RSR LIMITED
LANCASTER DIXONDALE LIMITED

Hellopages » North Yorkshire » Craven » LA2 7AB

Company number 03766047
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 7 ROBIN LANE, HIGH BENTHAM, LANCASTER, LANCASHIRE, LA2 7AB
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Director's details changed for Dr Jadwiga Furmaniak on 23 August 2016; Appointment of Dr Shu Chen as a director on 23 August 2016. The most likely internet sites of RSR LIMITED are www.rsr.co.uk, and www.rsr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Rsr Limited is a Private Limited Company. The company registration number is 03766047. Rsr Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Rsr Limited is 7 Robin Lane High Bentham Lancaster Lancashire La2 7ab. . BARWISE, Jenny Louise is a Secretary of the company. BRADBURY, Janet is a Director of the company. CHEN, Shu, Dr is a Director of the company. FURMANIAK, Jadwiga, Dr is a Director of the company. POWELL, Michael, Dr is a Director of the company. REES SMITH, Bernard, Dr is a Director of the company. SANDERS, Jane, Dr is a Director of the company. Secretary BECK, Gillian has been resigned. Secretary REES SMITH, Bernard, Dr has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BECK, Gillian has been resigned. Director REES-SMITH, Jean has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
BARWISE, Jenny Louise
Appointed Date: 25 July 2016

Director
BRADBURY, Janet
Appointed Date: 23 August 2016
58 years old

Director
CHEN, Shu, Dr
Appointed Date: 23 August 2016
59 years old

Director
FURMANIAK, Jadwiga, Dr
Appointed Date: 23 August 2016
73 years old

Director
POWELL, Michael, Dr
Appointed Date: 23 August 2016
64 years old

Director
REES SMITH, Bernard, Dr
Appointed Date: 15 June 1999
81 years old

Director
SANDERS, Jane, Dr
Appointed Date: 23 August 2016
58 years old

Resigned Directors

Secretary
BECK, Gillian
Resigned: 11 May 2016
Appointed Date: 31 July 2000

Secretary
REES SMITH, Bernard, Dr
Resigned: 31 July 2000
Appointed Date: 15 June 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 June 1999
Appointed Date: 07 May 1999

Director
BECK, Gillian
Resigned: 11 May 2016
Appointed Date: 14 October 2009
69 years old

Director
REES-SMITH, Jean
Resigned: 24 July 2009
Appointed Date: 15 June 1999
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 June 1999
Appointed Date: 07 May 1999

Persons With Significant Control

Dr Bernard Rees-Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

RSR LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
03 Oct 2016
Director's details changed for Dr Jadwiga Furmaniak on 23 August 2016
15 Sep 2016
Appointment of Dr Shu Chen as a director on 23 August 2016
15 Sep 2016
Appointment of Dr Michael Powell as a director on 23 August 2016
15 Sep 2016
Appointment of Dr Jane Sanders as a director on 23 August 2016
...
... and 55 more events
24 Jun 1999
Director resigned
24 Jun 1999
Registered office changed on 24/06/99 from: 110 whitchurch road, cardiff, south glamorgan CF14 3LY
24 Jun 1999
New secretary appointed;new director appointed
24 Jun 1999
New director appointed
07 May 1999
Incorporation