KAPPA PHARMACEUTICALS LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0ED

Company number 02173991
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address SOUTH STAFFS FREIGHT BUILDING LYNN LANE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS14 0ED
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Secretary's details changed for Mr Lukas Felix Schablauer on 11 February 2017; Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 19 September 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of KAPPA PHARMACEUTICALS LIMITED are www.kappapharmaceuticals.co.uk, and www.kappa-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kappa Pharmaceuticals Limited is a Private Limited Company. The company registration number is 02173991. Kappa Pharmaceuticals Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Kappa Pharmaceuticals Limited is South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire England Ws14 0ed. . SCHABLAUER, Lukas Felix is a Secretary of the company. ALBRECHT, Uwe Willi, Dr is a Director of the company. LEE, Christopher Douglas is a Director of the company. Secretary ALLCOCK, Andrew Clive has been resigned. Secretary COLE, Patricia has been resigned. Secretary COLE, Patricia has been resigned. Secretary HOLT, Peter Anthony Lord has been resigned. Secretary MCDIARMID, Duncan James has been resigned. Secretary SMITH, Richard Barry, Dr has been resigned. Director ALLCOCK, Andrew Clive has been resigned. Director COLE, Patricia has been resigned. Director HENDERSON, Gordon Nicholson has been resigned. Director SMITH, Richard Barry, Dr has been resigned. Director SMITH, Stephanie Jane has been resigned. Director WATERMAN, Sally Christina, Dr has been resigned. Director WING, Ronald Arthur has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
SCHABLAUER, Lukas Felix
Appointed Date: 01 April 2014

Director
ALBRECHT, Uwe Willi, Dr
Appointed Date: 27 November 2007
65 years old

Director
LEE, Christopher Douglas
Appointed Date: 22 February 2016
68 years old

Resigned Directors

Secretary
ALLCOCK, Andrew Clive
Resigned: 20 December 1994

Secretary
COLE, Patricia
Resigned: 08 July 1999
Appointed Date: 12 February 1996

Secretary
COLE, Patricia
Resigned: 07 January 1994

Secretary
HOLT, Peter Anthony Lord
Resigned: 12 February 1996
Appointed Date: 20 December 1994

Secretary
MCDIARMID, Duncan James
Resigned: 15 May 2000
Appointed Date: 08 July 1999

Secretary
SMITH, Richard Barry, Dr
Resigned: 03 January 2014
Appointed Date: 15 May 2000

Director
ALLCOCK, Andrew Clive
Resigned: 20 December 1994
Appointed Date: 16 September 1993
65 years old

Director
COLE, Patricia
Resigned: 07 January 1994
83 years old

Director
HENDERSON, Gordon Nicholson
Resigned: 09 August 1999
Appointed Date: 01 November 1997
99 years old

Director
SMITH, Richard Barry, Dr
Resigned: 28 December 2007
84 years old

Director
SMITH, Stephanie Jane
Resigned: 07 January 1994
81 years old

Director
WATERMAN, Sally Christina, Dr
Resigned: 16 September 1993
67 years old

Director
WING, Ronald Arthur
Resigned: 03 February 1997
Appointed Date: 20 December 1994
98 years old

Persons With Significant Control

Ms Erika Albrecht
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

KAPPA PHARMACEUTICALS LIMITED Events

21 Feb 2017
Secretary's details changed for Mr Lukas Felix Schablauer on 11 February 2017
19 Sep 2016
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 19 September 2016
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Appointment of Mr Christopher Douglas Lee as a director on 22 February 2016
...
... and 108 more events
27 Nov 1987
Wd 04/11/87 ad 06/10/87--------- £ si 98@1=98 £ ic 2/100

27 Nov 1987
Wd 04/11/87 pd 06/10/87--------- £ si 2@1

21 Oct 1987
Director resigned;new director appointed

21 Oct 1987
Secretary resigned;new secretary appointed

06 Oct 1987
Incorporation