This company is commonly known as Fulhold Pharma Limited. The company was founded 10 years ago and was given the registration number 08910692. The firm's registered office is in MACCLESFIELD. You can find them at M6 Motorway House Suite 1, Charter Way, Macclesfield, Cheshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | FULHOLD PHARMA LIMITED |
---|---|---|
Company Number | : | 08910692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | M6 Motorway House Suite 1, Charter Way, Macclesfield, Cheshire, England, SK10 2NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Monument Drive, Brierley, Barnsley, England, S72 9LU | Secretary | 23 March 2017 | Active |
M6 Motorway House, Suite 1, Charter Way, Macclesfield, England, SK10 2NY | Director | 01 March 2022 | Active |
M6 Motorway House, Suite 1, Charter Way, Macclesfield, England, SK10 2NY | Director | 30 July 2014 | Active |
M6 Motorway House, Suite 1, Charter Way, Macclesfield, England, SK10 2NY | Director | 30 July 2014 | Active |
M6 Motorway House, Suite 1, Charter Way, Macclesfield, England, SK10 2NY | Director | 01 March 2022 | Active |
12, Honey Guide Lane, Steenberg Estate, Tokai, Cape Town, South Africa, | Director | 01 March 2022 | Active |
M6 Motorway House, Suite 1, Charter Way, Macclesfield, England, SK10 2NY | Director | 30 July 2014 | Active |
Albert Buildings, Mccarthy Denning, 49 Queen Victoria Street, London, England, EC4N 4SA | Secretary | 25 June 2014 | Active |
Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom, W10 6AZ | Secretary | 25 February 2014 | Active |
Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom, W10 6AZ | Director | 25 February 2014 | Active |
Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom, W10 6AZ | Director | 25 February 2014 | Active |
Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom, W10 6AZ | Director | 25 February 2014 | Active |
Mr Ignacio Humberto Garcia Cantu | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Mexican |
Country of residence | : | United Arab Emirates |
Address | : | P O Box 926799, ., Dubai, United Arab Emirates, |
Nature of control | : |
|
Mr Stephen William Leivers | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | M6 Motorway House, Suite 1, Macclesfield, England, SK10 2NY |
Nature of control | : |
|
Cowes Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Seychelles |
Address | : | First Floor, Oliaji Trade Centre, Victoria, Seychelles, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.