S & D PHARMA LIMITED
BOREHAMWOOD L P C CHEMICALS & DYES LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 02569124
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address UNIT 10, DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 August 2016 with updates; Secretary's details changed for L P C Secretarial Limited on 7 September 2016. The most likely internet sites of S & D PHARMA LIMITED are www.sdpharma.co.uk, and www.s-d-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. S D Pharma Limited is a Private Limited Company. The company registration number is 02569124. S D Pharma Limited has been working since 17 December 1990. The present status of the company is Active. The registered address of S D Pharma Limited is Unit 10 Delta Court Manor Way Borehamwood Hertfordshire Wd6 1fj. . L P C SECRETARIAL LIMITED is a Secretary of the company. NEMCOKOVA, Andrea is a Director of the company. STRAUS, Daniel Reuben is a Director of the company. Secretary DALTON, Robert has been resigned. Secretary BRODIA SERVICES LIMITED has been resigned. Secretary S & D SECRETARIES LIMITED has been resigned. Director COHN, Michael William Hardy has been resigned. Director COHN, Ronald Peter Hardy has been resigned. Director DALTON, Robert has been resigned. Director STRAUS, Peter Frederick has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
L P C SECRETARIAL LIMITED
Appointed Date: 06 April 2011

Director
NEMCOKOVA, Andrea
Appointed Date: 01 June 2011
61 years old

Director
STRAUS, Daniel Reuben
Appointed Date: 01 June 2011
53 years old

Resigned Directors

Secretary
DALTON, Robert
Resigned: 18 December 1992

Secretary
BRODIA SERVICES LIMITED
Resigned: 30 November 2001

Secretary
S & D SECRETARIES LIMITED
Resigned: 06 April 2011
Appointed Date: 30 November 2001

Director
COHN, Michael William Hardy
Resigned: 30 June 2006
85 years old

Director
COHN, Ronald Peter Hardy
Resigned: 23 December 1991
80 years old

Director
DALTON, Robert
Resigned: 29 March 2000
90 years old

Director
STRAUS, Peter Frederick
Resigned: 03 December 2011
84 years old

Persons With Significant Control

London Pharma & Chemicals Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

S & D PHARMA LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
13 Sep 2016
Confirmation statement made on 16 August 2016 with updates
07 Sep 2016
Secretary's details changed for L P C Secretarial Limited on 7 September 2016
06 Sep 2016
Director's details changed for Mr Daniel Reuben Straus on 6 September 2016
03 Mar 2016
Accounts for a small company made up to 31 May 2015
...
... and 82 more events
08 Apr 1991
New director appointed

08 Mar 1991
Company name changed cresmire LIMITED\certificate issued on 11/03/91

08 Mar 1991
Company name changed\certificate issued on 08/03/91
22 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Dec 1990
Incorporation