CREO PHARMA HOLDINGS LIMITED
FELSTED WHITEBLADE LIMITED

Hellopages » Essex » Uttlesford » CM6 3LY

Company number 06096048
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address FELSTED BUSINESS CENTRE, COCK GREEN, FELSTED, ESSEX, CM6 3LY
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 10 . The most likely internet sites of CREO PHARMA HOLDINGS LIMITED are www.creopharmaholdings.co.uk, and www.creo-pharma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Creo Pharma Holdings Limited is a Private Limited Company. The company registration number is 06096048. Creo Pharma Holdings Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Creo Pharma Holdings Limited is Felsted Business Centre Cock Green Felsted Essex Cm6 3ly. . HART, Sharon Ingmire is a Secretary of the company. HART, Luke Ingmire is a Director of the company. HART, Sharon Ingmire is a Director of the company. PATEL, Chintu is a Director of the company. PATEL, Chirag is a Director of the company. PATEL, Gautam is a Director of the company. Secretary LEAVER, Linda has been resigned. Secretary SMITH, Nigel William has been resigned. Secretary WOOD, Robert Macgregor Warburton has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LEAVER, Andrew Derrick has been resigned. Director SIBSON, Robin Andrew John has been resigned. Director SMITH, Judith Louise has been resigned. Director TODISCO, Joseph has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
HART, Sharon Ingmire
Appointed Date: 31 May 2011

Director
HART, Luke Ingmire
Appointed Date: 31 May 2011
52 years old

Director
HART, Sharon Ingmire
Appointed Date: 31 May 2011
58 years old

Director
PATEL, Chintu
Appointed Date: 21 June 2013
53 years old

Director
PATEL, Chirag
Appointed Date: 21 June 2013
58 years old

Director
PATEL, Gautam
Appointed Date: 21 June 2013
53 years old

Resigned Directors

Secretary
LEAVER, Linda
Resigned: 07 December 2009
Appointed Date: 14 December 2007

Secretary
SMITH, Nigel William
Resigned: 14 December 2007
Appointed Date: 12 February 2007

Secretary
WOOD, Robert Macgregor Warburton
Resigned: 31 May 2011
Appointed Date: 07 December 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Director
LEAVER, Andrew Derrick
Resigned: 07 December 2009
Appointed Date: 14 December 2007
62 years old

Director
SIBSON, Robin Andrew John
Resigned: 31 May 2011
Appointed Date: 07 December 2009
66 years old

Director
SMITH, Judith Louise
Resigned: 14 December 2007
Appointed Date: 12 February 2007
62 years old

Director
TODISCO, Joseph
Resigned: 01 May 2015
Appointed Date: 21 June 2013
49 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Mr Luke Ingmire Hart
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amneal Pharma Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CREO PHARMA HOLDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10

23 Jun 2015
Termination of appointment of Joseph Todisco as a director on 1 May 2015
26 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 50 more events
05 Jun 2007
Secretary resigned
28 Apr 2007
Registered office changed on 28/04/07 from: 5TH floor, west one, wellington street, leeds, LS1 1BA
21 Apr 2007
New secretary appointed
21 Apr 2007
New director appointed
12 Feb 2007
Incorporation