PHARMINDEX LTD
LANSDOWN INGENEIOUS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 5QP
Company number 03025720
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address KIMBOLTON HOUSE, MOUNT BEACON, LANSDOWN, BATH AVON, BA1 5QP
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of PHARMINDEX LTD are www.pharmindex.co.uk, and www.pharmindex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Pharmindex Ltd is a Private Limited Company. The company registration number is 03025720. Pharmindex Ltd has been working since 23 February 1995. The present status of the company is Active. The registered address of Pharmindex Ltd is Kimbolton House Mount Beacon Lansdown Bath Avon Ba1 5qp. . MOSS, Stephen Humphrey, Dr is a Secretary of the company. MOSS, Stephen Humphrey, Dr is a Director of the company. POUTON, Colin William, Dr is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director WATSON, Malcolm Lewis, Doctor has been resigned. Director WESTWICK, John, Professor has been resigned. The company operates in "Web portals".


Current Directors

Secretary
MOSS, Stephen Humphrey, Dr
Appointed Date: 10 April 1995

Director
MOSS, Stephen Humphrey, Dr
Appointed Date: 10 April 1995
78 years old

Director
POUTON, Colin William, Dr
Appointed Date: 10 April 1995
70 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 April 1995
Appointed Date: 23 February 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 10 April 1995
Appointed Date: 23 February 1995

Director
WATSON, Malcolm Lewis, Doctor
Resigned: 01 March 1999
Appointed Date: 10 April 1995
64 years old

Director
WESTWICK, John, Professor
Resigned: 01 March 1999
Appointed Date: 10 April 1995
76 years old

Persons With Significant Control

Dr Stephen Humphrey Moss
Notified on: 7 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHARMINDEX LTD Events

25 Feb 2017
Confirmation statement made on 23 February 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 30 April 2016
27 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

05 Jun 2015
Accounts for a dormant company made up to 30 April 2015
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 44 more events
19 May 1995
Director resigned;new director appointed
19 May 1995
Secretary resigned;new secretary appointed;new director appointed
19 May 1995
New director appointed
20 Apr 1995
Company name changed bairbridge LIMITED\certificate issued on 21/04/95
23 Feb 1995
Incorporation