PHARMAED LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 5RR

Company number 04378897
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 1 JAYES PARK COURTYARD, OCKLEY, DORKING, SURREY, RH5 5RR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of PHARMAED LIMITED are www.pharmaed.co.uk, and www.pharmaed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Pharmaed Limited is a Private Limited Company. The company registration number is 04378897. Pharmaed Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Pharmaed Limited is 1 Jayes Park Courtyard Ockley Dorking Surrey Rh5 5rr. . NATHAN, Rupert Harry Bernard, Lord is a Secretary of the company. NATHAN, Jessica Jane, Lady is a Director of the company. Secretary KING, Peter Arthur has been resigned. Secretary RICHARDSON, Nicholas Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PINDER, Susan Margaret has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
NATHAN, Rupert Harry Bernard, Lord
Appointed Date: 14 August 2003

Director
NATHAN, Jessica Jane, Lady
Appointed Date: 14 August 2003
66 years old

Resigned Directors

Secretary
KING, Peter Arthur
Resigned: 14 August 2003
Appointed Date: 09 July 2002

Secretary
RICHARDSON, Nicholas Edward
Resigned: 01 August 2002
Appointed Date: 21 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
PINDER, Susan Margaret
Resigned: 14 August 2003
Appointed Date: 21 February 2002
72 years old

Persons With Significant Control

Lady Jessica Jane Nathan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PHARMAED LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
26 Jul 2016
Micro company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 34 more events
12 Apr 2002
New director appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
21 Feb 2002
Incorporation