NEUROPHARM LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 7AW

Company number 05510905
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 789 ; First Gazette notice for compulsory strike-off. The most likely internet sites of NEUROPHARM LIMITED are www.neuropharm.co.uk, and www.neuropharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neuropharm Limited is a Private Limited Company. The company registration number is 05510905. Neuropharm Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Neuropharm Limited is Beechey House 87 Church Street Crowthorne Berkshire Rg45 7aw. The company`s financial liabilities are £1.32k. It is £0k against last year. . HERSCU, Paul, Dr is a Secretary of the company. HERSCU, Paul, Dr is a Director of the company. Secretary SNAPE, Michael Frederick, Dr has been resigned. Secretary YEATMAN, Graham Edward has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary SHREWDCHOICE LTD has been resigned. Director EVANS, Christopher Thomas, Professor has been resigned. Director HUDSON, Michael John has been resigned. Director MANSFIELD, Robert George has been resigned. Director SNAPE, Michael Frederick, Dr has been resigned. Director SNAPE, Michael Frederick, Dr has been resigned. Director YEATMAN, Graham Edward has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


neuropharm Key Finiance

LIABILITIES £1.32k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HERSCU, Paul, Dr
Appointed Date: 01 November 2012

Director
HERSCU, Paul, Dr
Appointed Date: 11 October 2012
66 years old

Resigned Directors

Secretary
SNAPE, Michael Frederick, Dr
Resigned: 01 November 2012
Appointed Date: 13 August 2010

Secretary
YEATMAN, Graham Edward
Resigned: 13 August 2010
Appointed Date: 12 September 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Secretary
SHREWDCHOICE LTD
Resigned: 12 September 2006
Appointed Date: 18 July 2005

Director
EVANS, Christopher Thomas, Professor
Resigned: 08 January 2007
Appointed Date: 23 May 2006
67 years old

Director
HUDSON, Michael John
Resigned: 28 February 2007
Appointed Date: 18 July 2005
66 years old

Director
MANSFIELD, Robert George
Resigned: 13 August 2010
Appointed Date: 12 September 2006
75 years old

Director
SNAPE, Michael Frederick, Dr
Resigned: 12 October 2012
Appointed Date: 13 August 2010
62 years old

Director
SNAPE, Michael Frederick, Dr
Resigned: 09 April 2010
Appointed Date: 18 July 2005
62 years old

Director
YEATMAN, Graham Edward
Resigned: 13 August 2010
Appointed Date: 12 September 2006
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

NEUROPHARM LIMITED Events

13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 789

12 Jul 2016
First Gazette notice for compulsory strike-off
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 789

...
... and 72 more events
20 Jul 2005
£ nc 1000/100000 18/07/05
20 Jul 2005
Registered office changed on 20/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW
20 Jul 2005
Secretary resigned
20 Jul 2005
Director resigned
18 Jul 2005
Incorporation

NEUROPHARM LIMITED Charges

20 June 2007
Margin deposit charge agreement
Delivered: 25 June 2007
Status: Satisfied on 31 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies held in blocked foreign exchange margin account.