This company is commonly known as Cultech Ltd. The company was founded 30 years ago and was given the registration number 02908777. The firm's registered office is in PORT TALBOT. You can find them at Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CULTECH LTD |
---|---|---|
Company Number | : | 02908777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam, SA12 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Graig Y Pal House, Graig Y Pal Road Glais, Swansea, SA7 9HP | Director | 01 March 1995 | Active |
Graig Y Pal House, Graig Y Pal Road Glais, Swansea, SA7 9HP | Director | 01 April 1997 | Active |
114 Addison Road, Kings Heath, Birmingham, B14 7EP | Secretary | 17 March 1994 | Active |
4 Caswell Avenue, Caswell, Swansea, SA3 4RU | Secretary | 31 August 2004 | Active |
Holly Farm, Batemans Lane, Wythall, Birmingham, B47 6NG | Secretary | 29 September 1994 | Active |
16 Heol Y Blodau, Bridgend, CF31 4UF | Secretary | 10 November 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 16 March 1994 | Active |
Thatch Cottage Southend, Great Rollright, Chipping Norton, OX7 5RR | Director | 15 April 1996 | Active |
4 Caswell Avenue, Caswell, Swansea, SA3 4RU | Director | 01 August 2003 | Active |
Unit 2, Christchurch Road, Baglan Industrial Estate, Port Talbot, SA12 7BZ | Director | 30 April 1997 | Active |
Cedar Grange, Mearse Lane Barnt Green, Birmingham, B45 8DB | Director | 01 August 2003 | Active |
Cedar Grange, Mearse Lane Barnt Green, Birmingham, B45 8DB | Director | 01 February 1995 | Active |
10 Ranelagh Road, Wood Green, London, N22 4TN | Director | 17 March 1994 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 16 March 1994 | Active |
Dr Peter Quilt | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Unit 2, Christchurch Road, Port Talbot, SA12 7BZ |
Nature of control | : |
|
Mr Nigel Terrance Plummer | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Unit 2, Christchurch Road, Port Talbot, SA12 7BZ |
Nature of control | : |
|
Dr Susan Frances Plummer | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Unit 2, Christchurch Road, Port Talbot, SA12 7BZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.