AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7AE
Company number 03071923
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Ernest Gilbert Thomas Young as a secretary on 1 January 2017; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 . The most likely internet sites of AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED are www.americanbiochemicalandpharmaceuticals.co.uk, and www.american-biochemical-and-pharmaceuticals.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eight months. American Biochemical and Pharmaceuticals Limited is a Private Limited Company. The company registration number is 03071923. American Biochemical and Pharmaceuticals Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of American Biochemical and Pharmaceuticals Limited is College House 17 King Edwards Road Ruislip Middlesex Ha4 7ae. The company`s financial liabilities are £43.7k. It is £-170.07k against last year. The cash in hand is £221.06k. It is £-180.14k against last year. And the total assets are £633.02k, which is £-177.72k against last year. BYRNE, Patrick is a Director of the company. GRZEBELLUS, Martin is a Director of the company. SEE, Fritz Hans is a Director of the company. Secretary DANDO, Keith Roger has been resigned. Secretary YOUNG, Ernest Gilbert Thomas has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DANDO, Jaqueline Anne has been resigned. Director DANDO, Keith Roger has been resigned. Director SEE, Fritz Hans has been resigned. Director SEE, Hans has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


american biochemical and pharmaceuticals Key Finiance

LIABILITIES £43.7k
-80%
CASH £221.06k
-45%
TOTAL ASSETS £633.02k
-22%
All Financial Figures

Current Directors

Director
BYRNE, Patrick
Appointed Date: 31 October 2002
84 years old

Director
GRZEBELLUS, Martin
Appointed Date: 14 April 2009
75 years old

Director
SEE, Fritz Hans
Appointed Date: 28 September 2010
82 years old

Resigned Directors

Secretary
DANDO, Keith Roger
Resigned: 05 May 2005
Appointed Date: 23 June 1995

Secretary
YOUNG, Ernest Gilbert Thomas
Resigned: 01 January 2017
Appointed Date: 05 May 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
DANDO, Jaqueline Anne
Resigned: 31 May 2003
Appointed Date: 16 March 2000
85 years old

Director
DANDO, Keith Roger
Resigned: 05 May 2005
Appointed Date: 23 June 1995
85 years old

Director
SEE, Fritz Hans
Resigned: 18 April 2009
Appointed Date: 31 May 2003
82 years old

Director
SEE, Hans
Resigned: 16 March 2000
Appointed Date: 23 June 1995
82 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
10 Feb 2017
Termination of appointment of Ernest Gilbert Thomas Young as a secretary on 1 January 2017
29 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 56 more events
31 Jul 1995
Accounting reference date notified as 30/09
03 Jul 1995
Director resigned;new director appointed
03 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
03 Jul 1995
Registered office changed on 03/07/95 from: 193/195 city road london EC1V 1JN
23 Jun 1995
Incorporation