This company is commonly known as Is Pharma Ltd. The company was founded 27 years ago and was given the registration number 03337415. The firm's registered office is in CHESTER. You can find them at Eden House Lakeside, Chester Business Park, Chester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | IS PHARMA LTD |
---|---|---|
Company Number | : | 03337415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT | Secretary | 01 October 2019 | Active |
Eden House, Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 02 January 2015 | Active |
Eden House, Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 28 April 2022 | Active |
Bell Mount, Valley Road, Ffrith, LL11 5LP | Secretary | 30 November 2004 | Active |
Rose Cottage, Manley Road, Alvanley, Frodsham, United Kingdom, WA6 9DE | Secretary | 12 June 2006 | Active |
Hillside, Barrack Hill, Nether Winchendon, HP18 0DU | Secretary | 12 January 2009 | Active |
Office Village, Chester Business Park, Chester, CH4 9QZ | Secretary | 20 May 2011 | Active |
Eden House, Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT | Secretary | 21 January 2014 | Active |
Mountain View, Watt's Dyke Llay, Wrexham, LL12 0RA | Secretary | - | Active |
7 Waters Edge, Bouldnor, Yarmouth, PO41 0XB | Secretary | 24 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 March 1997 | Active |
York House, Winkfield Lane, Winkfield, SL4 4RU | Director | 04 March 2002 | Active |
Plas Onn Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG | Director | 04 November 1997 | Active |
Office Village, Chester Business Park, Chester, CH4 9QZ | Director | 20 May 2011 | Active |
Rose Cottage, Manley Road, Alvanley, Frodsham, United Kingdom, WA6 9DE | Director | 12 June 2006 | Active |
Fern House, Whitchurch Road Cublington, Leighton Buzzard, LU7 0LP | Director | 27 June 2000 | Active |
Hillside, Barrack Hill, Nether Winchendon, HP18 0DU | Director | 12 January 2009 | Active |
Office Village, Chester Business Park, Chester, CH4 9QZ | Director | 13 June 2011 | Active |
2 Hillside Close, Off Old Chester Road Helsby, Frodsham, WA6 9LB | Director | 27 July 2004 | Active |
9a Tite Street, Chelsea, London, SW3 4JR | Director | 17 March 1998 | Active |
Is Pharma, The Office Village, Sandpiper Court, Chester Business Park, Chester, United Kingdom, CH4 9QZ | Director | 06 May 2009 | Active |
Maelor Plc Office Village, Chester Business Park, Chester, CH4 9QZ | Director | 01 May 2005 | Active |
High Crane Lodge Crane Row Lane, Hamsterley, Bishop Auckland, DL13 3QS | Director | 01 April 2003 | Active |
Eden House, Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 13 June 2011 | Active |
21 East Road, Wymeswold, Loughborough, LE12 6ST | Director | 04 November 1997 | Active |
Eyton Villa, Eyton, Wrexham, LL13 0SW | Director | 04 November 1997 | Active |
Office Village, Chester Business Park, Chester, CH4 9QZ | Director | 20 May 2011 | Active |
Belle Veiw, Mont De La Roque, St Aubins, JE3 8BQ | Director | 17 March 1998 | Active |
Sontley Cottage, Sontley Road, Wrexham, LL13 7EN | Director | 30 September 1997 | Active |
Eden House, Lakeside, Chester Business Park, Chester, United Kingdom, CH4 9QT | Director | 20 May 2011 | Active |
Mountain View, Watt's Dyke Llay, Wrexham, LL12 0RA | Director | 30 September 1997 | Active |
7 Waters Edge, Bouldnor, Yarmouth, PO41 0XB | Director | 17 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 March 1997 | Active |
Sinclair Pharma Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30-32 Whitfield Court, Whitfield Street, London, England, W1T 2RQ |
Nature of control | : |
|
Sinclair Pharma Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, The Office Village, Sandpiper Court, Chester, United Kingdom, CH4 9QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-29 | Accounts | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-18 | Accounts | Legacy. | Download |
2021-02-02 | Other | Legacy. | Download |
2021-01-11 | Other | Legacy. | Download |
2021-01-11 | Other | Legacy. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.