GALACTOGEN PRODUCTS LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
GALACTOGEN PRODUCTS LIMITED is a Private Limited Company from COLCHESTER and has the status: Dissolved - no longer trading.
GALACTOGEN PRODUCTS LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: 03270528. The accounts status is DORMANT.
GALACTOGEN PRODUCTS LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: 03270528. The accounts status is DORMANT.
GALACTOGEN PRODUCTS LIMITED - COLCHESTER
This company is listed in the following categories:
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
BEGBIES TRAYNOR TOWN WALL HOUSE
COLCHESTER
ESSEX
CO3 3AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2020 | 12/02/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL ANN HENTON | Jan 1969 | British | Director | 2017-04-01 | CURRENT |
CADBURY NOMINEES LIMITED | Corporate Secretary | 2008-07-25 | CURRENT | ||
TRACEY JAYNE GALE | Dec 1965 | British | Director | 2003-11-19 | CURRENT |
DR RICHARD WILLIAM GALE | Feb 1944 | British | Secretary | 2002-11-07 UNTIL 2004-04-30 | RESIGNED |
HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 1999-09-23 UNTIL 2001-08-09 | RESIGNED | ||
JOHN EDWARD HUDSPITH | Apr 1960 | British | Secretary | 2004-04-30 UNTIL 2008-07-24 | RESIGNED |
MALCOLM ALBERT SMITH | Mar 1938 | British | Secretary | 1996-10-29 UNTIL 1999-09-23 | RESIGNED |
COURTENAY VUCHNICH | May 1966 | American | Secretary | 2001-08-09 UNTIL 2002-11-07 | RESIGNED |
DR EDERYN WILLIAMS | Sep 1946 | British | Director | 1996-10-29 UNTIL 1999-08-25 | RESIGNED |
DR RODERICK FREDERICK GERARDUS JOSEPH KING | Sep 1946 | British | Director | 1996-10-29 UNTIL 2004-04-30 | RESIGNED |
CAROL ANN WELCH | Jan 1970 | British | Director | 2002-11-07 UNTIL 2003-11-19 | RESIGNED |
COURTENAY VUCHNICH | May 1966 | American | Director | 1999-09-23 UNTIL 2004-04-30 | RESIGNED |
MR ANDREW MICHAEL PEELER | Jan 1963 | British | Director | 2002-11-07 UNTIL 2003-11-19 | RESIGNED |
KAY JULIE O'DONNELL-SPICER | British | Director | 2008-10-10 UNTIL 2010-09-03 | RESIGNED | |
DR MICHAEL GEORGE LINDLEY | Apr 1948 | British | Director | 2003-11-19 UNTIL 2005-01-06 | RESIGNED |
SIMON EDMUND GEORGE LESTER | Jun 1963 | British | Director | 1999-07-23 UNTIL 2004-04-30 | RESIGNED |
MR ALAN GUNDLE | Apr 1970 | British | Director | 2012-07-01 UNTIL 2017-03-31 | RESIGNED |
MR ROBERT C HAGAN | May 1958 | American | Director | 2010-09-13 UNTIL 2012-06-30 | RESIGNED |
DR COLIN STUART GUTTERIDGE | Mar 1954 | British | Director | 2002-11-07 UNTIL 2004-04-16 | RESIGNED |
DR RICHARD WILLIAM GALE | Feb 1944 | British | Director | 1996-10-29 UNTIL 2002-11-07 | RESIGNED |
STUART ANDREW CALDER | Mar 1961 | British | Director | 2002-07-01 UNTIL 2004-04-30 | RESIGNED |
MS MELANIE JANE ARMSTRONG | Jun 1964 | British | Director | 2004-04-30 UNTIL 2008-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reading Scientific Services Limited | 2016-04-06 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |