PHARMATRAINING LIMITED
HEANOR PHARMACEUTICAL ASSURANCE SERVICES LIMITED PHARMACEUTICAL AUDITING SERVICES LIMITED

Hellopages » Derbyshire » Amber Valley » DE75 7DT

Company number 04235908
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address SHANAKIEL, 17 ILKESTON ROAD, HEANOR, DERBYSHIRE, DE75 7DT
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHARMATRAINING LIMITED are www.pharmatraining.co.uk, and www.pharmatraining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Duffield Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 7.4 miles; to Derby Rail Station is 8 miles; to East Midlands Parkway Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmatraining Limited is a Private Limited Company. The company registration number is 04235908. Pharmatraining Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Pharmatraining Limited is Shanakiel 17 Ilkeston Road Heanor Derbyshire De75 7dt. . GAMLEN, Michael John Desmond is a Director of the company. Secretary NOON, Alice Kathleen has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director EDY, Victor Gordon has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
GAMLEN, Michael John Desmond
Appointed Date: 15 June 2001
70 years old

Resigned Directors

Secretary
NOON, Alice Kathleen
Resigned: 31 December 2009
Appointed Date: 15 June 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
EDY, Victor Gordon
Resigned: 30 March 2005
Appointed Date: 15 June 2001
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

PHARMATRAINING LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100

18 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 35 more events
25 Jul 2001
New secretary appointed
22 Jun 2001
Registered office changed on 22/06/01 from: regent house 316 beulah hill london SE19 3HF
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
15 Jun 2001
Incorporation