PATHEON UK LIMITED
WILTSHIRE PATHEON LIMITED

Hellopages » Wiltshire » Swindon » SN3 5BZ

Company number 03764421
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address KINGFISHER DRIVE, SWINDON, WILTSHIRE, SN3 5BZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations, 71200 - Technical testing and analysis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Appointment of Mr Nicholas Roger Clive Plummer as a director on 25 January 2017; Appointment of Mr Luca Andretta as a director on 25 January 2017; Appointment of Mr Anthonius Jan Van Bijleveld as a director on 25 January 2017. The most likely internet sites of PATHEON UK LIMITED are www.patheonuk.co.uk, and www.patheon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Patheon Uk Limited is a Private Limited Company. The company registration number is 03764421. Patheon Uk Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Patheon Uk Limited is Kingfisher Drive Swindon Wiltshire Sn3 5bz. . PLUMMER, Nicholas Roger Clive is a Secretary of the company. ANDRETTA, Luca is a Director of the company. PLUMMER, Nicholas Roger Clive is a Director of the company. ROBINSON, Andrew is a Director of the company. VAN BIJLEVELD, Anthonius Jan is a Director of the company. WILSON, Dean Frederick is a Director of the company. Secretary MORRIS, Richard Gideon has been resigned. Secretary QUINN, Martin Thomas has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Secretary TEDFORD, Robert has been resigned. Director BIGELOW, Peter Thomas has been resigned. Director BLAKER, Graham Joseph, Dr has been resigned. Director BOTTERILL, Alistair Martyn has been resigned. Director BRACA, Aldo has been resigned. Director COLLETT, Brian has been resigned. Director DIPIETRO, Nicholas Angelo has been resigned. Director EVANS, Eric Wayne has been resigned. Director JONES, Ian Peter has been resigned. Director KELLEY, Andrew James has been resigned. Director LYTTON, Michael Edward has been resigned. Director MAGNELLI, Antonio has been resigned. Director MANCUSO, Antonella, Senior Vice President And Managing Director, Europ has been resigned. Director MOUGEOT, Benoit has been resigned. Director MULLEN, James Charles has been resigned. Director TEDFORD, Robert has been resigned. Director WATCHORN, Derek John has been resigned. Director WHEELER, Wesley has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
PLUMMER, Nicholas Roger Clive
Appointed Date: 04 October 2013

Director
ANDRETTA, Luca
Appointed Date: 25 January 2017
51 years old

Director
PLUMMER, Nicholas Roger Clive
Appointed Date: 25 January 2017
54 years old

Director
ROBINSON, Andrew
Appointed Date: 04 January 2016
53 years old

Director
VAN BIJLEVELD, Anthonius Jan
Appointed Date: 25 January 2017
66 years old

Director
WILSON, Dean Frederick
Appointed Date: 07 April 2015
61 years old

Resigned Directors

Secretary
MORRIS, Richard Gideon
Resigned: 30 January 2009
Appointed Date: 20 August 2002

Secretary
QUINN, Martin Thomas
Resigned: 28 August 2012
Appointed Date: 30 January 2009

Secretary
ROBINSON, Ronald Anthony
Resigned: 02 September 1999
Appointed Date: 29 April 1999

Secretary
TEDFORD, Robert
Resigned: 20 August 2002
Appointed Date: 02 September 1999

Director
BIGELOW, Peter Thomas
Resigned: 17 February 2011
Appointed Date: 01 December 2010
70 years old

Director
BLAKER, Graham Joseph, Dr
Resigned: 31 October 2006
Appointed Date: 31 October 2001
79 years old

Director
BOTTERILL, Alistair Martyn
Resigned: 23 December 2016
Appointed Date: 27 February 2015
64 years old

Director
BRACA, Aldo
Resigned: 17 July 2009
Appointed Date: 02 September 1999
77 years old

Director
COLLETT, Brian
Resigned: 02 September 1999
Appointed Date: 29 April 1999
82 years old

Director
DIPIETRO, Nicholas Angelo
Resigned: 22 May 2008
Appointed Date: 23 June 2006
68 years old

Director
EVANS, Eric Wayne
Resigned: 21 December 2011
Appointed Date: 25 January 2011
69 years old

Director
JONES, Ian Peter
Resigned: 30 November 2014
Appointed Date: 12 April 2007
60 years old

Director
KELLEY, Andrew James
Resigned: 29 June 2012
Appointed Date: 21 December 2011
64 years old

Director
LYTTON, Michael Edward
Resigned: 07 April 2015
Appointed Date: 20 September 2011
68 years old

