CHIROTECH TECHNOLOGY LIMITED - HULL
Company Profile | Company Filings |
Overview
CHIROTECH TECHNOLOGY LIMITED is a Private Limited Company from HULL and has the status: Liquidation.
CHIROTECH TECHNOLOGY LIMITED was incorporated 32 years ago on 03/12/1991 and has the registered number: 02667953. The accounts status is FULL and accounts are next due on 31/12/2021.
CHIROTECH TECHNOLOGY LIMITED was incorporated 32 years ago on 03/12/1991 and has the registered number: 02667953. The accounts status is FULL and accounts are next due on 31/12/2021.
CHIROTECH TECHNOLOGY LIMITED - HULL
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 | 31/12/2021 |
Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE
HULL
HU1 1EL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2019 | 06/01/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. SUMIT KUSHWAHA | Secretary | 2018-08-24 | CURRENT | ||
MR. SUMIT KUSHWAHA | Jul 1984 | Indian | Director | 2020-01-01 | CURRENT |
MR VENKATA NARSIMHAM MANNAM | May 1968 | Indian | Director | 2015-08-01 | CURRENT |
CHRISTINE HELEN SODEN | Jun 1957 | British | Director | 1996-01-01 UNTIL 1999-10-19 | RESIGNED |
MR CLEMENS JOHANNES TROCHE | Nov 1965 | German | Director | 2019-01-31 UNTIL 2019-05-15 | RESIGNED |
DOCTOR HENRY SIMON | Jun 1930 | British | Director | RESIGNED | |
ALAN SHAW | Apr 1963 | British | Director | 1996-05-01 UNTIL 2000-03-27 | RESIGNED |
VISHWANATH VEMURI | Oct 1967 | Indian | Director | 2010-05-03 UNTIL 2013-03-31 | RESIGNED |
KALLAM SATISH REDDY | Jun 1967 | Indian | Director | 2008-04-30 UNTIL 2018-09-18 | RESIGNED |
DR BARRY JOHN PRICE | Jul 1943 | British | Director | 1996-01-01 UNTIL 1996-03-28 | RESIGNED |
DR BARRY JOHN PRICE | Jul 1943 | British | Director | 1996-05-03 UNTIL 1997-01-28 | RESIGNED |
GUNAPATHI VENKATESHWARA PRASAD | Nov 1960 | Indian | Director | 2008-04-30 UNTIL 2018-09-18 | RESIGNED |
DOCTOR JOHN MALCOLM PADFIELD | Jan 1947 | British | Director | 1994-04-15 UNTIL 1999-09-28 | RESIGNED |
ABHIJIT MUKHERJEE | Dec 1958 | Indian | Director | 2008-04-30 UNTIL 2010-06-15 | RESIGNED |
RICHARD JOHN MEYERS | Dec 1946 | British | Director | 1999-08-01 UNTIL 2001-07-31 | RESIGNED |
DR ANDREW JOHN MCGLASHAN RICHARDS | Mar 1960 | British | Director | 1996-01-01 UNTIL 1998-03-17 | RESIGNED |
ASCOT CORPORATE SECRETARIES LIMITED | Secretary | 2000-05-22 UNTIL 2002-10-11 | RESIGNED | ||
MR ABBAS BANDALI | Secretary | 2013-07-31 UNTIL 2017-08-31 | RESIGNED | ||
MR PAKALA CHAKRAPANI | Secretary | 2017-08-31 UNTIL 2018-08-24 | RESIGNED | ||
MRS IONA LORRAINE DANCE | May 1955 | British | Secretary | 2002-10-11 UNTIL 2008-04-30 | RESIGNED |
PETER STEPHEN KEEN | Aug 1957 | British | Secretary | RESIGNED | |
MARK ROY MASON JENNER | Nov 1951 | British | Secretary | 1997-01-29 UNTIL 1999-10-19 | RESIGNED |
SAMEER NATU | Aug 1972 | Secretary | 2008-04-30 UNTIL 2012-07-29 | RESIGNED | |
CHRISTINE HELEN SODEN | Jun 1957 | British | Secretary | 1996-01-01 UNTIL 1998-11-30 | RESIGNED |
