This company is commonly known as Statisticians In The Pharmaceutical Industry Limited. The company was founded 21 years ago and was given the registration number 04634899. The firm's registered office is in PETERSFIELD. You can find them at Durford Mill, Durford Mill Lane, Petersfield, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | STATISTICIANS IN THE PHARMACEUTICAL INDUSTRY LIMITED |
---|---|---|
Company Number | : | 04634899 |
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 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Durford Mill, Durford Mill Lane, Petersfield, Hampshire, GU31 5AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 14 June 2022 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 06 January 2020 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 09 June 2020 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 09 June 2020 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 06 July 2021 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 06 July 2021 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 13 June 2023 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 09 June 2020 | Active |
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA | Director | 14 June 2022 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Secretary | 06 September 2005 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Secretary | 13 January 2003 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Secretary | 14 June 2006 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Secretary | 15 July 2003 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Secretary | 21 June 2007 | Active |
Resources For Associations, Macclesfield, SK11 6SH | Secretary | 13 July 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 January 2003 | Active |
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ | Director | 09 June 2016 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 17 May 2010 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Director | 20 March 2003 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 28 June 2012 | Active |
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ | Director | 09 June 2016 | Active |
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ | Director | 05 June 2014 | Active |
Resources For Business, South Park Road, Macclesfield, SK11 6SH | Director | 20 March 2003 | Active |
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ | Director | 06 June 2019 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 28 June 2012 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 17 May 2010 | Active |
Building 1000, C/O Mci Uk Ltd, Western Road, Portsmouth, England, PO6 3EZ | Director | 07 June 2017 | Active |
Building 1000, C/O Mci Uk Ltd, Western Road, Portsmouth, England, PO6 3EZ | Director | 04 June 2019 | Active |
Kingston Smith Association Mgm, South Park Road, Macclesfield, United Kingdom, SK11 6SH | Director | 14 June 2006 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 12 June 2008 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 23 June 2011 | Active |
Building 1000, C/O Mci Uk Ltd, Western Road, Portsmouth, England, PO6 3EZ | Director | 27 May 2017 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 12 June 2008 | Active |
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ | Director | 23 June 2011 | Active |
Foundation House, Roxborough Way, Maidenhead, Great Britain, SL6 3UD | Director | 28 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.