NEXTPHARMA TECHNOLOGIES LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 7EF

Company number 04100590
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 1 TANNERY HOUSE TANNERY LANE, SEND, WOKING, SURREY, ENGLAND, GU23 7EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registered office address changed from Connaught House, Portsmouth Road Send Woking Surrey GU23 7JY to 1 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 4 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NEXTPHARMA TECHNOLOGIES LIMITED are www.nextpharmatechnologies.co.uk, and www.nextpharma-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Wanborough Rail Station is 7.1 miles; to Farncombe Rail Station is 7.6 miles; to Sunningdale Rail Station is 8.1 miles; to Milford (Surrey) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nextpharma Technologies Limited is a Private Limited Company. The company registration number is 04100590. Nextpharma Technologies Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Nextpharma Technologies Limited is 1 Tannery House Tannery Lane Send Woking Surrey England Gu23 7ef. . DODSWORTH, Alan Jonathan is a Secretary of the company. BUREMA, Peter Arend William is a Director of the company. Secretary FARAJI, Samir has been resigned. Secretary FEARFIELD, Michael Arthur has been resigned. Secretary LARSEN, Lori has been resigned. Secretary MILBANK, Richard Henry John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARAJI, Samir has been resigned. Director FEARFIELD, Michael Arthur has been resigned. Director HUCKER, Gavin James has been resigned. Director LARSEN, Lori has been resigned. Director LATRILLE, Franck Bernard Jean, Dr has been resigned. Director MILBANK, Richard Henry John has been resigned. Director WEDLAKE, William John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DODSWORTH, Alan Jonathan
Appointed Date: 26 August 2014

Director
BUREMA, Peter Arend William
Appointed Date: 10 June 2014
67 years old

Resigned Directors

Secretary
FARAJI, Samir
Resigned: 18 November 2004
Appointed Date: 26 November 2003

Secretary
FEARFIELD, Michael Arthur
Resigned: 28 February 2002
Appointed Date: 27 October 2000

Secretary
LARSEN, Lori
Resigned: 29 July 2005
Appointed Date: 01 March 2002

Secretary
MILBANK, Richard Henry John
Resigned: 26 August 2014
Appointed Date: 22 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Director
FARAJI, Samir
Resigned: 18 November 2004
Appointed Date: 26 November 2003
49 years old

Director
FEARFIELD, Michael Arthur
Resigned: 28 February 2002
Appointed Date: 27 October 2000
87 years old

Director
HUCKER, Gavin James
Resigned: 26 November 2003
Appointed Date: 01 March 2002
56 years old

Director
LARSEN, Lori
Resigned: 26 November 2003
Appointed Date: 01 March 2002

Director
LATRILLE, Franck Bernard Jean, Dr
Resigned: 10 June 2014
Appointed Date: 05 October 2011
68 years old

Director
MILBANK, Richard Henry John
Resigned: 26 August 2014
Appointed Date: 18 November 2004
60 years old

Director
WEDLAKE, William John
Resigned: 05 October 2011
Appointed Date: 27 October 2000
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

NEXTPHARMA TECHNOLOGIES LIMITED Events

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Nov 2016
Registered office address changed from Connaught House, Portsmouth Road Send Woking Surrey GU23 7JY to 1 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 4 November 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
30 Oct 2000
New secretary appointed;new director appointed
30 Oct 2000
New director appointed
30 Oct 2000
Secretary resigned
30 Oct 2000
Director resigned
27 Oct 2000
Incorporation

NEXTPHARMA TECHNOLOGIES LIMITED Charges

22 August 2012
Fixed and floating security document
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Isaac Management S.a R.L. & Partners S.C.A.
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Rent deposit deed
Delivered: 25 July 2001
Status: Satisfied on 20 January 2011
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: £74587.50 plus vat. See the mortgage charge document for…