CHILCOTT UK LIMITED
LARNE


Company number NI025836
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address OLD BELFAST ROAD, MILLBROOK, LARNE, NORTHERN IRELAND, NORTHERN IRELAND, BT40 2SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017; Registered office address changed from Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom to Old Belfast Road Millbrook Larne Northern Ireland BT40 2SH on 25 April 2017; Registered office address changed from Old Belfast Road Millbrook Larne Co. Antrim to Soloist 1 Lanyon Place Belfast BT1 3LP on 24 April 2017. The most likely internet sites of CHILCOTT UK LIMITED are www.chilcottuk.co.uk, and www.chilcott-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Chilcott Uk Limited is a Private Limited Company. The company registration number is NI025836. Chilcott Uk Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of Chilcott Uk Limited is Old Belfast Road Millbrook Larne Northern Ireland Northern Ireland Bt40 2sh. . INNES, Kim is a Director of the company. WILLIAMS, Robert is a Director of the company. Secretary BRUNO, Anthony has been resigned. Secretary NELLIGAN, Tom has been resigned. Secretary WHITEFORD, Robert Graham has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Alan David has been resigned. Director BOISSONNEAULT, Roger has been resigned. Director BRUNO, Anthony has been resigned. Director CARTER, Michael Greenwood, Dr has been resigned. Director COULTER, Cathy has been resigned. Director DANIELL, Richard Gordon has been resigned. Director ELLIOTT, Geoffrey has been resigned. Director ENNIS, Harold Alexander has been resigned. Director GIBBONS, David has been resigned. Director GILLIGAN, Claire, Dr has been resigned. Director HARRIS, Maria has been resigned. Director HERENDEEN, Paul has been resigned. Director JAKES, Nadine has been resigned. Director KING, John Alexander, Dr has been resigned. Director LYNCH, Thomas Gerard has been resigned. Director MC CLAY, Allen James has been resigned. Director VINCENT, Sara Jayne has been resigned. Director WHITEFORD, Robert Graham has been resigned. Director WILSON, Jonathan Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
INNES, Kim
Appointed Date: 01 October 2016
57 years old

Director
WILLIAMS, Robert
Appointed Date: 02 August 2016
58 years old

Resigned Directors

Secretary
BRUNO, Anthony
Resigned: 10 September 2008
Appointed Date: 23 August 1991

Secretary
NELLIGAN, Tom
Resigned: 02 August 2016
Appointed Date: 08 May 2015

Secretary
WHITEFORD, Robert Graham
Resigned: 08 May 2015
Appointed Date: 10 September 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 March 2017
Appointed Date: 13 March 2017

Director
ARMSTRONG, Alan David
Resigned: 08 January 2002
Appointed Date: 23 August 1991
66 years old

Director
BOISSONNEAULT, Roger
Resigned: 17 May 2010
Appointed Date: 02 October 2000
77 years old

Director
BRUNO, Anthony
Resigned: 10 September 2008
Appointed Date: 05 January 2005
69 years old

Director
CARTER, Michael Greenwood, Dr
Resigned: 05 January 2005
Appointed Date: 11 August 1998
87 years old

Director
COULTER, Cathy
Resigned: 01 November 2013
Appointed Date: 22 March 2013
59 years old

Director
DANIELL, Richard Gordon
Resigned: 01 October 2016
Appointed Date: 02 August 2016
58 years old

Director
ELLIOTT, Geoffrey
Resigned: 05 January 2005
Appointed Date: 23 August 1991
73 years old

Director
ENNIS, Harold Alexander
Resigned: 05 January 2005
Appointed Date: 23 August 1991
95 years old

Director
GIBBONS, David
Resigned: 05 January 2005
Appointed Date: 23 August 1991
87 years old

Director
GILLIGAN, Claire, Dr
Resigned: 02 August 2016
Appointed Date: 05 January 2005
63 years old

Director
HARRIS, Maria
Resigned: 11 March 2013
Appointed Date: 17 May 2010
51 years old

Director
HERENDEEN, Paul
Resigned: 12 March 2001
Appointed Date: 02 October 2000
69 years old

Director
JAKES, Nadine
Resigned: 02 August 2016
Appointed Date: 08 May 2015
50 years old

Director
KING, John Alexander, Dr
Resigned: 05 January 2005
Appointed Date: 23 August 1991
76 years old

Director
LYNCH, Thomas Gerard
Resigned: 13 February 2002
Appointed Date: 21 November 2000
69 years old

Director
MC CLAY, Allen James
Resigned: 30 September 2001
Appointed Date: 23 August 1991
93 years old

Director
VINCENT, Sara Jayne
Resigned: 02 August 2016
Appointed Date: 08 May 2015
59 years old

Director
WHITEFORD, Robert Graham
Resigned: 02 August 2016
Appointed Date: 05 January 2005
56 years old

Director
WILSON, Jonathan Thomas
Resigned: 02 August 2016
Appointed Date: 08 May 2015
52 years old

Persons With Significant Control

Warner Chilcott Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHILCOTT UK LIMITED Events

04 May 2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
25 Apr 2017
Registered office address changed from Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom to Old Belfast Road Millbrook Larne Northern Ireland BT40 2SH on 25 April 2017
24 Apr 2017
Registered office address changed from Old Belfast Road Millbrook Larne Co. Antrim to Soloist 1 Lanyon Place Belfast BT1 3LP on 24 April 2017
21 Apr 2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
06 Mar 2017
Full accounts made up to 31 December 2015
...
... and 240 more events
28 Sep 2004
Statutory declaration
28 Sep 2004
Return of allot of shares
28 Sep 2004
Return of allot of shares
28 Sep 2004
Return of allot of shares
01 Sep 2004
Change of ARD

CHILCOTT UK LIMITED Charges

20 August 2012
Security over shares agreement
Delivered: 30 August 2012
Status: Satisfied on 7 August 2014
Persons entitled: Bank of America, N.A
Description: The shares. Name: millbrook (NI) limited. Registered…
17 March 2011
Security over shares agreement
Delivered: 25 March 2011
Status: Satisfied on 7 August 2014
Persons entitled: Bank of America, N.A.
Description: Millbrook (NI) limited NI016093 100,001 ordinary £1.00…
17 March 2011
Debenture
Delivered: 25 March 2011
Status: Satisfied on 7 August 2014
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charge over the undertaking and all…
20 August 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied on 28 March 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: 1.1 granted and demised to the administrative agent so much…
20 August 2010
Security over shares agreement
Delivered: 2 September 2010
Status: Satisfied on 28 March 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: The chargor as legal and beneficial owner, charged all of…
30 October 2009
Security over shares
Delivered: 17 November 2009
Status: Satisfied on 28 March 2011
Persons entitled: Credit Suisse, Cayman Islands Branch
Description: 1. covenant and charge. By clause 2.2 of the deed the…
30 October 2009
Debenture
Delivered: 17 November 2009
Status: Satisfied on 28 March 2011
Persons entitled: Credit Suisse, Cayman Islands Branch
Description: 1. mortgages, fixed charges, assignments and floating…
1 November 1993
Debenture
Delivered: 12 November 1993
Status: Satisfied on 15 January 1998
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…