PHARMED LIMITED
COVENTRY AAH EIGHTEEN LIMITED

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 02838604
Status Active - Proposal to Strike off
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016. The most likely internet sites of PHARMED LIMITED are www.pharmed.co.uk, and www.pharmed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Pharmed Limited is a Private Limited Company. The company registration number is 02838604. Pharmed Limited has been working since 22 July 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Pharmed Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary HOLLAND, Simon James has been resigned. Secretary MURPHY, Francis Joseph has been resigned. Secretary SMERDON, Peter has been resigned. Nominee Director BARHAM, Richard Edgar Charles has been resigned. Director BEER, Thorsten has been resigned. Director BROOKER, Christopher has been resigned. Director DAVIS, Ewan Walter has been resigned. Director GREENHALGH, Gary has been resigned. Director HOLLAND, Simon James has been resigned. Director HOOD, John has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director REVELL, Anthony William has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director STRANGE, Martin John has been resigned. Director TAYLOR, David Leslie has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WALLIS, Andrew Leonard has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 31 January 1997

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 02 April 2002

Secretary
HOLLAND, Simon James
Resigned: 31 March 1994
Appointed Date: 22 July 1993

Secretary
MURPHY, Francis Joseph
Resigned: 31 January 1997
Appointed Date: 31 March 1994

Secretary
SMERDON, Peter
Resigned: 02 April 2002
Appointed Date: 31 December 2000

Nominee Director
BARHAM, Richard Edgar Charles
Resigned: 31 March 1994
Appointed Date: 22 July 1993

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
BROOKER, Christopher
Resigned: 01 March 2004
Appointed Date: 21 February 2001
74 years old

Director
DAVIS, Ewan Walter
Resigned: 01 March 2004
Appointed Date: 21 February 2001
70 years old

Director
GREENHALGH, Gary
Resigned: 31 March 1997
Appointed Date: 31 March 1994
88 years old

Director
HOLLAND, Simon James
Resigned: 31 March 1994
Appointed Date: 22 July 1993
58 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 30 September 2002
72 years old

Director
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 31 January 1997
72 years old

Director
MEISTER, Stefan Mario
Resigned: 01 January 1999
Appointed Date: 31 May 1995
59 years old

Director
MISCHKE, Gerhard Viktor
Resigned: 31 August 2000
Appointed Date: 01 January 1999
66 years old

Director
REVELL, Anthony William
Resigned: 31 May 1995
Appointed Date: 31 March 1994
87 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 28 March 2002
74 years old

Director
STRANGE, Martin John
Resigned: 11 December 2003
Appointed Date: 21 February 2001
73 years old

Director
TAYLOR, David Leslie
Resigned: 24 September 1997
Appointed Date: 31 May 1995
84 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 21 February 2001
Appointed Date: 16 September 1997
79 years old

Director
WALLIS, Andrew Leonard
Resigned: 31 May 1995
Appointed Date: 31 March 1994
86 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 years old

PHARMED LIMITED Events

10 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 119 more events
12 Sep 1993
Nc dec already adjusted 06/09/93

12 Sep 1993
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

09 Sep 1993
Certificate of authorisation to commence business and borrow

09 Sep 1993
Application to commence business

22 Jul 1993
Incorporation