Martland Park
Wigan
WN5 0JZ
Director Name | Oliver Philipp Kronenberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 25 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 June 2019) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | C/O Vifor Pharma Ag Flughofstrasse 61 Glattbrugg 8152 |
Director Name | Alexandros Sigalas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 13 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 June 2019) |
Role | Head Of Finance, It & Administration |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 61 8152 Glattbrugg Switzerland |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 June 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Fritz Hirsbrunner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Route De Lavaux 454 Ch 1095 Lutry Switzerland |
Director Name | Jorg Kneubuhler |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Head Finances And Personnel |
Country of Residence | Switzerland |
Correspondence Address | Alpenstr 37 Gumligen Ch 3037 |
Secretary Name | Daniel Pernet |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Route De Cypres 6 Corseaux Ch 1802 Switzerland |
Secretary Name | Mr Rodney Michael Frobisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Road Tarleton Preston Lancashire PR4 6UR |
Director Name | Mr John Gerard Flatley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 July 2008(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Secretary Name | Mr John Gerard Flatley |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 July 2008(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Milton Peter Wimpenney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Potters Limited 1 Botanic Court Martland Park Wigan WN5 0JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
3m at £1 | Galenica Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 July 2003 | Delivered on: 17 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £4,118,858 credited to account designation 85025984 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
24 April 2017 | Appointment of Alexandros Sigalas as a director on 13 April 2017 (2 pages) |
19 April 2017 | Resolutions
|
18 April 2017 | Termination of appointment of Jorg Kneubuhler as a director on 13 April 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
26 August 2016 | Termination of appointment of Milton Peter Wimpenney as a director on 1 December 2015 (1 page) |
25 August 2016 | Termination of appointment of Fritz Hirsbrunner as a director on 25 July 2016 (1 page) |
25 August 2016 | Appointment of Andreas Walde as a director on 25 July 2016 (2 pages) |
25 August 2016 | Appointment of Oliver Philip Kronenberg as a director on 25 July 2016 (2 pages) |
3 August 2016 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB England to 5 New Street Square London EC4A 3TW on 3 August 2016 (1 page) |
23 December 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 December 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 May 2015 | Director's details changed for Milton Peter Wimpenney on 30 April 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 September 2011 | Appointment of Milton Peter Wimpenney as a director (3 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of John Flatley as a secretary (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
7 July 2011 | Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 7 July 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 June 2010 | Director's details changed for Fritz Hirsbrunner on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Jorg Kneubuhler on 23 June 2010 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 November 2008 | Appointment terminated secretary rodney frobisher (1 page) |
24 November 2008 | Appointment terminated director john flatley (1 page) |
24 November 2008 | Secretary appointed mr john flatley (1 page) |
17 November 2008 | Director appointed mr john flatley (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: leyland mill lane wigan lancashire WN1 2SB (1 page) |
13 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members
|
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
26 March 2004 | New secretary appointed (2 pages) |
1 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
1 September 2003 | Ad 23/06/03--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Incorporation (18 pages) |