This company is commonly known as The Association Of Pharmaceutical Specials Manufacturers Limited. The company was founded 20 years ago and was given the registration number 05015111. The firm's registered office is in WEST MOLESEY. You can find them at 41 Vertical Pharma Resources Ltd, Central Avenue, West Molesey, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED |
---|---|---|
Company Number | : | 05015111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Vertical Pharma Resources Ltd, Central Avenue, West Molesey, England, KT8 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Temag Pharma Limited, Biopark, Broadwater Road, Welwyn Garden City, England, AL7 3AX | Director | 01 November 2017 | Active |
Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, United Kingdom, NE42 6PX | Director | 06 July 2011 | Active |
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA | Director | 24 September 2015 | Active |
41, Central Avenue, West Molesey, England, KT8 2QZ | Director | 03 July 2017 | Active |
Fresenius Kabi Ltd, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT | Secretary | 30 January 2019 | Active |
2, Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, United Kingdom, NE42 6PX | Secretary | 16 May 2016 | Active |
Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE | Secretary | 14 January 2004 | Active |
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA | Secretary | 24 September 2015 | Active |
Bcm Specials, D10 Building, Thane Road, Beeston, Nottingham, England, NG90 2PR | Secretary | 08 February 2018 | Active |
D10 Fourth, 1 Thane Road, Nottingham, England, NG90 2PR | Secretary | 11 December 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 14 January 2004 | Active |
Fresenius Kabi Ltd, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT | Director | 30 January 2019 | Active |
Pcca Limited, Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, England, NE42 6PX | Director | 16 May 2016 | Active |
Flat C 40 Blenheim Gardens, Willesden Green, London, NW2 4NS | Director | 05 July 2005 | Active |
4 Wensley Crescent, Leeds, LS7 3QT | Director | 11 December 2007 | Active |
Unit 1, Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton, England, BL5 3XP | Director | 11 July 2014 | Active |
Unit 1, Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton, England, BL5 3XP | Director | 09 July 2015 | Active |
Unit 2, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 24 September 2015 | Active |
5 Shaftoe Leazes, Hexham, NE46 3DF | Director | 14 January 2004 | Active |
Codlaw Dene Cottage, Codlaw Hill, NE46 4HG | Director | 14 January 2004 | Active |
Unit 1 Barrs Fold Road, Eastone Ltd, Wingates Industrial Estate, Westhoughton, Germany, BL5 3XP | Director | 01 November 2020 | Active |
41, Central Avenue, West Molesey, England, KT8 2QZ | Director | 20 September 2016 | Active |
25, Provost Street, London, N1 7NH | Director | 25 February 2010 | Active |
Bcm Specials, D10 Building, Thane Road, Beeston, Nottingham, England, NG90 2PR | Director | 08 February 2018 | Active |
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE | Director | 15 September 2010 | Active |
35, Grimwade Avenue, Croydon, CR0 5DJ | Director | 30 October 2008 | Active |
D10 Fourth, 1 Thane Road, Nottingham, United Kingdom, NG90 2PR | Director | 11 December 2007 | Active |
Rosemont Pharmaceuticals Ltd, Braithwaite Street, Leeds, England, LS11 9XE | Director | 11 November 2013 | Active |
Quantum Pharmacutical, Quantum House, Hobson Industrial Estate, Burnopfield, NE16 6EA | Director | 01 December 2021 | Active |
3 James Close, Hadlow, Tonbridge, TN11 0LX | Director | 05 July 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 14 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person secretary company with name date. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.