This company is commonly known as Pharmax Limited. The company was founded 63 years ago and was given the registration number 00674782. The firm's registered office is in CASTLEFORD. You can find them at Ridings Point, Whistler Drive, Castleford, England. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | PHARMAX LIMITED |
---|---|---|
Company Number | : | 00674782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1960 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 29 April 2020 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 12 July 2018 | Active |
Whiddon Valley, Barnstaple, Devon, United Kingdom, EX32 8NS | Secretary | 01 April 1998 | Active |
15 The Deerings, Harpenden, AL5 2PF | Secretary | - | Active |
Whiddon Valley, Barnstaple, Devon, United Kingdom, EX32 8NS | Secretary | 01 June 2015 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 13 March 2017 | Active |
Forest Laboratories Ireland Ltd, Clonsaugh Industrial Estate, Coolock, Dublin 17, Ireland, | Director | 31 March 2014 | Active |
Whiddon Valley, Barnstaple, Devon, United Kingdom, EX32 8NS | Director | 02 August 2016 | Active |
Chestnuts Trout Lane, Brooks Green, Horsham, RH13 7JN | Director | - | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 01 October 2016 | Active |
Whiddon Valley, Barnstaple, Devon, United Kingdom, EX32 8NS | Director | 30 March 2015 | Active |
Forest Laboratories Ireland Limited, Clonsaugh Industrial Estate, Coolock, Ireland, | Director | 02 April 2014 | Active |
15 The Deerings, Harpenden, AL5 2PF | Director | - | Active |
160 East 72nd Street, New York, Usa, 10022 | Director | - | Active |
Grove Lodge Woodlands Park, Blackrock, Dublin, Ireland, IRISH | Director | 26 November 1997 | Active |
Whiddon Valley, Barnstaple, Devon, United Kingdom, EX32 8NS | Director | 30 March 2015 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 02 August 2016 | Active |
Teva Laboratories Uk Limited | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Officers | Termination secretary company with name termination date. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.