This company is commonly known as Institute Of Pharmacy Management International Limited (the). The company was founded 59 years ago and was given the registration number 00811731. The firm's registered office is in CRANBROOK. You can find them at Bank Chambers, 61 High Street, Cranbrook, Kent. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE) |
---|---|---|
Company Number | : | 00811731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jardines-Lakeside, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 13 April 2018 | Active |
58, Robin Hood Way, Winnersh, Wokingham, United Kingdom, RG41 5JH | Secretary | 01 March 2012 | Active |
54a Penny Street, Old Portsmouth, PO1 2NL | Secretary | 01 November 1994 | Active |
Seaway Cottage Marine Road, Hoylake, Wirral, CH47 2AS | Secretary | - | Active |
14 Coronation Way, Bearsden, Glasgow, G61 1DA | Secretary | 08 February 2004 | Active |
Holt Lodge, 222 Woodlands Road, Aylesford, ME20 7QB | Secretary | 01 February 1997 | Active |
The Seasons, Park Wood Doddinghurst, Brentwood, CM15 0SN | Secretary | 01 November 1999 | Active |
17 Wood View, Birkby, Huddersfield, HD2 2DT | Director | - | Active |
99 Manthorpe Road, Grantham, NG31 8DE | Director | 23 June 1996 | Active |
5 Baytree Avenue, Chadderton, Oldham, OL9 0NH | Director | 08 February 2004 | Active |
61 Greensand View, Woburn Sands, Milton Keynes, MK17 8GR | Director | 01 December 2004 | Active |
Lavender Cottage, Sea Hill Road, Saughall, Chester, CH1 6BJ | Director | 22 July 2008 | Active |
Silver Birches, Cuttinglye Road, Crawley Down, RH10 4LR | Director | - | Active |
8 Western Road, Hagley, Stourbridge, DY9 0LA | Director | - | Active |
Kirkstone, Grindleton Road, West Bradford, Clitheroe, United Kingdom, BB7 4TB | Director | 20 July 2003 | Active |
37 Old Forge Drive, West Haddon, NN6 7ET | Director | 21 July 2002 | Active |
46 Humphrey Middlemore Drive, Birmingham, B17 0JN | Director | 11 July 2004 | Active |
12 Regent House, Princes Risborough, HP27 9AG | Director | 28 June 1998 | Active |
10 Woodland Crescent, Abercynon, Mountain Ash, CF45 4UT | Director | - | Active |
56a Upland Road, Selly Park, Birmingham, B29 7JS | Director | 13 July 1997 | Active |
54a Penny Street, Old Portsmouth, PO1 2NL | Director | - | Active |
23 Queens Crescent, Edinburgh, EH9 2BB | Director | 11 September 2005 | Active |
Bank Chambers, 61 High Street, Cranbrook, TN17 3EG | Director | 31 October 2012 | Active |
79, Milverton Road, Giffnock, Glasgow, Scotland, G46 7LQ | Director | 20 February 2010 | Active |
79 Milverton Road, Giffnock, Glasgow, G46 7LQ | Director | 21 July 2002 | Active |
2 Blackdown Close, Purford, Woking, GU22 8LQ | Director | 25 June 2000 | Active |
55 Brentwood, Norwich, NR4 6PN | Director | - | Active |
9 Felstead Gardens, London, E14 3BS | Director | - | Active |
1 Saltburn Road, Plymouth, PL5 1PB | Director | - | Active |
68 Kenilworth Road, Balsall Common, Coventry, CV7 7EX | Director | 19 April 1999 | Active |
21 Newquay Close, Nuneaton, CV11 6FH | Director | 02 July 1995 | Active |
53 Wrens Avenue, Tipton, DY4 8AF | Director | 23 April 2004 | Active |
Sunnyside, The Street Bethersden, Ashford, TN26 3AD | Director | 02 February 2003 | Active |
27 Hythegate, Werrington, Peterborough, PE4 7ZP | Director | 02 July 1995 | Active |
3, Fairmile, Aylesbury, HP21 2TT | Director | 12 July 2009 | Active |
Mr Hasmukh Modi | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jardines-Lakeside, Shirwell Crescent, Milton Keynes, England, MK4 1GA |
Nature of control | : |
|
Mr Peter Ian Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Mr John Gerard Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, High Street, Cranbrook, England, TN17 3EG |
Nature of control | : |
|
Mrs Alison Barbour Ewing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Dr Michael Harrop Jepson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1931 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Mr Roger William Odd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Mrs Vanessa Anne Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Mr Adrian John Spooner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Dr Steven Barry Kayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Mr Ralph Harvey Higson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Mr Michael Henry Keen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Bank Chambers, Cranbrook, TN17 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.