This company is commonly known as Nordic Pharma Limited. The company was founded 44 years ago and was given the registration number 01489084. The firm's registered office is in READING. You can find them at Unit 3, Commerce Park Brunel Road, Theale, Reading, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | NORDIC PHARMA LIMITED |
---|---|---|
Company Number | : | 01489084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1980 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Commerce Park Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aubyn House 5a, Green End, Braughing, Ware, England, SG11 2PE | Secretary | 31 August 2023 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 16 June 2023 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 16 June 2023 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 16 June 2023 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Secretary | 06 February 2020 | Active |
Unit 3 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Secretary | 25 June 2018 | Active |
17 Earlsfield, Maidenhead, SL6 2LZ | Secretary | 16 July 2003 | Active |
59 Palace Road, East Molesey, KT8 9DN | Secretary | - | Active |
Abel Tasmankade 11, Haarlem, Nederland, FOREIGN | Secretary | 18 January 1999 | Active |
2 Fielding Gardens, Off Turner Road,, Langley, Slough, United Kingdom, SL3 7ED | Secretary | 11 November 2015 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 31 January 2017 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 17 April 2021 | Active |
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU | Director | 31 January 2017 | Active |
24 Park Avenue, Camberley, GU15 2NG | Director | 11 April 2002 | Active |
59 Palace Road, East Molesey, KT8 9DN | Director | - | Active |
17 Boulevard Arago, Paris, France, FOREIGN | Director | 30 November 1998 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 18 February 2021 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 31 January 2017 | Active |
38 Rue Des Vendangeurs, Marolles En Brie, France, | Director | 11 April 2002 | Active |
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 09 September 2019 | Active |
Thatch House, Windsor Road, Chobham, GU24 8LA | Director | - | Active |
Suite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE | Corporate Director | 12 March 2008 | Active |
Mr Frederik Dag Arfst Paulsen | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Drayton Hall, Church Road, West Drayton, England, UB7 7PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type small. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Appoint person secretary company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.