BREATH LIMITED - CASTLEFORD
Company Profile | Company Filings |
Overview
BREATH LIMITED is a Private Limited Company from CASTLEFORD ENGLAND and has the status: Active.
BREATH LIMITED was incorporated 24 years ago on 09/03/2000 and has the registered number: 03943686. The accounts status is FULL and accounts are next due on 30/09/2024.
BREATH LIMITED was incorporated 24 years ago on 09/03/2000 and has the registered number: 03943686. The accounts status is FULL and accounts are next due on 30/09/2024.
BREATH LIMITED - CASTLEFORD
This company is listed in the following categories:
21200 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RIDINGS POINT
CASTLEFORD
ENGLAND
WF10 5HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEAN MICHAEL COOPER | Sep 1972 | British | Director | 2018-07-12 | CURRENT |
MR STEPHEN CHARLESWORTH | Feb 1967 | British | Director | 2020-04-29 | CURRENT |
MR PETER ERNEST TASKO | Nov 1964 | British | Director | 2009-06-11 UNTIL 2010-02-23 | RESIGNED |
MR HOWARD VERNON LEVITAN | Dec 1952 | British | Secretary | 2000-03-09 UNTIL 2003-07-02 | RESIGNED |
MR JOHNATHON ADAM RICHARD TICE | Apr 1971 | British | Director | 2011-05-01 UNTIL 2012-10-24 | RESIGNED |
MR DAVID VRHOVEC | Nov 1967 | Slovenian | Director | 2014-09-12 UNTIL 2016-04-29 | RESIGNED |
MR IAN GARDNER CAMERON MCAFFER | Secretary | 2010-01-12 UNTIL 2011-05-01 | RESIGNED | ||
MR TOM NELLIGAN | Secretary | 2015-04-30 UNTIL 2016-08-02 | RESIGNED | ||
MRS SUZANNE ELAINE SMITH | Secretary | 2012-10-24 UNTIL 2015-04-30 | RESIGNED | ||
MR LAWRENCE STOLZENBERG | Nov 1947 | British | Secretary | 2003-07-02 UNTIL 2010-01-12 | RESIGNED |
MR JOHNATHON ADAM RICHARD TICE | Secretary | 2011-05-01 UNTIL 2012-10-24 | RESIGNED | ||
MR ANISH KIRIT MEHTA | Oct 1973 | American | Director | 2011-10-13 UNTIL 2015-11-20 | RESIGNED |
MR ROBERT WILLIAMS | Dec 1966 | British | Director | 2016-08-02 UNTIL 2018-06-27 | RESIGNED |
MRS SARA JAYNE VINCENT | May 1966 | British | Director | 2014-09-12 UNTIL 2016-08-02 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-09 UNTIL 2000-03-09 | RESIGNED | ||
MR LAWRENCE STOLZENBERG | Nov 1947 | British | Director | 2003-07-02 UNTIL 2010-01-12 | RESIGNED |
MR JAMIE SPARROW | Jan 1971 | British | Director | 2011-10-20 UNTIL 2013-07-25 | RESIGNED |
MR RICHARD GORDON DANIELL | Jan 1967 | British | Director | 2016-08-02 UNTIL 2016-10-01 | RESIGNED |
MR IAN GARDNER CAMERON MCAFFER | Oct 1941 | British | Director | 2000-03-09 UNTIL 2011-05-01 | RESIGNED |
MS NADINE JAKES | Mar 1975 | German | Director | 2014-09-12 UNTIL 2016-08-02 | RESIGNED |
MS KIM INNES | Aug 1968 | British | Director | 2016-10-01 UNTIL 2020-04-29 | RESIGNED |
MR DAVID ADAM BUCHEN | Jun 1964 | American | Director | 2010-02-23 UNTIL 2015-05-01 | RESIGNED |
MR PAUL MINO BISARO | Feb 1961 | American | Director | 2010-02-23 UNTIL 2015-11-03 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2017-03-13 UNTIL 2017-03-13 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-03-09 UNTIL 2000-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Teva Pharma Holdings Limited | 2022-03-14 | Castleford England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Arrow Group Aps | 2016-08-02 - 2022-03-14 | 2820 Gentofte |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |