ASPAR PHARMACEUTICALS LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9RE

Company number 02658906
Status Active
Incorporation Date 30 October 1991
Company Type Private Limited Company
Address YORK HOUSE, CHURCH LANE, CHALFONT ST PETER, GERRARDS CROSS, SL9 9RE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Registration of charge 026589060004, created on 28 July 2016; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of ASPAR PHARMACEUTICALS LIMITED are www.asparpharmaceuticals.co.uk, and www.aspar-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Aspar Pharmaceuticals Limited is a Private Limited Company. The company registration number is 02658906. Aspar Pharmaceuticals Limited has been working since 30 October 1991. The present status of the company is Active. The registered address of Aspar Pharmaceuticals Limited is York House Church Lane Chalfont St Peter Gerrards Cross Sl9 9re. . PRUDHOE, Jonathan Edward is a Secretary of the company. PRUDHOE, Jonathan Edward is a Director of the company. PRUDHOE, Sandra Jean is a Director of the company. PRUDHOE, Terrence Edward is a Director of the company. Secretary PRUDHOE, Sandra Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PRUDHOE, Sandra Jean has been resigned. Director STAGG, Ronald James has been resigned. Director STANTON, Timothy Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
PRUDHOE, Jonathan Edward
Appointed Date: 31 August 2008

Director
PRUDHOE, Jonathan Edward
Appointed Date: 01 January 2009
46 years old

Director
PRUDHOE, Sandra Jean
Appointed Date: 26 June 1998
79 years old

Director
PRUDHOE, Terrence Edward
Appointed Date: 30 October 1991
85 years old

Resigned Directors

Secretary
PRUDHOE, Sandra Jean
Resigned: 31 August 2008
Appointed Date: 17 October 1991

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 1991
Appointed Date: 30 October 1991

Director
PRUDHOE, Sandra Jean
Resigned: 28 June 1993
Appointed Date: 17 October 1991
79 years old

Director
STAGG, Ronald James
Resigned: 09 November 1998
Appointed Date: 31 January 1992
81 years old

Director
STANTON, Timothy Peter
Resigned: 01 July 2009
Appointed Date: 01 January 2009
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 October 1991
Appointed Date: 30 October 1991

Persons With Significant Control

Mr Terence Edward Prudhoe
Notified on: 30 October 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ASPAR PHARMACEUTICALS LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Aug 2016
Registration of charge 026589060004, created on 28 July 2016
10 May 2016
Accounts for a medium company made up to 30 September 2015
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 45,100

24 Jun 2015
Accounts for a medium company made up to 30 September 2014
...
... and 66 more events
05 Dec 1991
Accounting reference date notified as 30/09

22 Nov 1991
Director resigned;new director appointed

22 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

15 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Oct 1991
Incorporation

ASPAR PHARMACEUTICALS LIMITED Charges

28 July 2016
Charge code 0265 8906 0004
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H albany house acrewood way st albans hertfordshire t/n…
25 April 2002
A deposit deed
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Sun Life Unit Assurance Limited
Description: An amount of £5,000. the tenant charges with full title…
21 April 1992
Debenture
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…