SPECIAL PRODUCTS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0YF

Company number 03305136
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address UNIT 16 TRADE CITY, AVRO WAY BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, KT13 0YF
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 109 . The most likely internet sites of SPECIAL PRODUCTS LIMITED are www.specialproducts.co.uk, and www.special-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Special Products Limited is a Private Limited Company. The company registration number is 03305136. Special Products Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of Special Products Limited is Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey Kt13 0yf. . DERRINGTONS LIMITED is a Secretary of the company. GRIMES, Chris James is a Director of the company. JONES, Stephen Philip, Dr is a Director of the company. MARCH, Carole Iris is a Director of the company. MARCH, Graham Alan, Dr is a Director of the company. SAIBAN, Jason Asnam is a Director of the company. TITTERSHILL, Andrew David, Dr is a Director of the company. WALLIS, Theresa Anne is a Director of the company. WILD, Roderick William is a Director of the company. Secretary DEAN, John Brian has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WADE, John Leonard has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BRAITCH, Joseph Peter has been resigned. Director CHAN, Albert Weng Wah, Dr has been resigned. Director CLAYDEN, Anthony Louis has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DRURY, Richard has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HERBERT, Kenneth has been resigned. Director JACKSON, Robert Ward has been resigned. Director KAUSHAL, Vinod has been resigned. Director MADDOCK, Paul has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 24 June 2010

Director
GRIMES, Chris James
Appointed Date: 24 April 2014
49 years old

Director
JONES, Stephen Philip, Dr
Appointed Date: 08 May 2012
68 years old

Director
MARCH, Carole Iris
Appointed Date: 25 June 2015
76 years old

Director
MARCH, Graham Alan, Dr
Appointed Date: 21 January 1997
80 years old

Director
SAIBAN, Jason Asnam
Appointed Date: 01 September 2009
53 years old

Director
TITTERSHILL, Andrew David, Dr
Appointed Date: 01 March 2013
65 years old

Director
WALLIS, Theresa Anne
Appointed Date: 16 April 2008
68 years old

Director
WILD, Roderick William
Appointed Date: 27 September 2012
58 years old

Resigned Directors

Secretary
DEAN, John Brian
Resigned: 12 July 2001
Appointed Date: 21 January 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 21 January 1997
Appointed Date: 21 January 1997

Secretary
WADE, John Leonard
Resigned: 30 April 2010
Appointed Date: 18 December 2008

Secretary
HALCO SECRETARIES LIMITED
Resigned: 01 February 2009
Appointed Date: 12 July 2001

Director
BRAITCH, Joseph Peter
Resigned: 19 January 2011
Appointed Date: 01 June 2005
79 years old

Director
CHAN, Albert Weng Wah, Dr
Resigned: 30 June 2009
Appointed Date: 01 September 2005
59 years old

Director
CLAYDEN, Anthony Louis
Resigned: 21 October 2011
Appointed Date: 02 June 2008
58 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 January 1997
Appointed Date: 21 January 1997
89 years old

Director
DRURY, Richard
Resigned: 22 March 2011
Appointed Date: 25 February 2010
75 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 January 1997
Appointed Date: 21 January 1997
84 years old

Director
HERBERT, Kenneth
Resigned: 04 September 2012
Appointed Date: 01 February 2011
63 years old

Director
JACKSON, Robert Ward
Resigned: 31 March 2010
Appointed Date: 16 April 2008
69 years old

Director
KAUSHAL, Vinod
Resigned: 15 August 2008
Appointed Date: 10 December 2007
62 years old

Director
MADDOCK, Paul
Resigned: 08 August 2013
Appointed Date: 01 August 2010
63 years old

Persons With Significant Control

March Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SPECIAL PRODUCTS LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
14 Oct 2016
Full accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 109

07 Jul 2015
Accounts for a medium company made up to 31 January 2015
29 Jun 2015
Appointment of Carole Iris March as a director on 25 June 2015
...
... and 92 more events
28 Jan 1997
New director appointed
28 Jan 1997
New secretary appointed
28 Jan 1997
Secretary resigned;director resigned
28 Jan 1997
Director resigned
21 Jan 1997
Incorporation

SPECIAL PRODUCTS LIMITED Charges

29 April 2009
Debenture
Delivered: 30 April 2009
Status: Satisfied on 21 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 1998
Deed of deposit
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Murray International Metals Limited
Description: £5,287.50 or any other amounts deposited by or on behalf of…