THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED
WEST MOLESEY THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED

Hellopages » Surrey » Elmbridge » KT8 2QZ

Company number 05015111
Status Active
Incorporation Date 14 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR M JOSEY, VERTICAL PHARMA RESOURCES LTD, 41 CENTRAL AVENUE, WEST MOLESEY, SURREY, ENGLAND, KT8 2QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX; Confirmation statement made on 30 December 2016 with updates; Appointment of Mr Michael William Josey as a director on 20 September 2016. The most likely internet sites of THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED are www.theassociationofpharmaceuticalspecialsmanufacturers.co.uk, and www.the-association-of-pharmaceutical-specials-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The Association of Pharmaceutical Specials Manufacturers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05015111. The Association of Pharmaceutical Specials Manufacturers Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of The Association of Pharmaceutical Specials Manufacturers Limited is Mr M Josey Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey England Kt8 2qz. The company`s financial liabilities are £6.47k. It is £-3.37k against last year. And the total assets are £10.19k, which is £0.35k against last year. ARMSTRONG, Janet is a Secretary of the company. ARMSTRONG, Janet is a Director of the company. CLOUGH, David Mark is a Director of the company. FISHER, Brian James is a Director of the company. GRIFFITHS, Sharon is a Director of the company. JOSEY, Michael William is a Director of the company. ROTHWELL, Jeff is a Director of the company. Secretary DOUGHERTY, Brian has been resigned. Secretary FISHER, Brian has been resigned. Secretary POSTLETHWAITE, Jennifer Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLOOM, Adam Simon has been resigned. Director BLYTHE, John Malcolm has been resigned. Director BUTT, Amjed Masood has been resigned. Director CRICK, Leanne has been resigned. Director DOUGHERTY, Brian has been resigned. Director FAWDRY, Jonathan Simon has been resigned. Director KROL, Alan Raymond has been resigned. Director PANDYA, Anant Kumar has been resigned. Director PANDYA, Anant Kumar has been resigned. Director POSTLETHWAITE, Jennifer Anne has been resigned. Director TITTERSHILL, Andrew David, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the association of pharmaceutical specials manufacturers Key Finiance

LIABILITIES £6.47k
-35%
CASH n/a
TOTAL ASSETS £10.19k
+3%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Janet
Appointed Date: 16 May 2016

Director
ARMSTRONG, Janet
Appointed Date: 16 May 2016
54 years old

Director
CLOUGH, David Mark
Appointed Date: 09 July 2015
63 years old

Director
FISHER, Brian James
Appointed Date: 24 September 2015
58 years old

Director
GRIFFITHS, Sharon
Appointed Date: 06 July 2011
49 years old

Director
JOSEY, Michael William
Appointed Date: 20 September 2016
38 years old

Director
ROTHWELL, Jeff
Appointed Date: 11 November 2013
70 years old

Resigned Directors

Secretary
DOUGHERTY, Brian
Resigned: 23 February 2011
Appointed Date: 14 January 2004

Secretary
FISHER, Brian
Resigned: 16 May 2016
Appointed Date: 24 September 2015

Secretary
POSTLETHWAITE, Jennifer Anne
Resigned: 30 September 2015
Appointed Date: 11 December 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
BLOOM, Adam Simon
Resigned: 31 January 2008
Appointed Date: 05 July 2005
52 years old

Director
BLYTHE, John Malcolm
Resigned: 05 September 2014
Appointed Date: 11 December 2007
67 years old

Director
BUTT, Amjed Masood
Resigned: 05 February 2016
Appointed Date: 11 July 2014
55 years old

Director
CRICK, Leanne
Resigned: 09 December 2015
Appointed Date: 24 September 2015
55 years old

Director
DOUGHERTY, Brian
Resigned: 11 December 2007
Appointed Date: 14 January 2004
66 years old

Director
FAWDRY, Jonathan Simon
Resigned: 11 December 2007
Appointed Date: 14 January 2004
64 years old

Director
KROL, Alan Raymond
Resigned: 06 February 2015
Appointed Date: 25 February 2010
71 years old

Director
PANDYA, Anant Kumar
Resigned: 06 December 2012
Appointed Date: 15 September 2010
68 years old

Director
PANDYA, Anant Kumar
Resigned: 31 August 2010
Appointed Date: 30 October 2008
68 years old

Director
POSTLETHWAITE, Jennifer Anne
Resigned: 30 September 2015
Appointed Date: 11 December 2007
59 years old

Director
TITTERSHILL, Andrew David, Dr
Resigned: 17 April 2007
Appointed Date: 05 July 2005
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED Events

10 Feb 2017
Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX
10 Feb 2017
Confirmation statement made on 30 December 2016 with updates
29 Sep 2016
Appointment of Mr Michael William Josey as a director on 20 September 2016
29 Sep 2016
Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
28 Apr 2004
Secretary resigned
28 Apr 2004
Registered office changed on 28/04/04 from: marquess court, 69 southampton row, london, WC1B 4ET
28 Apr 2004
New director appointed
28 Apr 2004
New secretary appointed;new director appointed
14 Jan 2004
Incorporation