VECTURA LIMITED
CHIPPENHAM COORDINATED DRUG DEVELOPMENT LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 6FH

Company number 01696917
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address ONE, PROSPECT WEST, CHIPPENHAM, WILTSHIRE, SN14 6FH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr John Murphy as a secretary on 13 September 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of VECTURA LIMITED are www.vectura.co.uk, and www.vectura.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.4 miles; to Trowbridge Rail Station is 10.3 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vectura Limited is a Private Limited Company. The company registration number is 01696917. Vectura Limited has been working since 03 February 1983. The present status of the company is Active. The registered address of Vectura Limited is One Prospect West Chippenham Wiltshire Sn14 6fh. . MURPHY, John is a Secretary of the company. DERODRA, Mehul Andrew is a Director of the company. PHILLIPS, Trevor Michael, Dr is a Director of the company. WARD-LILLEY, James is a Director of the company. Secretary BURRELL, Peter Frederick has been resigned. Secretary MEAKIN, Brian John has been resigned. Secretary WHITROW, Jane Elizabeth, Dr has been resigned. Director BLACKWELL, Christopher Paul, Dr has been resigned. Director DAVIES, David James Geler, Professor has been resigned. Director GANDERTON, David, Prof has been resigned. Director GOUGH, David Anthony has been resigned. Director HYLAND, Anne Philomena has been resigned. Director KEEN, Peter Stephen has been resigned. Director MARRIOTT, Christopher, Prof has been resigned. Director MEAKIN, Brian John has been resigned. Director OAKLEY, Andrew John has been resigned. Director OLIVER, Paul Stephen has been resigned. Director STANIFORTH, John Nicholas has been resigned. Director STEVENS, Malcolm Francis Graham, Prof has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURPHY, John
Appointed Date: 13 September 2016

Director
DERODRA, Mehul Andrew
Appointed Date: 10 June 2016
58 years old

Director
PHILLIPS, Trevor Michael, Dr
Appointed Date: 01 September 2012
64 years old

Director
WARD-LILLEY, James
Appointed Date: 01 October 2015
60 years old

Resigned Directors

Secretary
BURRELL, Peter Frederick
Resigned: 01 January 2015
Appointed Date: 19 July 2000

Secretary
MEAKIN, Brian John
Resigned: 04 August 1999

Secretary
WHITROW, Jane Elizabeth, Dr
Resigned: 19 July 2000
Appointed Date: 04 August 1999

Director
BLACKWELL, Christopher Paul, Dr
Resigned: 01 July 2015
Appointed Date: 09 June 2004
63 years old

Director
DAVIES, David James Geler, Professor
Resigned: 09 June 2004
88 years old

Director
GANDERTON, David, Prof
Resigned: 09 June 2004
90 years old

Director
GOUGH, David Anthony
Resigned: 01 February 2000
Appointed Date: 04 August 1999
75 years old

Director
HYLAND, Anne Philomena
Resigned: 01 July 2013
Appointed Date: 23 April 2002
65 years old

Director
KEEN, Peter Stephen
Resigned: 23 April 2002
Appointed Date: 04 August 1999
68 years old

Director
MARRIOTT, Christopher, Prof
Resigned: 04 August 1999
80 years old

Director
MEAKIN, Brian John
Resigned: 04 August 1999
89 years old

Director
OAKLEY, Andrew John
Resigned: 10 June 2016
Appointed Date: 01 January 2015
63 years old

Director
OLIVER, Paul Stephen
Resigned: 01 January 2015
Appointed Date: 01 July 2013
47 years old

Director
STANIFORTH, John Nicholas
Resigned: 09 June 2004
71 years old

Director
STEVENS, Malcolm Francis Graham, Prof
Resigned: 04 August 1999
87 years old

Persons With Significant Control

Vectura Group Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

VECTURA LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mr John Murphy as a secretary on 13 September 2016
19 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Jun 2016
Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016
...
... and 106 more events
28 Jul 1987
Accounts for a small company made up to 31 March 1986
27 Apr 1987
Return made up to 31/12/86; full list of members

17 Jun 1986
Return made up to 30/09/85; full list of members
03 Feb 1983
Incorporation
03 Feb 1983
Certificate of incorporation