R & M PHARMA LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6JR

Company number 04813372
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 6 UNIT 6 REGAL HOUSE, FORE STREET, SALTASH, ENGLAND, PL12 6JR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 048133720003, created on 5 December 2016; Registered office address changed from Walnut House Silverton Devon EX5 4BP to 6 Unit 6 Regal House Fore Street Saltash PL12 6JR on 24 November 2016; Appointment of Mrs Fareeha Jahangir Anwar as a director on 23 November 2016. The most likely internet sites of R & M PHARMA LIMITED are www.rmpharma.co.uk, and www.r-m-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to St Budeaux Victoria Road Rail Station is 1.3 miles; to Keyham Rail Station is 2.1 miles; to Bere Ferrers Rail Station is 3.2 miles; to Plymouth Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Pharma Limited is a Private Limited Company. The company registration number is 04813372. R M Pharma Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of R M Pharma Limited is 6 Unit 6 Regal House Fore Street Saltash England Pl12 6jr. The company`s financial liabilities are £43.56k. It is £21.44k against last year. The cash in hand is £130.81k. It is £40.31k against last year. And the total assets are £266.93k, which is £14.86k against last year. AUGSTBURGER, Nigel Martin is a Secretary of the company. ANWAR, Fareeha Jahangir is a Director of the company. ANWAR, Jahangir Ishtiaque is a Director of the company. AUGSTBURGER, Alison Margaret is a Director of the company. AUGSTBURGER, Nigel Martin is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


r & m pharma Key Finiance

LIABILITIES £43.56k
+96%
CASH £130.81k
+44%
TOTAL ASSETS £266.93k
+5%
All Financial Figures

Current Directors

Secretary
AUGSTBURGER, Nigel Martin
Appointed Date: 27 June 2003

Director
ANWAR, Fareeha Jahangir
Appointed Date: 23 November 2016
46 years old

Director
ANWAR, Jahangir Ishtiaque
Appointed Date: 23 November 2016
50 years old

Director
AUGSTBURGER, Alison Margaret
Appointed Date: 27 June 2003
65 years old

Director
AUGSTBURGER, Nigel Martin
Appointed Date: 27 June 2003
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

R & M PHARMA LIMITED Events

08 Dec 2016
Registration of charge 048133720003, created on 5 December 2016
24 Nov 2016
Registered office address changed from Walnut House Silverton Devon EX5 4BP to 6 Unit 6 Regal House Fore Street Saltash PL12 6JR on 24 November 2016
24 Nov 2016
Appointment of Mrs Fareeha Jahangir Anwar as a director on 23 November 2016
24 Nov 2016
Appointment of Mr Jahangir Ishtiaque Anwar as a director on 23 November 2016
25 Oct 2016
Satisfaction of charge 2 in full
...
... and 39 more events
16 Jul 2003
New secretary appointed;new director appointed
16 Jul 2003
Director resigned
16 Jul 2003
Secretary resigned
16 Jul 2003
Registered office changed on 16/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ
27 Jun 2003
Incorporation

R & M PHARMA LIMITED Charges

5 December 2016
Charge code 0481 3372 0003
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 25 October 2016
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited
Description: A legal mortgage on all freehold and leasehold property of…
16 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied on 25 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…