ELI LILLY (BASINGSTOKE) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG24 9NL
Company number 02198996
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address LILLY HOUSE, PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9NL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Rebecca Anne Morison as a director on 1 July 2016; Termination of appointment of Jean-Michel Yves, Sylvain Cossery as a director on 1 July 2016. The most likely internet sites of ELI LILLY (BASINGSTOKE) LIMITED are www.elilillybasingstoke.co.uk, and www.eli-lilly-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Bramley (Hants) Rail Station is 4 miles; to Hook Rail Station is 6.2 miles; to Midgham Rail Station is 8.7 miles; to Thatcham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eli Lilly Basingstoke Limited is a Private Limited Company. The company registration number is 02198996. Eli Lilly Basingstoke Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Eli Lilly Basingstoke Limited is Lilly House Priestley Road Basingstoke Hampshire Rg24 9nl. . BENNETT, Hamish John Carmichael is a Secretary of the company. BENNETT, Hamish John Carmichael is a Director of the company. HAUG, Jonathan Ray is a Director of the company. MORISON, Rebecca Anne is a Director of the company. Secretary BURTON, Anya Louise has been resigned. Secretary BURTON, Anya Louise has been resigned. Secretary HARPER, Simon Robert has been resigned. Secretary HARPER, Simon Robert has been resigned. Secretary HARPER, Simon Robert has been resigned. Secretary JEPHSON, Wendy Jane has been resigned. Secretary JEPHSON, Wendy Jane has been resigned. Secretary OSMAN, Julie has been resigned. Secretary PEZZACK, Susan Dawn has been resigned. Secretary UPSHALL, John has been resigned. Secretary WORDEN, Timothy James Ashpole has been resigned. Director BLAIKIE, John Murdoch has been resigned. Director BODEM, Barbara Wilson has been resigned. Director BOTT, Martin has been resigned. Director CLARK, Alan Stuart has been resigned. Director COSSERY, Jean-Michel Yves, Sylvain has been resigned. Director ENTWISTLE, John Paul has been resigned. Director HARPER, Simon Robert has been resigned. Director HAWKINS, William Allen has been resigned. Director HOTCHKISS, Andrew Thomas has been resigned. Director KADIM, Yuval has been resigned. Director LIM, Bernard Ching-Bing has been resigned. Director LLOYD, Peter has been resigned. Director PEZZACK, Susan Dawn has been resigned. Director POWELL, Keith Graham has been resigned. Director REYNOLDS, Gregory Brian has been resigned. Director SEQUEIRA, Ramona has been resigned. Director VAN OOSTROM, Richard Marinus has been resigned. Director WADHAM, Paul has been resigned. Director ZINN, Eric Marvin has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
BENNETT, Hamish John Carmichael
Appointed Date: 02 May 2016

Director
BENNETT, Hamish John Carmichael
Appointed Date: 02 May 2016
52 years old

Director
HAUG, Jonathan Ray
Appointed Date: 22 July 2015
47 years old

Director
MORISON, Rebecca Anne
Appointed Date: 01 July 2016
58 years old

Resigned Directors

Secretary
BURTON, Anya Louise
Resigned: 16 June 2011
Appointed Date: 01 May 2009

Secretary
BURTON, Anya Louise
Resigned: 12 September 2008
Appointed Date: 20 June 2007

Secretary
HARPER, Simon Robert
Resigned: 01 February 2014
Appointed Date: 16 June 2011

Secretary
HARPER, Simon Robert
Resigned: 01 May 2009
Appointed Date: 12 September 2008

Secretary
HARPER, Simon Robert
Resigned: 20 June 2007
Appointed Date: 26 May 2006

Secretary
JEPHSON, Wendy Jane
Resigned: 25 August 2004
Appointed Date: 01 March 2003

Secretary
JEPHSON, Wendy Jane
Resigned: 18 January 2002
Appointed Date: 30 June 2001

