CELCURE LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL7 1LS

Company number 00424622
Status Active
Incorporation Date 29 November 1946
Company Type Private Limited Company
Address FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 50,000 . The most likely internet sites of CELCURE LIMITED are www.celcure.co.uk, and www.celcure.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Celcure Limited is a Private Limited Company. The company registration number is 00424622. Celcure Limited has been working since 29 November 1946. The present status of the company is Active. The registered address of Celcure Limited is Fieldhouse Lane Marlow Buckinghamshire Sl7 1ls. . JEPSON, Stuart is a Secretary of the company. CHRISTENSEN, Thomas Scharling is a Director of the company. JEPSON, Stuart is a Director of the company. LACY, Steven Robert is a Director of the company. REEDER, Stephen Clifford is a Director of the company. ZUGAY, Michael J is a Director of the company. Secretary BOYLIN, Terry Leslie has been resigned. Secretary BROWN, Gareth Trevor has been resigned. Director BALL JR, Leroy Magnus has been resigned. Director BOURNE, Anthony Alfred has been resigned. Director BOYLIN, Terry Leslie has been resigned. Director BROWN, Gareth Trevor has been resigned. Director MCCONNELL, Ian has been resigned. Director PEARCE, Christopher Thomas has been resigned. Director PEARCE, Christopher Thomas has been resigned. Director WARD JONES, Robert has been resigned. Director WARD JONES, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JEPSON, Stuart
Appointed Date: 31 July 2009

Director
CHRISTENSEN, Thomas Scharling
Appointed Date: 13 November 2014
62 years old

Director
JEPSON, Stuart
Appointed Date: 31 July 2009
70 years old

Director
LACY, Steven Robert
Appointed Date: 13 November 2014
69 years old

Director
REEDER, Stephen Clifford
Appointed Date: 13 November 2014
72 years old

Director
ZUGAY, Michael J
Appointed Date: 13 November 2014
73 years old

Resigned Directors

Secretary
BOYLIN, Terry Leslie
Resigned: 31 July 2009
Appointed Date: 30 June 2000

Secretary
BROWN, Gareth Trevor
Resigned: 30 June 2000

Director
BALL JR, Leroy Magnus
Resigned: 13 November 2014
Appointed Date: 13 November 2014
57 years old

Director
BOURNE, Anthony Alfred
Resigned: 21 November 1996
Appointed Date: 21 August 1996
75 years old

Director
BOYLIN, Terry Leslie
Resigned: 31 July 2009
Appointed Date: 30 June 2000
88 years old

Director
BROWN, Gareth Trevor
Resigned: 21 November 1996
Appointed Date: 21 August 1996
67 years old

Director
MCCONNELL, Ian
Resigned: 31 December 2014
Appointed Date: 30 June 2000
75 years old

Director
PEARCE, Christopher Thomas
Resigned: 30 June 2000
Appointed Date: 21 November 1996
84 years old

Director
PEARCE, Christopher Thomas
Resigned: 21 August 1996
84 years old

Director
WARD JONES, Robert
Resigned: 30 June 2000
Appointed Date: 21 November 1996
78 years old

Director
WARD JONES, Robert
Resigned: 21 August 1996
78 years old

Persons With Significant Control

Koppers Inc.
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

CELCURE LIMITED Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000

17 Sep 2015
Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014
16 Sep 2015
Appointment of Mr Michael Joseph Zugay as a director on 13 November 2014
...
... and 99 more events
03 Aug 1987
Accounts for a dormant company made up to 31 December 1986

26 Jun 1987
Return made up to 20/05/87; full list of members

22 Jul 1986
Accounts for a dormant company made up to 31 December 1985

22 May 1986
Return made up to 20/05/86; full list of members

29 Nov 1946
Certificate of incorporation