CELLPATH HOLDINGS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
CELLPATH HOLDINGS LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
CELLPATH HOLDINGS LIMITED was incorporated 21 years ago on 18/10/2002 and has the registered number: 04566536. The accounts status is GROUP and accounts are next due on 31/12/2023.
CELLPATH HOLDINGS LIMITED was incorporated 21 years ago on 18/10/2002 and has the registered number: 04566536. The accounts status is GROUP and accounts are next due on 31/12/2023.
CELLPATH HOLDINGS LIMITED - ALTRINCHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLINICARE PRODUCTS LIMITED (until 03/02/2010)
CLINICARE PRODUCTS LIMITED (until 03/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-05-30 | CURRENT | ||
MR. LINDON JOHN HETT | Jul 1970 | British | Director | 2023-10-06 | CURRENT |
TODD BALDANZI | Nov 1973 | American | Director | 2022-05-30 | CURRENT |
SUNG-DAE HONG | Sep 1974 | American | Director | 2023-11-01 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2002-10-18 UNTIL 2002-10-18 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-10-18 UNTIL 2002-10-18 | RESIGNED | ||
STUART WILLIAM CAMPBELL COOK | Aug 1951 | Secretary | 2002-10-25 UNTIL 2002-11-07 | RESIGNED | |
DEREK GEDRY | Jul 1963 | Secretary | 2002-12-17 UNTIL 2003-08-29 | RESIGNED | |
ELAINE WEBBER | British | Secretary | 2011-09-02 UNTIL 2022-05-30 | RESIGNED | |
PHILIP LESLIE JOHN WEBBER | Aug 1966 | British | Secretary | 2003-08-29 UNTIL 2003-09-30 | RESIGNED |
MR PAUL JAMES HATTON WEBBER | May 1964 | British | Secretary | 2002-11-07 UNTIL 2011-09-02 | RESIGNED |
CLEMENT TREVOR WHEATLEY | Mar 1943 | British | Director | 2010-08-17 UNTIL 2019-06-27 | RESIGNED |
STUART WILLIAM CAMPBELL COOK | Aug 1951 | Director | 2002-10-25 UNTIL 2002-11-07 | RESIGNED | |
MICHAEL CRAIG KARSONOVICH | Sep 1967 | American | Director | 2022-05-30 UNTIL 2023-01-13 | RESIGNED |
BRIAN KEMP | Apr 1946 | British | Director | 2002-10-25 UNTIL 2002-11-07 | RESIGNED |
MR PAUL JAMES HATTON WEBBER | May 1964 | British | Director | 2002-11-07 UNTIL 2022-05-30 | RESIGNED |
MR PETER JAMES WEBBER | Oct 1935 | British | Director | 2002-11-07 UNTIL 2022-05-30 | RESIGNED |
PHILIP LESLIE JOHN WEBBER | Aug 1966 | British | Director | 2002-12-17 UNTIL 2022-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Statlab Medical Products Holdings Uk Limited | 2022-05-30 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul James Hatton Webber | 2016-04-06 - 2022-05-30 | 5/1964 | Altrincham Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Leslie John Webber | 2016-04-06 - 2022-05-30 | 8/1966 | Altrincham Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2017-09-26 | 31-12-2016 | 1,281,669 equity |