DEVKIPHARM LIMITED
KENT

Hellopages » Kent » Canterbury » CT2 7AB

Company number 03196790
Status Active
Incorporation Date 10 May 1996
Company Type Private Limited Company
Address 2 HALES DRIVE, CANTERBURY, KENT, CT2 7AB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 114,500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DEVKIPHARM LIMITED are www.devkipharm.co.uk, and www.devkipharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Devkipharm Limited is a Private Limited Company. The company registration number is 03196790. Devkipharm Limited has been working since 10 May 1996. The present status of the company is Active. The registered address of Devkipharm Limited is 2 Hales Drive Canterbury Kent Ct2 7ab. . PATEL, Krishna Rajendra is a Secretary of the company. PATEL, Krishna Rajendra is a Director of the company. PATEL, Rajendra Chhotabhai is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EBRAHIM ISMAIL, Hajat has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Krishna Rajendra
Appointed Date: 10 May 1996

Director
PATEL, Krishna Rajendra
Appointed Date: 17 March 2015
67 years old

Director
PATEL, Rajendra Chhotabhai
Appointed Date: 10 May 1996
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1996
Appointed Date: 10 May 1996

Director
EBRAHIM ISMAIL, Hajat
Resigned: 01 February 1997
Appointed Date: 25 June 1996
66 years old

DEVKIPHARM LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 114,500

09 May 2016
Total exemption small company accounts made up to 31 July 2015
28 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 114,500

16 May 2015
Appointment of Krishna Rajendra Patel as a director on 17 March 2015
...
... and 56 more events
18 Jul 1996
Particulars of mortgage/charge
17 Jul 1996
Particulars of mortgage/charge
04 Jul 1996
New director appointed
17 May 1996
Secretary resigned
10 May 1996
Incorporation

DEVKIPHARM LIMITED Charges

14 January 2015
Charge code 0319 6790 0009
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 139-141 folkestone road dover kent and part 143…
11 February 2014
Charge code 0319 6790 0008
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 98 downs road canterbury kent title no. K799350 with the…
1 March 1999
Legal mortgage
Delivered: 13 March 1999
Status: Satisfied on 28 May 2010
Persons entitled: Midland Bank PLC
Description: 23/25 mount pleasant road hastings east sussex. With the…
1 March 1999
Legal mortgage
Delivered: 13 March 1999
Status: Satisfied on 28 May 2010
Persons entitled: Midland Bank PLC
Description: 52 wincheap canterbury kent. With the benefit of all rights…
1 March 1999
Legal mortgage
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at 2 hales drive hackington canterbury kent…
15 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 28 May 2010
Persons entitled: Midland Bank PLC
Description: Ground floor shop 23/25 mount pleasant road hastings east…
15 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor shop 2 hales drive st stephens canterbury kent…
4 July 1996
Fixed and floating charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DEVKI LTD DEVKIN LTD DEVKRISH LIMITED DEVKRUPA SERVICES LTD DEVLAB LIMITED DEVLABH HR CONSULTANTS LTD DEVLAN LIMITED