WOCKHARDT UK HOLDINGS LIMITED
WREXHAM WOCKHARDT UK LIMITED CP PHARMACEUTICALS (HOLDINGS) LIMITED

Hellopages » Wrexham » Wrexham » LL13 9UF

Company number 02825053
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address ASH ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 275,048.23 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of WOCKHARDT UK HOLDINGS LIMITED are www.wockhardtukholdings.co.uk, and www.wockhardt-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Cefn-y-Bedd Rail Station is 5.5 miles; to Caergwrle Rail Station is 6 miles; to Ruabon Rail Station is 6.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wockhardt Uk Holdings Limited is a Private Limited Company. The company registration number is 02825053. Wockhardt Uk Holdings Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Wockhardt Uk Holdings Limited is Ash Road North Wrexham Industrial Estate Wrexham Ll13 9uf. . HIGGINS, James Patrick is a Secretary of the company. SINGH, Sirjiwan is a Director of the company. WYNNE, Neil is a Director of the company. Secretary COVENEY, Andrew Hilbre has been resigned. Secretary RAJAN, Vaidyanathan has been resigned. Secretary SINGH, Sirjiwan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARROW, James has been resigned. Director BARROW, James has been resigned. Director BOWSER, David Ronald Brand has been resigned. Director COVENEY, Andrew Hilbre has been resigned. Director GANDHI, Rajiv has been resigned. Director GULATI, Sanjeev has been resigned. Director KHORAKIWALA, Habil has been resigned. Director KHORAKIWALA, Murtaza, Dr has been resigned. Director KUMAR, Lalit has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHILIPSON, Brian Rowland has been resigned. Director PHILIPSON, Brian Rowland has been resigned. Director RAJAN, Vaidyanathan has been resigned. Director RAWSTRON, Christopher has been resigned. Director SAVAGE, Charles Albert has been resigned. Director SOUTHWORTH, David Robert has been resigned. Director SUMMERS, Karen, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HIGGINS, James Patrick
Appointed Date: 14 February 2007

Director
SINGH, Sirjiwan
Appointed Date: 27 November 2003
67 years old

Director
WYNNE, Neil
Appointed Date: 31 March 2014
66 years old

Resigned Directors

Secretary
COVENEY, Andrew Hilbre
Resigned: 08 July 2003
Appointed Date: 27 July 1993

Secretary
RAJAN, Vaidyanathan
Resigned: 05 December 2003
Appointed Date: 08 July 2003

Secretary
SINGH, Sirjiwan
Resigned: 14 February 2007
Appointed Date: 05 December 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 July 1993
Appointed Date: 08 June 1993

Director
BARROW, James
Resigned: 08 July 2003
Appointed Date: 12 November 2001
92 years old

Director
BARROW, James
Resigned: 01 January 1998
Appointed Date: 27 July 1993
92 years old

Director
BOWSER, David Ronald Brand
Resigned: 08 July 2003
Appointed Date: 27 July 1993
82 years old

Director
COVENEY, Andrew Hilbre
Resigned: 08 July 2003
Appointed Date: 27 July 1993
59 years old

Director
GANDHI, Rajiv
Resigned: 31 March 2010
Appointed Date: 12 October 2004
69 years old

Director
GULATI, Sanjeev
Resigned: 31 March 2014
Appointed Date: 01 August 2012
66 years old

Director
KHORAKIWALA, Habil
Resigned: 01 August 2012
Appointed Date: 08 July 2003
83 years old

Director
KHORAKIWALA, Murtaza, Dr
Resigned: 01 August 2012
Appointed Date: 31 March 2010
53 years old

Director
KUMAR, Lalit
Resigned: 12 October 2004
Appointed Date: 08 July 2003
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 July 1993
Appointed Date: 08 June 1993

Director
PHILIPSON, Brian Rowland
Resigned: 08 July 2003
Appointed Date: 12 November 2001
89 years old

Director
PHILIPSON, Brian Rowland
Resigned: 31 August 1999
Appointed Date: 16 February 1994
89 years old

Director
RAJAN, Vaidyanathan
Resigned: 05 December 2003
Appointed Date: 08 July 2003
81 years old

Director
RAWSTRON, Christopher
Resigned: 08 July 2003
Appointed Date: 19 August 1997
87 years old

Director
SAVAGE, Charles Albert
Resigned: 08 July 2003
Appointed Date: 27 July 1993
87 years old

Director
SOUTHWORTH, David Robert
Resigned: 08 July 2003
Appointed Date: 19 June 2001
76 years old

Director
SUMMERS, Karen, Dr
Resigned: 14 August 2001
Appointed Date: 19 August 1997
70 years old

WOCKHARDT UK HOLDINGS LIMITED Events

07 Dec 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 275,048.23

06 Jan 2016
Group of companies' accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 275,048.23

20 Aug 2014
Group of companies' accounts made up to 31 March 2014
...
... and 144 more events
04 Aug 1993
Registered office changed on 04/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Aug 1993
New secretary appointed;new director appointed

30 Jul 1993
Memorandum and Articles of Association

30 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1993
Incorporation

WOCKHARDT UK HOLDINGS LIMITED Charges

16 March 2012
All assets debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2005
Fixed charge on book and other debts
Delivered: 10 January 2006
Status: Satisfied on 23 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
22 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 23 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Mortgage deed
Delivered: 1 July 1998
Status: Satisfied on 13 November 2004
Persons entitled: Regional Securities Centre
Description: F/Hold property known as land on the south side of ridley…
3 September 1997
A deed of mortgage
Delivered: 18 September 1997
Status: Satisfied on 11 September 1999
Persons entitled: Hitachi Credit (UK) PLC
Description: As a continuing security for the payment of the secured…
11 November 1996
Legal charge
Delivered: 16 November 1996
Status: Satisfied on 11 September 1999
Persons entitled: Thermal Transfer (Northern) Limited
Description: F/H land at the east side of redwillow road wrexham t/no wa…
13 August 1993
Single debenture
Delivered: 24 August 1993
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…