THE BOLTON PHARMACEUTICAL COMPANY 100 LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL5 2AL

Company number 04944714
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address ALLENBY LABORATORIES WIGAN ROAD, WESTHOUGHTON, BOLTON, BL5 2AL
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Michael Gatenby on 27 January 2017; Director's details changed for Mrs Elsie Maureen Armstrong on 27 January 2017. The most likely internet sites of THE BOLTON PHARMACEUTICAL COMPANY 100 LTD are www.theboltonpharmaceuticalcompany100.co.uk, and www.the-bolton-pharmaceutical-company-100.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Bolton Pharmaceutical Company 100 Ltd is a Private Limited Company. The company registration number is 04944714. The Bolton Pharmaceutical Company 100 Ltd has been working since 27 October 2003. The present status of the company is Active. The registered address of The Bolton Pharmaceutical Company 100 Ltd is Allenby Laboratories Wigan Road Westhoughton Bolton Bl5 2al. . ARMSTRONG, Elsie Maureen is a Secretary of the company. ARMSTRONG, Elsie Maureen is a Director of the company. GATENBY, Michael is a Director of the company. PESSAGNO, Gerard Michael Dominic is a Director of the company. Secretary SWAILES, Robin Harold has been resigned. Secretary WILDING, David John has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director ARMSTRONG, Francis Joseph has been resigned. Director SWAILES, Robin Harold has been resigned. Director WILDING, David John has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
ARMSTRONG, Elsie Maureen
Appointed Date: 25 October 2011

Director
ARMSTRONG, Elsie Maureen
Appointed Date: 25 October 2011
74 years old

Director
GATENBY, Michael
Appointed Date: 27 October 2003
83 years old

Director
PESSAGNO, Gerard Michael Dominic
Appointed Date: 31 October 2013
73 years old

Resigned Directors

Secretary
SWAILES, Robin Harold
Resigned: 25 October 2011
Appointed Date: 01 October 2007

Secretary
WILDING, David John
Resigned: 01 October 2007
Appointed Date: 27 October 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
ARMSTRONG, Francis Joseph
Resigned: 22 November 2013
Appointed Date: 25 October 2011
83 years old

Director
SWAILES, Robin Harold
Resigned: 25 October 2011
Appointed Date: 01 October 2007
66 years old

Director
WILDING, David John
Resigned: 01 October 2007
Appointed Date: 01 December 2003
70 years old

Director
RM NOMINEES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

M & A Pharmachem Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BOLTON PHARMACEUTICAL COMPANY 100 LTD Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
29 Mar 2017
Director's details changed for Mr Michael Gatenby on 27 January 2017
29 Mar 2017
Director's details changed for Mrs Elsie Maureen Armstrong on 27 January 2017
02 Nov 2016
Full accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

...
... and 43 more events
17 Jan 2004
New director appointed
01 Dec 2003
Registered office changed on 01/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
27 Oct 2003
Incorporation

THE BOLTON PHARMACEUTICAL COMPANY 100 LTD Charges

29 May 2004
Mortgage debenture
Delivered: 9 June 2004
Status: Satisfied on 10 June 2011
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…