DR. REDDY'S LABORATORIES (EU) LIMITED
EAST YORKSHIRE B.M.S. LABORATORIES LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LD

Company number 02177715
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address RIVERVIEW ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LD
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 9,131,928 ; Appointment of Mr Venkata Narsimham Mannam as a director on 29 June 2015. The most likely internet sites of DR. REDDY'S LABORATORIES (EU) LIMITED are www.drreddyslaboratorieseu.co.uk, and www.dr-reddy-s-laboratories-eu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Hull Rail Station is 7.4 miles; to Hessle Rail Station is 9 miles; to Ferriby Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dr Reddy S Laboratories Eu Limited is a Private Limited Company. The company registration number is 02177715. Dr Reddy S Laboratories Eu Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Dr Reddy S Laboratories Eu Limited is Riverview Road Beverley East Yorkshire Hu17 0ld. . BANDALI, Abbas is a Secretary of the company. CHAPLIN, David Andrew is a Director of the company. KOHLI, Subir is a Director of the company. MANNAM, Venkata Narsimham is a Director of the company. REDDY, Satish is a Director of the company. Secretary BRODRICK, Andrew, Dr has been resigned. Secretary DAVIES, Robin has been resigned. Secretary DRONAMRAJU, Srinivas has been resigned. Secretary NATU, Sameer has been resigned. Secretary TAYLOR, Hilary Margaret has been resigned. Director ANANTHANARAYANAN, Raghunathan, Dr has been resigned. Director BONTHU, Viswanatha has been resigned. Director BRODRICK, Andrew, Dr has been resigned. Director BRODRICK, Deborah has been resigned. Director DAVIES, Robin has been resigned. Director GREGORY, Neil Windsor has been resigned. Director HARTMAN, Mark has been resigned. Director KILHAM, Jonathan Paul has been resigned. Director REID, Cameron has been resigned. Director SAWHNEY, Arun has been resigned. Director SHEPPARD, Alan has been resigned. Director TRUSCOTT, Maureen has been resigned. Director VEMURI, Viswanath has been resigned. Director VENGANALLORE VENKITESWARAN, Parsuram has been resigned. Director VISHAR SUBRAMANIAN, Vasudevan has been resigned. Director WOOD, John Richard has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
BANDALI, Abbas
Appointed Date: 31 July 2013

Director
CHAPLIN, David Andrew
Appointed Date: 10 April 2013
59 years old

Director
KOHLI, Subir
Appointed Date: 27 November 2014
47 years old

Director
MANNAM, Venkata Narsimham
Appointed Date: 29 June 2015
57 years old

Director
REDDY, Satish
Appointed Date: 14 March 2005
58 years old

Resigned Directors

Secretary
BRODRICK, Andrew, Dr
Resigned: 11 April 2002
Appointed Date: 31 July 1997

Secretary
DAVIES, Robin
Resigned: 30 July 2004
Appointed Date: 11 April 2002

Secretary
DRONAMRAJU, Srinivas
Resigned: 31 July 2013
Appointed Date: 29 July 2012

Secretary
NATU, Sameer
Resigned: 29 July 2012
Appointed Date: 27 September 2004

Secretary
TAYLOR, Hilary Margaret
Resigned: 31 July 1997

Director
ANANTHANARAYANAN, Raghunathan, Dr
Resigned: 27 November 2014
Appointed Date: 18 April 2012
60 years old

Director
BONTHU, Viswanatha
Resigned: 31 March 2013
Appointed Date: 11 April 2002
73 years old

Director
BRODRICK, Andrew, Dr
Resigned: 11 April 2002
74 years old

Director
BRODRICK, Deborah
Resigned: 19 May 1994
72 years old

Director
DAVIES, Robin
Resigned: 30 July 2004
Appointed Date: 10 May 1999
68 years old

Director
GREGORY, Neil Windsor
Resigned: 14 March 2005
Appointed Date: 31 July 1997
70 years old

Director
HARTMAN, Mark
Resigned: 29 October 2008
Appointed Date: 11 April 2002
67 years old

Director
KILHAM, Jonathan Paul
Resigned: 31 March 2013
Appointed Date: 03 May 2010
59 years old

Director
REID, Cameron
Resigned: 05 April 2004
Appointed Date: 11 April 2002
72 years old

Director
SAWHNEY, Arun
Resigned: 29 April 2008
Appointed Date: 13 April 2004
69 years old

Director
SHEPPARD, Alan
Resigned: 31 March 2007
Appointed Date: 01 November 2004
77 years old

Director
TRUSCOTT, Maureen
Resigned: 11 April 2002
Appointed Date: 01 January 1998
77 years old

Director
VEMURI, Viswanath
Resigned: 31 March 2013
Appointed Date: 03 May 2010
57 years old

Director
VENGANALLORE VENKITESWARAN, Parsuram
Resigned: 29 June 2015
Appointed Date: 10 April 2013
58 years old

Director
VISHAR SUBRAMANIAN, Vasudevan
Resigned: 31 March 2010
Appointed Date: 10 May 2002
74 years old

Director
WOOD, John Richard
Resigned: 31 July 1997
76 years old

DR. REDDY'S LABORATORIES (EU) LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 9,131,928

10 Jun 2016
Appointment of Mr Venkata Narsimham Mannam as a director on 29 June 2015
10 Jun 2016
Termination of appointment of Parsuram Venganallore Venkiteswaran as a director on 29 June 2015
11 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 158 more events
29 Mar 1988
Registered office changed on 29/03/88 from: 2 baches st london N1 6UB

29 Mar 1988
Company name changed\certificate issued on 29/03/88
25 Mar 1988
Accounting reference date notified as 30/06

14 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Incorporation

DR. REDDY'S LABORATORIES (EU) LIMITED Charges

17 December 2010
Deed of charge over credit balances
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 June 1998
Legal charge
Delivered: 9 June 1998
Status: Satisfied on 13 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 6 riverview road beverley humberside…
25 April 1998
Debenture
Delivered: 28 April 1998
Status: Satisfied on 13 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 22 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 6 grovehill road beverley ( now k/a 6…
16 December 1988
Legal mortgage
Delivered: 22 December 1988
Status: Satisfied on 7 August 1999
Persons entitled: National Westminster Bank PLC
Description: 6 riverview road beverly north humberside and/or the…
28 November 1988
Mortgage debenture
Delivered: 2 December 1988
Status: Satisfied on 22 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 November 1988
Legal mortgage
Delivered: 21 November 1988
Status: Satisfied on 25 February 1989
Persons entitled: National Westminster Bank PLC
Description: 8 riverview road beverley north humberside hu 17 old and/or…