ELITE PHARMA (SURREY) LIMITED
WEST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 2QZ

Company number 06077954
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address UNIT 2, MOLESEY BUSINESS CENTRE, CENTRAL AVENUE, WEST MOLESEY, SURREY, UNITED KINGDOM, KT8 2QZ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 060779540007, created on 8 March 2017; Satisfaction of charge 060779540003 in full; Satisfaction of charge 060779540006 in full. The most likely internet sites of ELITE PHARMA (SURREY) LIMITED are www.elitepharmasurrey.co.uk, and www.elite-pharma-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Elite Pharma Surrey Limited is a Private Limited Company. The company registration number is 06077954. Elite Pharma Surrey Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Elite Pharma Surrey Limited is Unit 2 Molesey Business Centre Central Avenue West Molesey Surrey United Kingdom Kt8 2qz. . PATEL, Ashokkumar Dahyabhai is a Secretary of the company. PATEL, Ashokkumar Dahyabhai is a Director of the company. PATEL, Ramesh Vasudev is a Director of the company. SHAH, Kiritkumar Meghji is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director PATEL, Nirav Harikrishna has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
PATEL, Ashokkumar Dahyabhai
Appointed Date: 01 February 2007

Director
PATEL, Ashokkumar Dahyabhai
Appointed Date: 01 February 2007
69 years old

Director
PATEL, Ramesh Vasudev
Appointed Date: 01 February 2007
79 years old

Director
SHAH, Kiritkumar Meghji
Appointed Date: 12 March 2007
69 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Director
PATEL, Nirav Harikrishna
Resigned: 13 November 2014
Appointed Date: 19 December 2008
51 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Mr Kiritkumar Meghji Shah
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ramesh Vasudev Patel
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mr Ashokkumar Dahyabhai Patel
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

ELITE PHARMA (SURREY) LIMITED Events

13 Mar 2017
Registration of charge 060779540007, created on 8 March 2017
13 Feb 2017
Satisfaction of charge 060779540003 in full
13 Feb 2017
Satisfaction of charge 060779540006 in full
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Feb 2017
Full accounts made up to 31 May 2016
...
... and 41 more events
16 Feb 2007
New director appointed
16 Feb 2007
New secretary appointed
15 Feb 2007
Secretary resigned
15 Feb 2007
Director resigned
01 Feb 2007
Incorporation

ELITE PHARMA (SURREY) LIMITED Charges

8 March 2017
Charge code 0607 7954 0007
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 April 2016
Charge code 0607 7954 0006
Delivered: 21 April 2016
Status: Satisfied on 13 February 2017
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 March 2016
Charge code 0607 7954 0005
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 March 2016
Charge code 0607 7954 0004
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
29 February 2016
Charge code 0607 7954 0003
Delivered: 1 March 2016
Status: Satisfied on 13 February 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 November 2014
Charge code 0607 7954 0002
Delivered: 13 November 2014
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 August 2007
Guarantee & debenture
Delivered: 12 September 2007
Status: Satisfied on 26 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…