VERICORE LIMITED
BASINGSTOKE VERICORE ANIMAL PHARMACEUTICALS LIMITED VERICORE PHARMACEUTICALS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 9NL

Company number 03602306
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address LILLY HOUSE, PRIESTLEY ROAD, BASINGSTOKE, ENGLAND, 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-five events have happened. The last three records are Statement of capital on 30 March 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 28/03/17. The most likely internet sites of VERICORE LIMITED are www.vericore.co.uk, and www.vericore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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.Vericore Limited is a Private Limited Company. The company registration number is 03602306. Vericore Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Vericore Limited is Lilly House Priestley Road Basingstoke England Rg24 9nl. . HAUG, Jonathan Ray is a Director of the company. HILLIER, Gaynor Jane is a Director of the company. Secretary JENNINGS, Sally Jane has been resigned. Secretary MAXTED, Nicola Karen has been resigned. Secretary ROBERTS, Helen has been resigned. Secretary TALLO, John Lambie has been resigned. Secretary THIRKETTLE, Paul Richard Edward has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ADAMS, Adrian has been resigned. Director ARROCHA, Edgar Humberto has been resigned. Director ASHTON, David Thomas has been resigned. Director BRACKMANN, Christopher Benjamin has been resigned. Director BRAZIER, Richard John has been resigned. Director COLLINSON, Mark Adrian has been resigned. Director CUMMINS, Gordon John has been resigned. Director DUTTON, Anthony George Arthur has been resigned. Director DUTTON, Anthony George Arthur has been resigned. Director FAHEY, Michael John has been resigned. Director FULLAGAR, Edgar has been resigned. Director GUNN, George William has been resigned. Director GURTLER, Hans Beat has been resigned. Director HENRY, William John, Dr has been resigned. Director JOSE, Teresa has been resigned. Director KAPADIA, Sandipkumar Shantilal has been resigned. Director LOWNDES, Philip Anthony has been resigned. Director MARGETSON, Daniel John has been resigned. Director MARGETSON, Daniel John has been resigned. Director MURPHY, Kieran Pius has been resigned. Director PARIS, William Drummond has been resigned. Director POUNTAIN, Adrian John has been resigned. Director REISCH, Georg has been resigned. Director RUSSELL, Alastair Mark has been resigned. Director SAXENA, Subhanu has been resigned. Director SCHMIDT, Kurt Thomas has been resigned. Director STROPPEL, Stefan Hans has been resigned. Director WALKER, Jonathan James has been resigned. Director WEBB, Susan Ann has been resigned. Director ZOLLINGER, Ernst Alfred has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
HAUG, Jonathan Ray
Appointed Date: 02 December 2016
47 years old

Director
HILLIER, Gaynor Jane
Appointed Date: 05 April 2011
60 years old

Resigned Directors

Secretary
JENNINGS, Sally Jane
Resigned: 11 March 2008
Appointed Date: 23 January 2001

Secretary
MAXTED, Nicola Karen
Resigned: 01 January 2015
Appointed Date: 18 June 2010

Secretary
ROBERTS, Helen
Resigned: 18 June 2010
Appointed Date: 11 March 2008

Secretary
TALLO, John Lambie
Resigned: 19 January 2000
Appointed Date: 10 December 1998

Secretary
THIRKETTLE, Paul Richard Edward
Resigned: 23 January 2001
Appointed Date: 19 January 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 10 December 1998
Appointed Date: 22 July 1998

Director
ADAMS, Adrian
Resigned: 08 June 2001
Appointed Date: 23 January 2001
74 years old

Director
ARROCHA, Edgar Humberto
Resigned: 01 January 2015
Appointed Date: 26 August 2014
55 years old

Director
ASHTON, David Thomas
Resigned: 27 September 2001
Appointed Date: 23 January 2001
66 years old

Director
BRACKMANN, Christopher Benjamin
Resigned: 12 December 2016
Appointed Date: 01 January 2015
51 years old

Director
BRAZIER, Richard John
Resigned: 01 July 2009
Appointed Date: 22 February 2006
59 years old

Director
COLLINSON, Mark Adrian
Resigned: 05 April 2011
Appointed Date: 01 July 2008
60 years old