Secretary
OSMAN, Julie
Resigned: 28 February 2003
Appointed Date: 18 January 2002

Secretary
PEZZACK, Susan Dawn
Resigned: 02 May 2016
Appointed Date: 01 February 2014

Secretary
UPSHALL, John
Resigned: 30 June 2001
Appointed Date: 05 November 1992

Secretary
WORDEN, Timothy James Ashpole
Resigned: 26 May 2006
Appointed Date: 26 August 2004

Director
BLAIKIE, John Murdoch
Resigned: 31 January 2000
Appointed Date: 25 May 1995
78 years old

Director
BODEM, Barbara Wilson
Resigned: 16 June 2011
Appointed Date: 08 June 2006
58 years old

Director
BOTT, Martin
Resigned: 31 March 2003
Appointed Date: 31 January 2000
64 years old

Director
CLARK, Alan Stuart
Resigned: 16 November 1995
Appointed Date: 25 May 1995
91 years old

Director
COSSERY, Jean-Michel Yves, Sylvain
Resigned: 01 July 2016
Appointed Date: 18 December 2012
66 years old

Director
ENTWISTLE, John Paul
Resigned: 24 April 1995
66 years old

Director
HARPER, Simon Robert
Resigned: 01 February 2014
Appointed Date: 17 March 2006
63 years old

Director
HAWKINS, William Allen
Resigned: 12 May 1995
Appointed Date: 05 November 1992
72 years old

Director
HOTCHKISS, Andrew Thomas
Resigned: 01 January 2010
Appointed Date: 01 June 2004
63 years old

Director
KADIM, Yuval
Resigned: 17 March 2006
Appointed Date: 01 April 2003
60 years old

Director
LIM, Bernard Ching-Bing
Resigned: 24 April 1995
66 years old

Director
LLOYD, Peter
Resigned: 24 April 1995
64 years old

Director
PEZZACK, Susan Dawn
Resigned: 02 May 2016
Appointed Date: 01 February 2014
61 years old

Director
POWELL, Keith Graham
Resigned: 01 June 2004
Appointed Date: 19 February 1998
78 years old

Director
REYNOLDS, Gregory Brian
Resigned: 19 February 1998
Appointed Date: 16 November 1995
65 years old

Director
SEQUEIRA, Ramona
Resigned: 18 December 2012
Appointed Date: 01 January 2010
60 years old

Director
VAN OOSTROM, Richard Marinus
Resigned: 25 May 1995
Appointed Date: 05 November 1992
81 years old

Director
WADHAM, Paul
Resigned: 24 April 1995
65 years old

Director
ZINN, Eric Marvin
Resigned: 22 July 2015
Appointed Date: 16 June 2011
60 years old

ELI LILLY (BASINGSTOKE) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Appointment of Rebecca Anne Morison as a director on 1 July 2016
07 Jul 2016
Termination of appointment of Jean-Michel Yves, Sylvain Cossery as a director on 1 July 2016
06 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 205

06 May 2016
Appointment of Mr Hamish John Carmichael Bennett as a director on 2 May 2016
...
... and 130 more events
23 Aug 1989
New director appointed

16 Aug 1989
Accounting reference date shortened from 31/03 to 30/06

01 Feb 1989
Registered office changed on 01/02/89 from: 44 minden close chineham basingstoke hampshire RG24 0TH

08 Dec 1987
Secretary resigned;new secretary appointed

26 Nov 1987
Incorporation

ELI LILLY (BASINGSTOKE) LIMITED Charges

27 April 1992
Mortgage debenture
Delivered: 5 May 1992
Status: Satisfied on 10 March 1995
Persons entitled: National Westminster Bank PLC
Description: Please see doc M46 for details. A specific equitable charge…
28 March 1991
Rent deposit deed.
Delivered: 10 April 1991
Status: Satisfied on 11 July 1992
Persons entitled: T.A. Fisher & Sons LTD
Description: Unit 27 campbell court campbell rd bramley basingstoke…