PHARMA SUPPLY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5TP

Company number 04091023
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address A9 MARINE GATE, MARINE DRIVE, BRIGHTON, EAST SUSSEX, BN2 5TP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 12 in full; Second filing of Confirmation Statement dated 16/10/2016. The most likely internet sites of PHARMA SUPPLY LIMITED are www.pharmasupply.co.uk, and www.pharma-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Pharma Supply Limited is a Private Limited Company. The company registration number is 04091023. Pharma Supply Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Pharma Supply Limited is A9 Marine Gate Marine Drive Brighton East Sussex Bn2 5tp. . JABRI, Khalida is a Secretary of the company. BAHNAM, Ramiz Mufid Razouki is a Director of the company. Secretary BOWERS, Ruth has been resigned. Secretary JABRI, Khalida has been resigned. Director BAHNAM, Ramiz Mufid Razouki has been resigned. Director SHAMAS, Basil has been resigned. Director SULLIVAN, James has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
JABRI, Khalida
Appointed Date: 27 July 2006

Director
BAHNAM, Ramiz Mufid Razouki
Appointed Date: 27 July 2006
52 years old

Resigned Directors

Secretary
BOWERS, Ruth
Resigned: 27 July 2006
Appointed Date: 31 August 2005

Secretary
JABRI, Khalida
Resigned: 31 August 2005
Appointed Date: 16 October 2000

Director
BAHNAM, Ramiz Mufid Razouki
Resigned: 31 August 2005
Appointed Date: 16 October 2000
52 years old

Director
SHAMAS, Basil
Resigned: 15 February 2001
Appointed Date: 16 October 2000
60 years old

Director
SULLIVAN, James
Resigned: 27 July 2006
Appointed Date: 31 August 2005
72 years old

Persons With Significant Control

Mr Ramiz Mufid Razouki Bahnam Mrpharms
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

PHARMA SUPPLY LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Satisfaction of charge 12 in full
22 Nov 2016
Second filing of Confirmation Statement dated 16/10/2016
27 Oct 2016
16/10/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 22/11/2016

10 Mar 2016
Satisfaction of charge 5 in full
...
... and 72 more events
01 Nov 2001
Return made up to 16/10/01; full list of members
08 Jun 2001
Particulars of mortgage/charge
09 Apr 2001
Particulars of mortgage/charge
21 Feb 2001
Director resigned
16 Oct 2000
Incorporation

PHARMA SUPPLY LIMITED Charges

11 May 2012
Debenture
Delivered: 12 May 2012
Status: Satisfied on 10 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop at 91 blatchington road, hove, by way of…
7 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge, the benefit of all covenants &…
7 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Lease of 108 western road brighton by way of fixed charge…
7 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease of ground floor shop at 91 blatchington road hove by…
7 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 83 portland road hove by way of fixed charge…
7 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shop and basement at 181 church road by way of fixed charge…
7 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 90 ham road worthing by way of…
1 September 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 2 caravelle house 17-19 goring road…
29 August 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 10 March 2016
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited
Description: Property k/a 17/19 goring road worthing fixed and floating…
6 August 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied on 27 February 2007
Persons entitled: Aah Pharmaceuticals Limited,Barclay Pharmaceuticals Limited and Farillon Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 2001
Legal mortgage
Delivered: 8 June 2001
Status: Satisfied on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: 110 dyke rd,brighton east sussex. And the proceeds of sale…
5 April 2001
Mortgage debenture
Delivered: 9 April 2001
Status: Satisfied on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…