Chester
CH1 3DR
Wales
Director Name | Mr Robert Jerome Scheper |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2019(15 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Lawrence Edward Rentz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Secretary Name | DTM Legal Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Martin William Hawley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | William Joseph Herkamp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6931 Mt. Vernon Avenue Cincinnati 45227 Ohio United States |
Director Name | William Emery Lower |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 490 Rolling Rock Lane Cincinnati Ohio 45255 United States |
Secretary Name | Mr John Graeme Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Cross Lanes Oscroft Cheshire CH3 8NQ Wales |
Director Name | Mr John Graeme Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Cross Lanes Oscroft Cheshire CH3 8NQ Wales |
Director Name | Robert William Dieckman Jr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2019) |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 8150 Brill Road 8150 Brill Road Cincinnati Ohio, 45243 United States |
Director Name | President Anthony Casablanca |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2012(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA |
Director Name | Mr Troy Layne Brake |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA |
Director Name | Mr William Arthur Canady |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | One Batesville Boulevard Batesville Indiana 47006 United States |
Director Name | Mr Ulf Zimmerling |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2019(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | tevapharm.com |
---|---|
Email address | [email protected] |
Telephone | 01928 706100 |
Telephone region | Runcorn |
Registered Address | Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Rotex Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,896 |
Cash | £434,498 |
Current Liabilities | £458,385 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
16 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
9 June 2021 | Registered office address changed from Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA to Archway House Station Road Chester CH1 3DR on 9 June 2021 (1 page) |
4 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
4 September 2020 | Appointment of Mr Lawrence Edward Rentz as a director on 6 March 2020 (2 pages) |
8 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
3 April 2020 | Termination of appointment of Ulf Zimmerling as a director on 6 March 2020 (1 page) |
10 September 2019 | Appointment of Mr Robert Jerome Scheper as a director on 31 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr James David Huchison as a director on 31 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Robert William Dieckman Jr as a director on 31 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Ulf Zimmerling as a director on 31 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
13 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
7 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
20 December 2017 | Termination of appointment of William Arthur Canady as a director on 30 September 2017 (1 page) |
20 December 2017 | Termination of appointment of William Arthur Canady as a director on 30 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mr William Arthur Canady as a director on 1 July 2016 (2 pages) |
1 September 2016 | Appointment of Mr William Arthur Canady as a director on 1 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of John Graeme Hill as a secretary on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Troy Layne Brake as a director on 30 June 2016 (1 page) |
30 August 2016 | Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of John Graeme Hill as a director on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of John Graeme Hill as a secretary on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Troy Layne Brake as a director on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of John Graeme Hill as a director on 30 June 2016 (1 page) |
30 August 2016 | Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages) |
30 March 2016 | Appointment of Mr Troy Layne Brake as a director on 18 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Troy Layne Brake as a director on 18 March 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 February 2015 | Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page) |
20 February 2015 | Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page) |
19 September 2014 | Director's details changed for Robert William Dieckman Jr on 1 January 2014 (2 pages) |
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Robert William Dieckman Jr on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Robert William Dieckman Jr on 1 January 2014 (2 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
20 September 2013 | Director's details changed for President Anthony Casablanca on 1 January 2013 (2 pages) |
20 September 2013 | Director's details changed for President Anthony Casablanca on 1 January 2013 (2 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
9 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
9 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
16 October 2012 | Termination of appointment of William Herkamp as a director (1 page) |
16 October 2012 | Appointment of President Anthony Casablanca as a director (2 pages) |
16 October 2012 | Appointment of President Anthony Casablanca as a director (2 pages) |
16 October 2012 | Termination of appointment of William Herkamp as a director (1 page) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
1 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
4 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
3 March 2008 | Director appointed robert william dieckman jr (2 pages) |
3 March 2008 | Director appointed robert william dieckman jr (2 pages) |
22 November 2007 | Return made up to 26/08/07; no change of members
|
22 November 2007 | Return made up to 26/08/07; no change of members
|
21 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 26/08/06; no change of members; amend (7 pages) |
20 March 2007 | Return made up to 26/08/06; no change of members; amend (7 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 26/08/06; no change of members (7 pages) |
26 September 2006 | Return made up to 26/08/06; no change of members (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
23 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
7 January 2005 | Nc inc already adjusted 08/12/04 (2 pages) |
7 January 2005 | Nc inc already adjusted 08/12/04 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 10/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 10/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
7 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
26 August 2004 | Incorporation (16 pages) |
26 August 2004 | Incorporation (16 pages) |