSON, Ricky has been resigned. Secretary TODD, Richard Sydney, Doctor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMAT, Thierry Georges has been resigned. Director BULLOCK, Clark Lewis has been resigned. Director EMAKPOR, Efetobor has been resigned. Director FIKRE, John has been resigned. Director GOLDSMITH, Nigel John has been resigned. Director GRIFFITH, Michael has been resigned. Director HEPBURN, James Gerard has been resigned. Director HOPSON, Ricky has been resigned. Director HOULTON, Scott has been resigned. Director NEISS, Edward, Dr has been resigned. Director NOVAK, Stephen has been resigned. Director OGDEN, Nicholas Michael has been resigned. Director TODD, Richard Sydney, Doctor has been resigned. Director TROPSA, Jon has been resigned. Director TYSON, Timothy Cyril has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JOSEPH, Wetteny
Appointed Date: 27 January 2014

Director
CRYER, Stuart
Appointed Date: 14 December 2015
58 years old

Director
JOSEPH, Wetteny
Appointed Date: 27 January 2014
53 years old

Director
WALSH, Matthew
Appointed Date: 17 February 2012
59 years old

Resigned Directors

Secretary
BULLOCK, Clark Lewis
Resigned: 23 March 2000
Appointed Date: 01 September 1998

Secretary
EMAKPOR, Efetobor
Resigned: 01 September 1998
Appointed Date: 30 June 1998

Secretary
GOLDSMITH, Nigel John
Resigned: 26 September 2005
Appointed Date: 23 March 2000

Secretary
HEPBURN, James Gerard
Resigned: 17 February 2012
Appointed Date: 01 August 2007

Secretary
HOPSON, Ricky
Resigned: 27 January 2014
Appointed Date: 17 February 2012

Secretary
TODD, Richard Sydney, Doctor
Resigned: 31 August 2007
Appointed Date: 26 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1998
Appointed Date: 09 June 1998

Director
AMAT, Thierry Georges
Resigned: 17 February 2012
Appointed Date: 19 December 2008
64 years old

Director
BULLOCK, Clark Lewis
Resigned: 25 September 2005
Appointed Date: 01 September 1998
77 years old

Director
EMAKPOR, Efetobor
Resigned: 01 September 1998
Appointed Date: 30 June 1998
57 years old

Director
FIKRE, John
Resigned: 17 February 2012
Appointed Date: 27 March 2007
61 years old

Director
GOLDSMITH, Nigel John
Resigned: 26 September 2005
Appointed Date: 02 March 2004
63 years old

Director
GRIFFITH, Michael
Resigned: 27 March 2007
Appointed Date: 26 September 2005
67 years old

Director
HEPBURN, James Gerard
Resigned: 28 September 2015
Appointed Date: 01 August 2007
65 years old

Director
HOPSON, Ricky
Resigned: 27 January 2014
Appointed Date: 17 February 2012
50 years old

Director
HOULTON, Scott
Resigned: 14 December 2015
Appointed Date: 17 February 2012
58 years old

Director
NEISS, Edward, Dr
Resigned: 26 September 2005
Appointed Date: 08 February 2001
91 years old

Director
NOVAK, Stephen
Resigned: 19 January 2001
Appointed Date: 01 September 1998
75 years old

Director
OGDEN, Nicholas Michael
Resigned: 01 September 1998
Appointed Date: 30 June 1998
59 years old

Director
TODD, Richard Sydney, Doctor
Resigned: 02 March 2004
Appointed Date: 01 September 1998
78 years old

Director
TROPSA, Jon
Resigned: 27 March 2007
Appointed Date: 26 September 2005
69 years old

Director
TYSON, Timothy Cyril
Resigned: 17 February 2012
Appointed Date: 19 December 2008
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1998
Appointed Date: 09 June 1998

CATALENT CTS (WALES) LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Registered office address changed from Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA to , Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 4 January 2017
06 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

21 Jan 2016
Appointment of Mr Stuart Cryer as a director on 14 December 2015
20 Jan 2016
Termination of appointment of Scott Houlton as a director on 14 December 2015
...
... and 110 more events
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New secretary appointed;new director appointed
27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU
09 Jun 1998
Incorporation

CATALENT CTS (WALES) LIMITED Charges

30 September 2009
Security over shares agreement
Delivered: 20 October 2009
Status: Satisfied on 2 March 2012
Persons entitled: General Electric Capital Corporation (Trustee)
Description: The shares being all the shares in aptuit (edinburgh)…
30 November 2007
Debenture
Delivered: 14 December 2007
Status: Satisfied on 2 March 2012
Persons entitled: General Electric Capital Corporation
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 2 March 2012
Persons entitled: Jpmorgan Chase Bank N.A. as Trustee for the Secured Parties
Description: The real property the tangible moveable property the…