Director
CUMMINS, Gordon John
Resigned: 01 February 2006
Appointed Date: 20 May 2004
55 years old

Director
DUTTON, Anthony George Arthur
Resigned: 30 April 2008
Appointed Date: 01 July 2006
66 years old

Director
DUTTON, Anthony George Arthur
Resigned: 25 August 2003
Appointed Date: 22 January 2003
66 years old

Director
FAHEY, Michael John
Resigned: 20 May 2004
Appointed Date: 04 December 2001
60 years old

Director
FULLAGAR, Edgar
Resigned: 23 April 2002
Appointed Date: 19 January 2000
86 years old

Director
GUNN, George William
Resigned: 01 January 2015
Appointed Date: 02 February 2004
75 years old

Director
GURTLER, Hans Beat
Resigned: 31 August 2002
Appointed Date: 30 March 2001
79 years old

Director
HENRY, William John, Dr
Resigned: 19 January 2000
Appointed Date: 10 December 1998
69 years old

Director
JOSE, Teresa
Resigned: 06 March 2012
Appointed Date: 01 July 2009
57 years old

Director
KAPADIA, Sandipkumar Shantilal
Resigned: 26 August 2014
Appointed Date: 06 March 2012
55 years old

Director
LOWNDES, Philip Anthony
Resigned: 31 December 2002
Appointed Date: 01 August 2000
71 years old

Director
MARGETSON, Daniel John
Resigned: 01 July 2006
Appointed Date: 01 November 2004
77 years old

Director
MARGETSON, Daniel John
Resigned: 19 January 2000
Appointed Date: 10 December 1998
77 years old

Director
MURPHY, Kieran Pius
Resigned: 19 January 2000
Appointed Date: 10 December 1998
62 years old

Director
PARIS, William Drummond
Resigned: 22 April 2005
Appointed Date: 14 September 2001
74 years old

Director
POUNTAIN, Adrian John
Resigned: 01 November 2004
Appointed Date: 25 August 2003
71 years old

Director
REISCH, Georg
Resigned: 30 March 2001
Appointed Date: 01 August 2000
63 years old

Director
RUSSELL, Alastair Mark
Resigned: 19 January 2000
Appointed Date: 10 December 1998
62 years old

Director
SAXENA, Subhanu
Resigned: 26 August 2009
Appointed Date: 22 April 2005
60 years old

Director
SCHMIDT, Kurt Thomas
Resigned: 02 February 2004
Appointed Date: 04 October 2002
68 years old

Director
STROPPEL, Stefan Hans
Resigned: 23 January 2001
Appointed Date: 19 January 2000
67 years old

Director
WALKER, Jonathan James
Resigned: 19 January 2000
Appointed Date: 10 December 1998
67 years old

Director
WEBB, Susan Ann
Resigned: 01 January 2015
Appointed Date: 26 August 2009
62 years old

Director
ZOLLINGER, Ernst Alfred
Resigned: 01 August 2000
Appointed Date: 19 January 2000
70 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 10 December 1998
Appointed Date: 22 July 1998

VERICORE LIMITED Events

30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 1

29 Mar 2017
Statement by Directors
29 Mar 2017
Solvency Statement dated 28/03/17
29 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to 0 28/03/2017

30 Jan 2017
Appointment of Mr Jonathan Ray Haug as a director on 2 December 2016
...
... and 135 more events
19 Jan 1999
Director resigned
19 Jan 1999
Secretary resigned
07 Aug 1998
Company name changed vericore animal pharmaceuticals LIMITED\certificate issued on 10/08/98
03 Aug 1998
Company name changed vericore pharmaceuticals LIMITED\certificate issued on 04/08/98
22 Jul 1998
Incorporation

VERICORE LIMITED Charges

1 February 1999
Debenture
Delivered: 13 February 1999
Status: Satisfied on 19 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Agent for Itself and as as Agent and Security Trustee Under Facilities Agreement Dated 18THJULY 1997 Among Grampian Pharmaceuticals Holdings and Bank of Scotland for Itself and as Agent)
Description: .. fixed and floating charges over the undertaking and all…