PHARMA PHARMA LTD
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3JA

Company number 03798705
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 10 NELMES ROAD, HORNCHURCH, ENGLAND, RM11 3JA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PHARMA PHARMA LTD are www.pharmapharma.co.uk, and www.pharma-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Brentwood Rail Station is 4.4 miles; to Barking Rail Station is 6.5 miles; to Bexleyheath Rail Station is 8.4 miles; to Falconwood Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharma Pharma Ltd is a Private Limited Company. The company registration number is 03798705. Pharma Pharma Ltd has been working since 30 June 1999. The present status of the company is Active. The registered address of Pharma Pharma Ltd is 10 Nelmes Road Hornchurch England Rm11 3ja. . SIABI, Nader is a Secretary of the company. SIABI, Nader is a Director of the company. SIABI, Torkan is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BHARANIA, Pash has been resigned. Director GIBBS, Ashlee has been resigned. Director GRAHAM, Gordon has been resigned. Director GRAINGE, David has been resigned. Director KNIGHTLY, Kevin has been resigned. Director PATEL, Vipinkumar has been resigned. Director PETER, Malcolm has been resigned. Director PRENDERGAST, Anthony Ailwyn has been resigned. Director SAEED, Mohammad has been resigned. Director SLAWSON, Richard has been resigned. Director THIND, Jashpal has been resigned. Director WHEELER, Robert has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
SIABI, Nader
Appointed Date: 30 June 1999

Director
SIABI, Nader
Appointed Date: 30 June 1999
64 years old

Director
SIABI, Torkan
Appointed Date: 30 June 2010
55 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
BHARANIA, Pash
Resigned: 24 February 2000
Appointed Date: 30 June 1999
72 years old

Director
GIBBS, Ashlee
Resigned: 09 March 2000
Appointed Date: 30 June 1999
58 years old

Director
GRAHAM, Gordon
Resigned: 04 October 1999
Appointed Date: 30 June 1999
82 years old

Director
GRAINGE, David
Resigned: 18 February 2000
Appointed Date: 30 June 1999
69 years old

Director
KNIGHTLY, Kevin
Resigned: 22 February 2000
Appointed Date: 30 June 1999
73 years old

Director
PATEL, Vipinkumar
Resigned: 09 March 2000
Appointed Date: 30 June 1999
75 years old

Director
PETER, Malcolm
Resigned: 09 March 2000
Appointed Date: 30 June 1999
78 years old

Director
PRENDERGAST, Anthony Ailwyn
Resigned: 30 June 2010
Appointed Date: 18 July 2000
58 years old

Director
SAEED, Mohammad
Resigned: 09 March 2000
Appointed Date: 30 June 1999
65 years old

Director
SLAWSON, Richard
Resigned: 24 February 2000
Appointed Date: 30 June 1999
89 years old

Director
THIND, Jashpal
Resigned: 09 March 2000
Appointed Date: 30 June 1999
60 years old

Director
WHEELER, Robert
Resigned: 10 February 2000
Appointed Date: 30 June 1999
78 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

PHARMA PHARMA LTD Events

26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
28 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
28 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

20 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
01 Feb 2000
New director appointed
01 Feb 2000
New director appointed
09 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
30 Jun 1999
Incorporation