PACKPHARM LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 6LH

Company number 02799325
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address UNIT 14D WENDOVER ROAD, RACKHEATH INDUSTRIAL ESTATE, NORWICH, NR13 6LH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Parveen Chandrakant Ondhia as a director on 12 April 2016. The most likely internet sites of PACKPHARM LIMITED are www.packpharm.co.uk, and www.packpharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Hoveton & Wroxham Rail Station is 3.2 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 6.1 miles; to Buckenham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packpharm Limited is a Private Limited Company. The company registration number is 02799325. Packpharm Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Packpharm Limited is Unit 14d Wendover Road Rackheath Industrial Estate Norwich Nr13 6lh. . ONDHIA, Chandrakant Vallabhdas is a Director of the company. ONDHIA, Parveen Chandrakant is a Director of the company. Secretary ADAMS, Jane has been resigned. Secretary HODGES, Norman Anthony Lavis has been resigned. Secretary MARSHALL, Anthony John has been resigned. Secretary ONDHIA, Yashvantrai Vallabhji has been resigned. Secretary WILSON, Paul Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAWKES, Janet Elizabeth has been resigned. Director HODGES, Norman Anthony Lavis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ONDHIA, Yashvantrai Vallabhji has been resigned. Director WILLIAMS, David Richard has been resigned. Director WILSON, Paul Martin has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ONDHIA, Chandrakant Vallabhdas
Appointed Date: 29 June 2000
71 years old

Director
ONDHIA, Parveen Chandrakant
Appointed Date: 12 April 2016
71 years old

Resigned Directors

Secretary
ADAMS, Jane
Resigned: 29 June 2000
Appointed Date: 01 April 1999

Secretary
HODGES, Norman Anthony Lavis
Resigned: 15 January 1998
Appointed Date: 15 March 1993

Secretary
MARSHALL, Anthony John
Resigned: 14 December 1998
Appointed Date: 15 January 1998

Secretary
ONDHIA, Yashvantrai Vallabhji
Resigned: 11 October 2013
Appointed Date: 29 June 2000

Secretary
WILSON, Paul Martin
Resigned: 30 November 1999
Appointed Date: 14 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1993

Director
HAWKES, Janet Elizabeth
Resigned: 01 March 2001
Appointed Date: 14 December 1998
65 years old

Director
HODGES, Norman Anthony Lavis
Resigned: 15 January 1998
Appointed Date: 15 March 1993
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1993

Director
ONDHIA, Yashvantrai Vallabhji
Resigned: 11 October 2013
Appointed Date: 29 June 2000
77 years old

Director
WILLIAMS, David Richard
Resigned: 14 December 1998
Appointed Date: 15 March 1993
90 years old

Director
WILSON, Paul Martin
Resigned: 30 November 1999
Appointed Date: 14 December 1998
61 years old

Persons With Significant Control

Mr Chandrakant Vallabhdas Ondhia Bsc(Hons) Pharm Mr Pharm Rpe Bc(Can)
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PACKPHARM LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Appointment of Mrs Parveen Chandrakant Ondhia as a director on 12 April 2016
12 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
04 Nov 1993
Accounting reference date notified as 31/03

04 Nov 1993
Ad 08/06/93--------- £ si 100@1=100 £ ic 2/102

25 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1993
Registered office changed on 25/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Mar 1993
Incorporation

PACKPHARM LIMITED Charges

16 December 1993
Fixed and floating charge
Delivered: 22 December 1993
Status: Satisfied on 17 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…