CATALENT U.K. SWINDON ENCAPS LIMITED
SWINDON CARDINAL HEALTH U.K. 414 LIMITED R.P. SCHERER LIMITED

Hellopages » Wiltshire » Swindon » SN5 8YG

Company number 00334106
Status Active
Incorporation Date 27 November 1937
Company Type Private Limited Company
Address FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, SN5 8YG
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 March 2017 with updates; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of CATALENT U.K. SWINDON ENCAPS LIMITED are www.catalentukswindonencaps.co.uk, and www.catalent-u-k-swindon-encaps.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. Catalent U K Swindon Encaps Limited is a Private Limited Company. The company registration number is 00334106. Catalent U K Swindon Encaps Limited has been working since 27 November 1937. The present status of the company is Active. The registered address of Catalent U K Swindon Encaps Limited is Frankland Road Blagrove Swindon Wiltshire Sn5 8yg. . WALSH, Kirk is a Secretary of the company. LITTLEJOHNS, Barry is a Director of the company. Secretary COLLINGWOOD, Craig has been resigned. Secretary EATWELL, David Andrew has been resigned. Secretary LAWRENCE, Adam Troy has been resigned. Secretary LITTLEJOHNS, Barry Brian has been resigned. Secretary SUDBRINK, Brian Lee has been resigned. Secretary TEBBUTT, Lionel John has been resigned. Director BARNES, John Robert has been resigned. Director CASHMAN, John Patrick has been resigned. Director CUNNINGHAM, Craig Mcneil has been resigned. Director EATWELL, David Andrew has been resigned. Director FOTIADES, George Louis has been resigned. Director HEYENS, David James has been resigned. Director LATHAM, George has been resigned. Director LAWRENCE, Adam Troy has been resigned. Director LOWRY III, John has been resigned. Director MARKLEY, Adrian Edward has been resigned. Director RAYMOND, Alan Michael, Dr has been resigned. Director SEAGER, Harry, Dr has been resigned. Director SIMPSON, Roy has been resigned. Director STUART, Thomas Joseph has been resigned. Director SUDBRINK, Brian Lee has been resigned. Director TEBBUTT, Lionel John has been resigned. Director TSCHUDIN, Jean-Charles has been resigned. Director VIRLEY, Peter has been resigned. Director YARWOOD, Richard John, Doctor has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
WALSH, Kirk
Appointed Date: 01 May 2010

Director
LITTLEJOHNS, Barry
Appointed Date: 31 December 2014
59 years old

Resigned Directors

Secretary
COLLINGWOOD, Craig
Resigned: 30 April 2010
Appointed Date: 09 June 2008

Secretary
EATWELL, David Andrew
Resigned: 04 January 1999
Appointed Date: 10 April 1998

Secretary
LAWRENCE, Adam Troy
Resigned: 06 June 2008
Appointed Date: 01 October 2001

Secretary
LITTLEJOHNS, Barry Brian
Resigned: 01 October 2001
Appointed Date: 01 January 2001

Secretary
SUDBRINK, Brian Lee
Resigned: 01 January 2001
Appointed Date: 04 January 1999

Secretary
TEBBUTT, Lionel John
Resigned: 10 April 1998

Director
BARNES, John Robert
Resigned: 30 March 2012
Appointed Date: 21 April 2009
59 years old

Director
CASHMAN, John Patrick
Resigned: 17 November 1997
84 years old

Director
CUNNINGHAM, Craig Mcneil
Resigned: 17 June 2005
Appointed Date: 22 March 2000
67 years old

Director
EATWELL, David Andrew
Resigned: 22 June 2001
Appointed Date: 13 June 1994
64 years old

Director
FOTIADES, George Louis
Resigned: 22 June 2001
Appointed Date: 15 June 1998
72 years old

Director
HEYENS, David James
Resigned: 31 December 2014
Appointed Date: 30 September 2010
69 years old

Director
LATHAM, George
Resigned: 08 September 1998
78 years old

Director
LAWRENCE, Adam Troy
Resigned: 06 June 2008
Appointed Date: 17 June 2005
54 years old

Director
LOWRY III, John
Resigned: 30 July 2008
Appointed Date: 22 June 2001
67 years old

Director
MARKLEY, Adrian Edward
Resigned: 31 October 1996
84 years old

Director
RAYMOND, Alan Michael, Dr
Resigned: 22 March 2000
Appointed Date: 29 September 1997
72 years old

Director
SEAGER, Harry, Dr
Resigned: 06 January 1998
84 years old

Director
SIMPSON, Roy
Resigned: 08 September 1998
79 years old

Director
STUART, Thomas Joseph
Resigned: 30 September 2010
Appointed Date: 22 June 2001
64 years old

Director
SUDBRINK, Brian Lee
Resigned: 14 June 2004
Appointed Date: 22 June 2001
67 years old

Director
TEBBUTT, Lionel John
Resigned: 10 April 1998
77 years old

Director
TSCHUDIN, Jean-Charles
Resigned: 22 June 2001
Appointed Date: 01 March 1995
83 years old

Director
VIRLEY, Peter
Resigned: 31 January 1998
Appointed Date: 06 January 1998
78 years old

Director
YARWOOD, Richard John, Doctor
Resigned: 31 July 2009
Appointed Date: 04 March 2002
71 years old

CATALENT U.K. SWINDON ENCAPS LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

23 Dec 2015
Full accounts made up to 30 June 2015
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 142 more events
09 Jan 1987
New director appointed

16 Oct 1986
Return made up to 18/09/86; full list of members

07 Jul 1986
Full accounts made up to 31 March 1985

27 Nov 1937
Incorporation

27 Nov 1937
Certificate of incorporation

CATALENT U.K. SWINDON ENCAPS LIMITED Charges

29 June 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 6 September 2007
Persons entitled: Manufacturers Bank N.A.
Description: By way of legal mortgage all estates or interests in all…
5 October 1989
Debenture
Delivered: 10 October 1989
Status: Satisfied on 2 July 1992
Persons entitled: Citicorp Investment Bank Limited
Description: See 395 ref: m 228 for full details. Fixed and floating…