Director
MAGNELLI, Antonio
Resigned: 07 January 2014
Appointed Date: 04 October 2013
57 years old

Director
MANCUSO, Antonella, Senior Vice President And Managing Director, Europ
Resigned: 10 July 2013
Appointed Date: 17 July 2009
59 years old

Director
MOUGEOT, Benoit
Resigned: 31 December 2015
Appointed Date: 27 February 2015
51 years old

Director
MULLEN, James Charles
Resigned: 07 April 2015
Appointed Date: 17 February 2011
67 years old

Director
TEDFORD, Robert
Resigned: 05 May 2006
Appointed Date: 02 September 1999
85 years old

Director
WATCHORN, Derek John
Resigned: 31 October 2001
Appointed Date: 02 September 1999
82 years old

Director
WHEELER, Wesley
Resigned: 01 December 2010
Appointed Date: 22 May 2008
68 years old

PATHEON UK LIMITED Events

26 Jan 2017
Appointment of Mr Nicholas Roger Clive Plummer as a director on 25 January 2017
25 Jan 2017
Appointment of Mr Luca Andretta as a director on 25 January 2017
25 Jan 2017
Appointment of Mr Anthonius Jan Van Bijleveld as a director on 25 January 2017
23 Dec 2016
Termination of appointment of Alistair Martyn Botterill as a director on 23 December 2016
05 Aug 2016
Full accounts made up to 31 October 2015
...
... and 140 more events
13 Sep 1999
New director appointed
13 Sep 1999
Director resigned
13 Sep 1999
Secretary resigned
02 Jul 1999
Company name changed patheon LIMITED\certificate issued on 02/07/99
29 Apr 1999
Incorporation

PATHEON UK LIMITED Charges

11 March 2014
Charge code 0376 4421 0019
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Ubs, Ag Stamford Branch
Description: Land and buildings known as patheon building, kingfisher…
14 December 2012
Debenture
Delivered: 27 December 2012
Status: Satisfied on 12 March 2014
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
A supplemental legal charge
Delivered: 4 August 2010
Status: Satisfied on 24 December 2012
Persons entitled: Deutsche Bank Trust Company Americas
Description: The new property being- unit 151, milton park, abington…
23 July 2010
A supplemental legal charge
Delivered: 4 August 2010
Status: Satisfied on 24 December 2012
Persons entitled: J.P. Morgan Europe Limited
Description: The new property being- unit 151, milton park, abington…
23 April 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 24 December 2012
Persons entitled: Deutsche Bank Trust Company Americas
Description: Properties - unit 151 milton park abingdon t/no. ON203358 &…
23 April 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 24 December 2012
Persons entitled: Jp Morgan Europe Limited
Description: The property k/a unit 151 milton park abingdon t/no…
28 July 2008
Deed of charge over credit balances
Delivered: 8 August 2008
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 April 2007
The revolving credit facility security agreement
Delivered: 10 May 2007
Status: Satisfied on 12 December 2012
Persons entitled: Jp Morgan Chase Bank N.A. (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
The term loan facility security agreement
Delivered: 10 May 2007
Status: Satisfied on 12 December 2012
Persons entitled: Jp Morgan Chase Bank N.A. (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 January 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 17 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Patheon knigfisher drive dorcan way swin. Fixed and…
25 January 2005
Legal charge
Delivered: 10 February 2005
Status: Satisfied on 17 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a patheon kingfisher drive dorcan…
25 August 2004
Mortgage
Delivered: 8 September 2004
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: Nilfisk-advance vacuum cleaner; 2X-70C freezers; intrinsic…
15 June 2004
Chattels mortgage
Delivered: 16 June 2004
Status: Satisfied on 17 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Bassaire micro qc sampling booths s/ns 14068, 14069, 14067…
18 July 2003
Chattels mortgage
Delivered: 19 July 2003
Status: Satisfied on 17 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
21 May 2002
Chattels mortgage
Delivered: 21 May 2002
Status: Satisfied on 17 May 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: 2 pharmalift hoists s/no SL767 & SL768 inova/gilowy…
21 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 17 May 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 2001
Legal mortgage
Delivered: 10 October 2001
Status: Satisfied on 17 May 2007
Persons entitled: Hsbc Bank PLC
Description: The property at the l/h land and buildings on the west side…
30 April 2001
Debenture
Delivered: 11 May 2001
Status: Satisfied on 4 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1999
Licence to assign
Delivered: 8 December 1999
Status: Satisfied on 17 May 2007
Persons entitled: Swindon Borough Council
Description: £23,793.75.