PHARMA MACHINE SALES LTD
BENFLEET BEYOND IT LIMITED

Hellopages » Essex » Castle Point » SS7 2RF
Company number 05797600
Status Active - Proposal to Strike off
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address FIELD & CO LLP, CENTRAL CHAMBERS 227 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2RF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of PHARMA MACHINE SALES LTD are www.pharmamachinesales.co.uk, and www.pharma-machine-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Pharma Machine Sales Ltd is a Private Limited Company. The company registration number is 05797600. Pharma Machine Sales Ltd has been working since 26 April 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Pharma Machine Sales Ltd is Field Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex Ss7 2rf. . HINE, Stephen John is a Secretary of the company. HINE, Stephen John is a Director of the company. RAJABALI, Soheil Shirali is a Director of the company. Secretary BERGER, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOGGETT, Ashley has been resigned. Director HETHERINGTON, Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HINE, Stephen John
Appointed Date: 25 October 2006

Director
HINE, Stephen John
Appointed Date: 25 October 2006
64 years old

Director
RAJABALI, Soheil Shirali
Appointed Date: 26 May 2014
66 years old

Resigned Directors

Secretary
BERGER, John
Resigned: 02 February 2007
Appointed Date: 01 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Director
DOGGETT, Ashley
Resigned: 02 February 2007
Appointed Date: 01 May 2006
78 years old

Director
HETHERINGTON, Louise
Resigned: 01 January 2009
Appointed Date: 01 May 2006
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

PHARMA MACHINE SALES LTD Events

04 Apr 2017
First Gazette notice for compulsory strike-off
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

19 Apr 2016
Compulsory strike-off action has been discontinued
18 Apr 2016
Total exemption small company accounts made up to 30 April 2015
05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 37 more events
18 May 2006
New director appointed
18 May 2006
Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100
08 May 2006
Secretary resigned
08 May 2006
Director resigned
26 Apr 2006
Incorporation

PHARMA MACHINE SALES LTD Charges

21 February 2008
Debenture
Delivered: 26 February 2008
Status: Satisfied on 13 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…