JOHN BENEDICT ALAN WILLIAMS | Mar 1968 | British | Secretary | 1999-10-19 UNTIL 2000-05-22 | RESIGNED |
MR SRINIVAS DRONAMRAJU | Secretary | 2012-07-29 UNTIL 2013-07-31 | RESIGNED | ||
MR DAVID ANDREW CHAPLIN | Sep 1966 | British | Director | 2013-04-10 UNTIL 2019-01-31 | RESIGNED |
DOCTOR ROBERT CHARLES JACKSON | Jun 1943 | British | Director | 1997-07-23 UNTIL 1998-03-17 | RESIGNED |
DOCTOR ARTHUR JAMES HALE | Jul 1926 | British | Director | RESIGNED | |
DR ANTHONY JOHN GILLHAM | May 1939 | British | Director | 1998-09-01 UNTIL 1999-09-28 | RESIGNED |
MR GEOFFREY COLIN FINKEMEYER | Feb 1951 | Australian | Director | 2001-07-31 UNTIL 2008-04-30 | RESIGNED |
DR MICHAEL EVANS | Feb 1958 | British | Director | 2000-08-25 UNTIL 2001-11-30 | RESIGNED |
PROFESSOR CHRISTOPHER THOMAS EVANS | Nov 1957 | British | Director | RESIGNED | |
JOHN NIGEL EDWARDS | Oct 1961 | British | Director | 1999-10-19 UNTIL 2001-07-31 | RESIGNED |
PETER STEPHEN KEEN | Aug 1957 | British | Director | RESIGNED | |
WILLIAM EDGE | Oct 1936 | British | Director | 1993-06-30 UNTIL 1994-01-26 | RESIGNED |
DR JONATHAN PHILIP DICKENS | Mar 1951 | British | Director | 1996-01-01 UNTIL 1997-09-30 | RESIGNED |
MR GEOFFREY WILLIAM DANN | Apr 1947 | British | Director | 2002-10-18 UNTIL 2006-03-31 | RESIGNED |
DR NOWELL STEBBING | Sep 1941 | British | Director | 1993-01-07 UNTIL 1995-08-08 | RESIGNED |
ASCOT CORPORATE DIRECTORS LIMIYED | Director | 2000-05-22 UNTIL 2002-10-18 | RESIGNED | ||
DR RAGHUNATHAN ANANTHANARAYANAN | Jul 1965 | Indian | Director | 2012-04-18 UNTIL 2014-11-27 | RESIGNED |
DR BRIAN ADGER | Oct 1948 | United Kingdom | Director | 1996-05-01 UNTIL 1997-02-10 | RESIGNED |
MR WILLIAM ALEXANDER MCINTOSH DUNCAN | Oct 1929 | British | Director | RESIGNED | |
MR JONATHAN PAUL KILHAM | Jan 1966 | British | Director | 2010-05-03 UNTIL 2013-03-31 | RESIGNED |
DR BRIAN ALBERT GENNERY | Aug 1941 | British | Director | 1996-05-01 UNTIL 1998-03-17 | RESIGNED |
MR PETER MCPARTLAND | Jan 1954 | British | Director | RESIGNED | |
MR KEITH ALAN WIGGINS | Apr 1964 | British | Director | 2006-03-31 UNTIL 2008-04-30 | RESIGNED |
MR PARSURAM VENGANALLORE VENKITESWARAN | Sep 1967 | Indian | Director | 2013-04-10 UNTIL 2015-06-15 | RESIGNED |
MR SUBIR KOHLI | Feb 1978 | British | Director | 2014-11-27 UNTIL 2019-11-29 | RESIGNED |
JOHN BENEDICT ALAN WILLIAMS | Mar 1968 | British | Director | 1999-10-19 UNTIL 2001-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Reddys Laboratories (Eu) Ltd | 2016-12-01 | Beverley | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chirotech Technology Limited - Limited company accounts 20.1 | 2020-06-18 | 31-03-2020 | £9,831 Cash £11,182,753 equity |
Chirotech Technology Limited - Limited company accounts 18.2 | 2019-05-29 | 31-03-2019 | £91,035 Cash £11,047,362 equity |
Chirotech Technology Limited - Limited company accounts 18.1.1 | 2018-06-01 | 31-03-2018 | £35,421 Cash £10,906,444 equity |