This company is commonly known as Aurum Pharmaceuticals Limited. The company was founded 33 years ago and was given the registration number 02581060. The firm's registered office is in ESSEX. You can find them at Bampton Road, Romford, Essex, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | AURUM PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | 02581060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bampton Road, Romford, Essex, RM3 8UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bampton Road, Romford, Essex, RM3 8UG | Director | 01 March 2024 | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 17 January 2023 | Active |
Ethypharm Sas - Batiment D, 194 Bureaux De La Colline, Saint Cloud, France, 92210 | Director | 26 June 2023 | Active |
7 Petersfield, Chelmsford, CM1 4EP | Secretary | 31 March 2002 | Active |
5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, LS18 4UW | Secretary | 11 December 2000 | Active |
122 Ongar Road, Writtle, Chelmsford, CM1 3NX | Secretary | 13 July 2007 | Active |
Lee Place House, Lee Place, Pulborough, RH20 1DF | Secretary | - | Active |
Windsor House, Cornwall Road, Harrogate, HG1 2PW | Secretary | 06 March 2006 | Active |
19 Sutton Place, London, E9 6EH | Secretary | 09 June 1999 | Active |
10 Brindles, Hornchurch, RM11 2RU | Secretary | 03 November 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 30 September 2005 | Active |
14 Lordswood View, Leaden Roding, Dunmow, CM6 1SE | Director | 09 June 1999 | Active |
7 Petersfield, Chelmsford, CM1 4EP | Director | 31 March 2002 | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 28 September 2010 | Active |
Ethypharm Sas - Batiment D, 194 Bureaux De La Colline, Saint Cloud, France, 92210 | Director | 11 March 2019 | Active |
5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, LS18 4UW | Director | 11 December 2000 | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 12 May 2010 | Active |
1 Horsebridge Cottage, Horsebridge Common, Ashurst Steyning, BN44 3AL | Director | - | Active |
1 Horsebridge Cottage, Horsebridge Common, Ashurst Steyning, BN44 3AL | Director | - | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 10 June 2011 | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 07 July 2014 | Active |
194, Bureaux De La Colline, Saint-Cloud, France, 92213 | Director | 28 February 2017 | Active |
9 Back Lane, Whixley Gate, Whixley, YO26 8BG | Director | 03 September 2004 | Active |
Lee Place House, Lee Place, Pulborough, RH20 1DF | Director | - | Active |
Lee Place House, Lee Place, Pulborough, RH20 1DF | Director | - | Active |
Windsor House, Cornwall Road, Harrogate, HG1 2PW | Director | 06 March 2006 | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 01 November 2022 | Active |
Cardinal Health, Bampton Road, Harold Hill, Romford, RM3 8UG | Director | 01 October 2003 | Active |
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 24 November 2000 | Active |
Bampton Road, Romford, Essex, RM3 8UG | Director | 06 August 2010 | Active |
17 Bromley Road, Seaford, BN25 3ES | Director | 09 June 1999 | Active |
Ethypharm Sas - Batiment D, 194 Bureaux De La Colline, Saint Cloud, France, 92210 | Director | 11 March 2019 | Active |
Cardinal Health, Bampton Road, Harold Hill, Romford, RM3 8UG | Director | 13 July 2007 | Active |
The Acorns, Drury Lane, Pannal, Harrogate, HG3 1ET | Director | 11 March 2002 | Active |
1 Hillview, West Wimbledon, London, SW20 0TA | Director | 31 March 2002 | Active |
Orphea Limited | ||
Notified on | : | 30 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bampton Road, Harold Hill, Romford, United Kingdom, RM3 8UG |
Nature of control | : |
|
Macarthys Laboratories Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bampton Road, Bampton Road, Romford, England, RM3 8UG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.