EAST MIDLANDS PHARMA LIMITED
OLD DALBY

Hellopages » Leicestershire » Melton » LE14 3NJ
Company number 05365532
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address UNIT 2A OLD DALBY BUSINESS PARK UNIT 2A OLD DALBY BUSINESS PARK, STATION ROAD, OLD DALBY, LEICESTERSHIRE, ENGLAND, LE14 3NJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ England to Unit 2a Old Dalby Business Park Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ on 23 January 2017; Registered office address changed from 16 Rancliffe Avenue Keyworth Nottinghamshire NG12 5HY to Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ on 29 September 2016. The most likely internet sites of EAST MIDLANDS PHARMA LIMITED are www.eastmidlandspharma.co.uk, and www.east-midlands-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Sileby Rail Station is 7.6 miles; to Syston Rail Station is 9 miles; to Radcliffe (Notts) Rail Station is 9.8 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Midlands Pharma Limited is a Private Limited Company. The company registration number is 05365532. East Midlands Pharma Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of East Midlands Pharma Limited is Unit 2a Old Dalby Business Park Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire England Le14 3nj. . PATEL JUNIOR, Kirit Chimanbhai is a Secretary of the company. ABLEY, Gillian Lesley is a Director of the company. ABLEY, Kevan is a Director of the company. ADAMSON, Ian Robert is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Secretary ABLEY, John Frederick has been resigned. Secretary ARGUS NOMINEE DIRECTORS LIMITED has been resigned. Director NEWBOLD, Peter has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director ARGUS NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
PATEL JUNIOR, Kirit Chimanbhai
Appointed Date: 01 August 2014

Director
ABLEY, Gillian Lesley
Appointed Date: 01 September 2007
66 years old

Director
ABLEY, Kevan
Appointed Date: 15 February 2005
62 years old

Director
ADAMSON, Ian Robert
Appointed Date: 19 September 2016
67 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 01 August 2014
41 years old

Resigned Directors

Secretary
ABLEY, John Frederick
Resigned: 31 July 2014
Appointed Date: 15 February 2005

Secretary
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
NEWBOLD, Peter
Resigned: 31 July 2014
Appointed Date: 09 September 2009
66 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 August 2014
76 years old

Director
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Day Lewis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST MIDLANDS PHARMA LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Jan 2017
Registered office address changed from Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ England to Unit 2a Old Dalby Business Park Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ on 23 January 2017
29 Sep 2016
Registered office address changed from 16 Rancliffe Avenue Keyworth Nottinghamshire NG12 5HY to Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ on 29 September 2016
19 Sep 2016
Appointment of Mr Ian Robert Adamson as a director on 19 September 2016
14 Sep 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
...
... and 54 more events
15 Mar 2005
Secretary resigned
23 Feb 2005
New secretary appointed
23 Feb 2005
New director appointed
23 Feb 2005
Registered office changed on 23/02/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
15 Feb 2005
Incorporation

EAST MIDLANDS PHARMA LIMITED Charges

30 October 2015
Charge code 0536 5532 0007
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 April 2014
Charge code 0536 5532 0006
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Kevan Abley & Lesley Abley
Description: Contains fixed charge…
31 October 2013
Charge code 0536 5532 0005
Delivered: 1 November 2013
Status: Satisfied on 2 February 2016
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
9 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 23 October 2013
Persons entitled: Peter Newbold
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 18 August 2009
Status: Satisfied on 2 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Debenture
Delivered: 25 April 2008
Status: Satisfied on 12 June 2009
Persons entitled: Nucare Dormant Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
All assets debenture
Delivered: 29 September 2007
Status: Satisfied on 14 September 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…