ALLERGY THERAPEUTICS PLC
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN14 8SA

Company number 05141592
Status Active
Incorporation Date 1 June 2004
Company Type Public Limited Company
Address DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8SA
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Jeffery Glen Barton as a director on 7 February 2017; Termination of appointment of Jean-Yves Frederic Georges Andre Pavee-Callu as a director on 7 February 2017; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of ALLERGY THERAPEUTICS PLC are www.allergytherapeutics.co.uk, and www.allergy-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Durrington-on-Sea Rail Station is 2.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 3.7 miles; to Angmering Rail Station is 5.9 miles; to Fishersgate Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allergy Therapeutics Plc is a Public Limited Company. The company registration number is 05141592. Allergy Therapeutics Plc has been working since 01 June 2004. The present status of the company is Active. The registered address of Allergy Therapeutics Plc is Dominion Way Worthing West Sussex Bn14 8sa. . GOLDSBROUGH, Sara Louise is a Secretary of the company. BARTON, Jeffery Glen is a Director of the company. JENSEN, Peter Sinclair is a Director of the company. LANDER, Thomas, Dr is a Director of the company. LLOBET, Manuel is a Director of the company. SMITH, Stephen Rushworth is a Director of the company. WYKEMAN, Nicolas Alexander Ulrich is a Director of the company. Secretary FRIEND, Alastair Robert James has been resigned. Secretary POSTLETHWAITE, Ian David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Keith Iain has been resigned. Director GOETHALS, Ignace Robert has been resigned. Director GRATZ, Christian, Dr has been resigned. Director HOLDICH, Thomas Alexander Hungerford, Dr has been resigned. Director NOHRIA, Virinder, Dr has been resigned. Director PAVEE-CALLU, Jean-Yves Frederic Georges Andre has been resigned. Director POSTLETHWAITE, Ian David has been resigned. Director TURNBULL, Andrew Peter has been resigned. Director WEINSTEIN MANIEU, Alejandro Esteban has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
GOLDSBROUGH, Sara Louise
Appointed Date: 31 October 2016

Director
BARTON, Jeffery Glen
Appointed Date: 07 February 2017
57 years old

Director
JENSEN, Peter Sinclair
Appointed Date: 01 October 2010
74 years old

Director
LANDER, Thomas, Dr
Appointed Date: 02 May 2012
73 years old

Director
LLOBET, Manuel
Appointed Date: 01 July 2009
60 years old

Director
SMITH, Stephen Rushworth
Appointed Date: 08 September 2004
72 years old

Director
WYKEMAN, Nicolas Alexander Ulrich
Appointed Date: 09 June 2016
60 years old

Resigned Directors

Secretary
FRIEND, Alastair Robert James
Resigned: 31 October 2016
Appointed Date: 26 May 2016

Secretary
POSTLETHWAITE, Ian David
Resigned: 26 May 2016
Appointed Date: 01 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 2004
Appointed Date: 01 June 2004

Director
CARTER, Keith Iain
Resigned: 31 December 2010
Appointed Date: 01 July 2004
66 years old

Director
GOETHALS, Ignace Robert
Resigned: 30 June 2012
Appointed Date: 08 September 2004
80 years old

Director
GRATZ, Christian, Dr
Resigned: 30 September 2010
Appointed Date: 08 September 2004
72 years old

Director
HOLDICH, Thomas Alexander Hungerford, Dr
Resigned: 30 September 2010
Appointed Date: 08 September 2004
66 years old

Director
NOHRIA, Virinder, Dr
Resigned: 30 June 2012
Appointed Date: 01 November 2005
71 years old

Director
PAVEE-CALLU, Jean-Yves Frederic Georges Andre
Resigned: 07 February 2017
Appointed Date: 18 November 2014
62 years old

Director
POSTLETHWAITE, Ian David
Resigned: 10 June 2016
Appointed Date: 01 July 2004
62 years old

Director
TURNBULL, Andrew Peter
Resigned: 30 December 2005
Appointed Date: 08 September 2004
52 years old

Director
WEINSTEIN MANIEU, Alejandro Esteban
Resigned: 26 September 2014
Appointed Date: 01 July 2009
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 2004
Appointed Date: 01 June 2004

ALLERGY THERAPEUTICS PLC Events

09 Feb 2017
Appointment of Mr Jeffery Glen Barton as a director on 7 February 2017
08 Feb 2017
Termination of appointment of Jean-Yves Frederic Georges Andre Pavee-Callu as a director on 7 February 2017
16 Dec 2016
Group of companies' accounts made up to 30 June 2016
15 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Nov 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 603,292.353

...
... and 130 more events
23 Jul 2004
New director appointed
23 Jul 2004
New secretary appointed
16 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jul 2004
Registered office changed on 13/07/04 from: 1 mitchell lane bristol BS1 6BU
01 Jun 2004
Incorporation

ALLERGY THERAPEUTICS PLC Charges

25 May 2007
Debenture
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over all property and assets…