MALVERN PHARMACEUTICAL SUPPLIES LIMITED
HANLEY SWAN

Hellopages » Worcestershire » Malvern Hills » WR8 0DX
Company number 01560402
Status Active
Incorporation Date 11 May 1981
Company Type Private Limited Company
Address UNIT 8 HANLEY WORKSHOPS, HANLEY ROAD, HANLEY SWAN, WORCESTERSHIRE, WR8 0DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of MALVERN PHARMACEUTICAL SUPPLIES LIMITED are www.malvernpharmaceuticalsupplies.co.uk, and www.malvern-pharmaceutical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Malvern Pharmaceutical Supplies Limited is a Private Limited Company. The company registration number is 01560402. Malvern Pharmaceutical Supplies Limited has been working since 11 May 1981. The present status of the company is Active. The registered address of Malvern Pharmaceutical Supplies Limited is Unit 8 Hanley Workshops Hanley Road Hanley Swan Worcestershire Wr8 0dx. The cash in hand is £0k. It is £0k against last year. . BARDO, Ian Martin is a Secretary of the company. NEATE, Anthony Ernest is a Director of the company. WALLACE, Peter Austin is a Director of the company. Secretary PARK, Helen Elizabeth has been resigned. Secretary PARK, Helena Elizabeth has been resigned. Secretary TAYLOR, Gary Alan has been resigned. Director LLEWELLYN, Eric Frederick Hugh has been resigned. The company operates in "Non-trading company".


malvern pharmaceutical supplies Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARDO, Ian Martin
Appointed Date: 01 April 2001

Director

Director
WALLACE, Peter Austin
Appointed Date: 11 March 2003
79 years old

Resigned Directors

Secretary
PARK, Helen Elizabeth
Resigned: 22 May 1998

Secretary
PARK, Helena Elizabeth
Resigned: 31 March 2001
Appointed Date: 01 March 2001

Secretary
TAYLOR, Gary Alan
Resigned: 28 February 2001
Appointed Date: 22 May 1998

Director
LLEWELLYN, Eric Frederick Hugh
Resigned: 12 February 2003
77 years old

Persons With Significant Control

Mr Peter Austin Wallace
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Ernest Neate
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALVERN PHARMACEUTICAL SUPPLIES LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

12 Jun 2015
Accounts for a dormant company made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 84 more events
20 Sep 1989
Return made up to 31/12/87; full list of members

20 Sep 1989
Return made up to 31/12/86; full list of members

20 Sep 1989
Return made up to 31/12/86; full list of members

20 Sep 1989
Return made up to 31/12/85; full list of members

20 Sep 1989
Return made up to 31/12/85; full list of members