CLINIGEN CTS LIMITED



4 officers / 14 resignations

PALING, Richard John

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 August 2021
Nationality
British
Occupation
Group Financial Controller

KEHER, NICHOLAS PATRICK

Correspondence address
IDIS HOUSE CHURCHFIELD ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8DB
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode KT13 8DB £2,474,000

MILLER, Amanda

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role ACTIVE
secretary
Appointed on
13 July 2017
Resigned on
16 January 2023

CHILTON, Shaun Edward

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 March 2012
Resigned on
14 October 2022
Nationality
British
Occupation
Director

ABELL, MARTIN JAMES

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Secretary
Appointed on
2 March 2017
Resigned on
13 July 2017
Nationality
NATIONALITY UNKNOWN

ABELL, Martin James

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

HADDLETON, JAMES SIDNEY

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Secretary
Appointed on
2 November 2015
Resigned on
2 March 2017
Nationality
NATIONALITY UNKNOWN

SIBSON, ROBIN ANDREW JOHN

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 February 2012
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

SIBSON, ROBIN ANDREW JOHN

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, ENGLAND, DE14 2WW
Role RESIGNED
Secretary
Appointed on
31 July 2011
Resigned on
2 November 2015
Nationality
BRITISH

ADL HEALTHCARE LIMITED

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WW
Role RESIGNED
Director
Appointed on
18 June 2010
Resigned on
14 February 2012
Nationality
BRITISH

GEORGE, PETER LUTZ

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 June 2010
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

WOOD, ROBERT MACGREGOR WARBURTON

Correspondence address
WILMOT HOUSE ST JAMES COURT, FRIAR GATE, DERBY, DE1 1BT
Role RESIGNED
Secretary
Appointed on
18 June 2010
Resigned on
31 July 2011
Nationality
BRITISH

Average house price in the postcode DE1 1BT £479,000

COTTERILL, JEREMY PAUL

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 May 2007
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, CHRISTOPHER

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 May 2007
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAVER, ANDREW DERRICK

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 January 2004
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

LEAVER, LINDA

Correspondence address
PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW
Role RESIGNED
Secretary
Appointed on
19 January 2004
Resigned on
18 June 2010
Nationality
UNITED KINGDOM

ARGUS NOMINEE DIRECTORS LIMITED

Correspondence address
WHARF LODGE, 112 MANSFIELD ROAD, DERBY, DE1 3RA
Role RESIGNED
Nominee Director
Appointed on
15 January 2004
Resigned on
19 January 2004

Average house price in the postcode DE1 3RA £215,000

ARGUS NOMINEE SECRETARIES LIMITED

Correspondence address
WHARF LODGE, 112 MANSFIELD ROAD, DERBY, DE1 3RA
Role RESIGNED
Nominee Secretary
Appointed on
15 January 2004
Resigned on
19 January 2004

Average house price in the postcode DE1 3RA £215,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company