GEA PHARMA SYSTEMS LIMITED
EASTLEIGH GEA PROCESS ENGINEERING (NPS) LIMITED GEA PROCESS ENGINEERING LIMITED AEROMATIC-FIELDER LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4DG
Company number 00930232
Status Active
Incorporation Date 8 April 1968
Company Type Private Limited Company
Address SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO53 4DG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Ilija Aprcovic as a director on 20 February 2017; Termination of appointment of Klaus Nicolajsen Moeller as a director on 14 February 2017. The most likely internet sites of GEA PHARMA SYSTEMS LIMITED are www.geapharmasystems.co.uk, and www.gea-pharma-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gea Pharma Systems Limited is a Private Limited Company. The company registration number is 00930232. Gea Pharma Systems Limited has been working since 08 April 1968. The present status of the company is Active. The registered address of Gea Pharma Systems Limited is School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So53 4dg. . BUTLER, Anthony Edgar is a Secretary of the company. APRCOVIC, Ilija is a Director of the company. BUTLER, Anthony Edgar is a Director of the company. Secretary FIELDER, Valerie has been resigned. Secretary KING, Keith Philip has been resigned. Secretary MOELLER, Klaus Nicolajsen has been resigned. Secretary PARTRIDGE, Anthony John has been resigned. Director ANDERSEN, Ole Ejner Viggo has been resigned. Director ANDERSEN, Ole Ejner Vigger has been resigned. Director BOSWELL, Stephen John has been resigned. Director FIELDER, Timothy Kenneth has been resigned. Director FIELDER, Valerie has been resigned. Director GIRARD, Marc has been resigned. Director HARGREAVES, Richard Bozza has been resigned. Director MASTERS, Keith, Dr has been resigned. Director MOELLER, Klaus Nicolajsen has been resigned. Director MOLLER-RASMUSSEN, Jorgen has been resigned. Director MONJE, Ulrich has been resigned. Director NORR, Niels Jorgen has been resigned. Director PARTRIDGE, Anthony John has been resigned. Director RASMUSSEN, Leif Thun has been resigned. Director WILSON, Robert has been resigned. Director YOUNGS, Ronald Anthony has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BUTLER, Anthony Edgar
Appointed Date: 30 June 2003

Director
APRCOVIC, Ilija
Appointed Date: 20 February 2017
59 years old

Director
BUTLER, Anthony Edgar
Appointed Date: 21 February 2003
72 years old

Resigned Directors

Secretary
FIELDER, Valerie
Resigned: 03 May 1991

Secretary
KING, Keith Philip
Resigned: 30 June 2003
Appointed Date: 02 December 1992

Secretary
MOELLER, Klaus Nicolajsen
Resigned: 04 February 2002
Appointed Date: 14 January 2002

Secretary
PARTRIDGE, Anthony John
Resigned: 02 December 1992
Appointed Date: 03 May 1991

Director
ANDERSEN, Ole Ejner Viggo
Resigned: 25 January 1992
Appointed Date: 03 May 1991
84 years old

Director
ANDERSEN, Ole Ejner Vigger
Resigned: 31 January 1997
84 years old

Director
BOSWELL, Stephen John
Resigned: 31 December 2008
Appointed Date: 16 March 2004
61 years old

Director
FIELDER, Timothy Kenneth
Resigned: 03 March 1990
88 years old

Director
FIELDER, Valerie
Resigned: 03 May 1991
86 years old

Director
GIRARD, Marc
Resigned: 21 February 2003
Appointed Date: 26 June 2000
64 years old

Director
HARGREAVES, Richard Bozza
Resigned: 03 March 1990
80 years old

Director
MASTERS, Keith, Dr
Resigned: 02 March 2002
Appointed Date: 03 May 1991
86 years old

Director
MOELLER, Klaus Nicolajsen
Resigned: 14 February 2017
Appointed Date: 14 January 2002
61 years old

Director
MOLLER-RASMUSSEN, Jorgen
Resigned: 30 September 1998
Appointed Date: 01 August 1997
78 years old

Director
MONJE, Ulrich
Resigned: 16 November 2001
Appointed Date: 01 May 1999
61 years old

Director
NORR, Niels Jorgen
Resigned: 23 December 1998
Appointed Date: 15 December 1997
90 years old

Director
PARTRIDGE, Anthony John
Resigned: 10 December 2007
Appointed Date: 03 May 1991
79 years old

Director
RASMUSSEN, Leif Thun
Resigned: 12 December 1997
Appointed Date: 01 August 1997
79 years old

Director
WILSON, Robert
Resigned: 03 May 1991
71 years old

Director
YOUNGS, Ronald Anthony
Resigned: 24 November 2015
Appointed Date: 03 May 1991
74 years old

GEA PHARMA SYSTEMS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 February 2017 with updates
20 Feb 2017
Appointment of Mr Ilija Aprcovic as a director on 20 February 2017
20 Feb 2017
Termination of appointment of Klaus Nicolajsen Moeller as a director on 14 February 2017
19 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 131 more events
12 Nov 1986
Particulars of mortgage/charge

15 Jul 1986
Director resigned

07 Jul 1986
Return made up to 19/03/86; full list of members

21 Apr 1986
Accounts for a medium company made up to 30 April 1985

23 Mar 1984
Memorandum and Articles of Association

GEA PHARMA SYSTEMS LIMITED Charges

15 November 2001
Rent deposit agreement
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Central Board of Finance of the Church of England
Description: The company's interest in the sum of £340,750 paid into…
5 November 1986
Charge a bookdebts
Delivered: 12 November 1986
Status: Satisfied on 31 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts & other debts both present &…
1 May 1980
Mortgage
Delivered: 9 May 1980
Status: Satisfied on 31 July 1993
Persons entitled: Midland Bank PLC
Description: F/H land & premises being mayflowe close chardlersford…
14 August 1972
Floating charge
Delivered: 18 August 1972
Status: Satisfied on 31 July 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…