This company is commonly known as Theradex (europe) Limited. The company was founded 32 years ago and was given the registration number 02708052. The firm's registered office is in REDHILL. You can find them at Chancery House, 3 Hatchlands Road, Redhill, Surrey. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | THERADEX (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02708052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor The Pinnacle, Station Way, Crawley, United Kingdom, RH10 1JH | Secretary | 19 March 2019 | Active |
The Pinnacle (2nd Floor), Station Way, Crawley, England, RH10 1JH | Director | 28 February 2014 | Active |
2nd Floor The Pinnacle, Station Way, Crawley, United Kingdom, RH10 1JH | Director | 01 July 2019 | Active |
2nd Floor, The Pinnacle, Station Way, Crawley, England, RH10 1JH | Director | 01 February 1994 | Active |
12 Brookfield Way, Billingshurst, RH14 9AN | Secretary | 06 December 2005 | Active |
2nd, Floor The Pinnacle, Station Way, Crawley, England, RH10 1JH | Secretary | 30 September 2013 | Active |
97 Highstown Road, Princetown Juction, United States, | Secretary | 21 April 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 21 April 1992 | Active |
12 Brookfield Way, Billingshurst, RH14 9AN | Director | 06 April 1999 | Active |
2nd, Floor The Pinnacle, Station Way, Crawley, England, RH10 1JH | Director | 16 September 2013 | Active |
97 Highstown Road, Princetown Juction, United States, | Director | 21 April 1992 | Active |
100 Winchester Lane, Newtown Pa 18940, America, | Director | 02 December 1993 | Active |
24 Quail Close, Horsham, RH12 5ZJ | Director | 01 October 2005 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 21 April 1992 | Active |
2nd Floor, The Pinnacle,, Station Way, Crawley, United Kingdom, RH10 1JH | Director | 01 August 2001 | Active |
Welbourne, Well House Road, London Road, Ashington, Pulborough, RH20 3JG | Director | 20 July 2000 | Active |
12 Zinnia Drive, Newtown Pa 18940, Usa, FOREIGN | Director | 21 April 1992 | Active |
5 Quick Lane, Plainsboro, United States, | Director | 21 April 1992 | Active |
78 Greenacres, North Parade, Horsham, RH12 2TB | Director | 06 April 1999 | Active |
Rose Villa, Hermongers Lane, Rudgwick, RH12 3AH | Director | 01 January 2003 | Active |
Mr Barry Douglas Anderson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Theradex (Europe) Ltd, 2nd Floor, The Pinnacle, Crawley, England, RH10 1JH |
Nature of control | : |
|
Ms Margaret Jane Valnoski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 2nd Floor, The Pinnacle, Station Way, Crawley, England, RH10 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Accounts | Accounts amended with accounts type small. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-03-25 | Officers | Appoint person secretary company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type small. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type small. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2017-03-28 | Accounts | Accounts with accounts type small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.