This company is commonly known as Apc Pharmaceuticals & Chemicals (europe) Ltd. The company was founded 19 years ago and was given the registration number 05326714. The firm's registered office is in MARKET HARBOROUGH. You can find them at C/o Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD |
---|---|---|
Company Number | : | 05326714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Secretary | 22 July 2016 | Active |
C/O Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Director | 07 January 2005 | Active |
C/O Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Director | 31 May 2012 | Active |
C/O Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Director | 08 February 2010 | Active |
19, Marbaix Gardens, Isleworth, England, TW7 4FD | Secretary | 24 July 2007 | Active |
The Cross, 48 High Street, Watlington, OX49 5PY | Secretary | 07 January 2005 | Active |
Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, England, LE16 7WB | Secretary | 01 April 2014 | Active |
Flat H 30 F Block 3 Neptune Terrace, 13 Tai Man Street, Chiwan, Hong Kong, | Secretary | 31 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 January 2005 | Active |
19, Marbaix Gardens, Isleworth, England, TW7 4FD | Director | 24 July 2007 | Active |
C/O Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Director | 31 January 2012 | Active |
The Cross, 48 High Street, Watlington, OX49 5PY | Director | 07 January 2005 | Active |
11 Portman Drive, Woodford Green, IG8 8QL | Director | 23 August 2007 | Active |
Gabrielerstrabe 43/2/2, 2340, Modling, Austria, | Director | 28 April 2008 | Active |
Ravindra Narayan Menon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | C/O Mayfield & Co, 6 Harborough Innovation Centre, Market Harborough, England, LE16 7WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-17 | Dissolution | Dissolution application strike off company. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-06 | Officers | Change person director company with change date. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Restoration | Administrative restoration company. | Download |
2018-06-26 | Gazette | Gazette dissolved compulsory. | Download |
2018-04-10 | Gazette | Gazette notice compulsory. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.