This company is commonly known as Springpharm Limited. The company was founded 22 years ago and was given the registration number 04635181. The firm's registered office is in TAMWORTH. You can find them at Unit 13 Mercian Business Park, Felspar Road, Tamworth, Staffordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | SPRINGPHARM LIMITED |
---|---|---|
Company Number | : | 04635181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Mercian Business Park, Felspar Road, Tamworth, Staffordshire, England, B77 4DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Lawrence Way, Lichfield, England, WS13 6RD | Director | 26 August 2022 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 18 December 2017 | Active |
291, Lutterworth Road, Nuneaton, United Kingdom, CV11 6PW | Secretary | 13 January 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 January 2003 | Active |
291, Lutterworth Road, Nuneaton, United Kingdom, CV11 6PW | Director | 13 January 2003 | Active |
The Homestead, 22 Aldridge Road, Little Aston, Sutton Coldfield, B74 3BQ | Director | 13 January 2003 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 28 September 2017 | Active |
29, Hinckley Road, Nuneaton, United Kingdom, CV11 6LG | Director | 01 January 2014 | Active |
29 Hinckley Road, Nuneaton, CV11 6LG | Director | 13 January 2003 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 26 February 2016 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 January 2003 | Active |
Mr Andrew James Burr | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13 Mercian Business Park, Felspar Road, Tamworth, England, B77 4DP |
Nature of control | : |
|
Mrs Patricia Burr | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Mr Michael George Burr | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU |
Nature of control | : |
|
Mr Timothy James Heaselgrave | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU |
Nature of control | : |
|
Mr Jeremy Karr | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Conduit Place, London, United Kingdom, W2 1EP |
Nature of control | : |
|
Mr Ian Solomon Robert Franses | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Conduit Place, London, United Kingdom, W2 1EP |
Nature of control | : |
|
Mr Michael George Burr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.