G PHARMA LIMITED
RUNCORN BEEVOR TRADING AND CONSULTANCY LIMITED EXCLUSIVE LICENSE LIMITED

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 03411377
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of G PHARMA LIMITED are www.gpharma.co.uk, and www.g-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. G Pharma Limited is a Private Limited Company. The company registration number is 03411377. G Pharma Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of G Pharma Limited is Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dj. . BLAKEMAN, Michael Peter is a Secretary of the company. HUDSON, Kevin Robert is a Director of the company. SMITH, Paul Jonathan is a Director of the company. Secretary GOLOMBECK, Anthony has been resigned. Secretary GOULT, David Alexander has been resigned. Secretary HILLS, Janice has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLE, David Rowland has been resigned. Director GLYNN, Marshall Anthony has been resigned. Director GOLOMBECK, Anthony has been resigned. Director PFLUG, Stefan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 11 April 2008

Director
HUDSON, Kevin Robert
Appointed Date: 31 January 2006
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 13 April 2010
63 years old

Resigned Directors

Secretary
GOLOMBECK, Anthony
Resigned: 31 January 2006
Appointed Date: 01 July 1998

Secretary
GOULT, David Alexander
Resigned: 11 April 2008
Appointed Date: 31 January 2006

Secretary
HILLS, Janice
Resigned: 30 June 1998
Appointed Date: 01 September 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 September 1997
Appointed Date: 29 July 1997

Director
COLE, David Rowland
Resigned: 31 January 2012
Appointed Date: 31 January 2006
65 years old

Director
GLYNN, Marshall Anthony
Resigned: 31 January 2006
Appointed Date: 01 September 1997
63 years old

Director
GOLOMBECK, Anthony
Resigned: 31 January 2006
Appointed Date: 01 July 1998
70 years old

Director
PFLUG, Stefan
Resigned: 06 April 2012
Appointed Date: 01 May 2009
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 September 1997
Appointed Date: 29 July 1997

Persons With Significant Control

Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Michael Peter Blakeman
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Phoenix Healthcare Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G PHARMA LIMITED Events

03 Nov 2016
Full accounts made up to 31 January 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
02 Nov 2015
Full accounts made up to 31 January 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 199

24 Sep 2014
Full accounts made up to 31 January 2014
...
... and 81 more events
23 Sep 1997
Director resigned
23 Sep 1997
Secretary resigned
23 Sep 1997
Registered office changed on 23/09/97 from: 12 york place leeds west yorkshire LS1 2DS
18 Aug 1997
Company name changed exclusive license LIMITED\certificate issued on 19/08/97
29 Jul 1997
Incorporation

G PHARMA LIMITED Charges

27 August 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied on 19 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
All assets debenture deed
Delivered: 22 November 2000
Status: Satisfied on 19 January 2006
Persons entitled: Llods Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2000
Novation agreement
Delivered: 16 May 2000
Status: Satisfied on 19 January 2006
Persons entitled: Jackson Chemists Limited
Description: By way of legal mortgage all freehold and leasehold…
30 April 1998
Debenture
Delivered: 11 May 1998
Status: Satisfied on 15 November 2000
Persons entitled: Jacksons Pharmacy Limited
Description: .. fixed and floating charges over the undertaking and all…
30 April 1998
Debenture
Delivered: 2 May 1998
Status: Satisfied on 19 January 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…