PHARMAQ LTD
FORDINGBRIDGE ALPHARMA ANIMAL HEALTH LIMITED VETREPHARM LIMITED

Hellopages » Hampshire » New Forest » SP6 1PA
Company number 02024398
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address UNIT 15, SANDLEHEATH INDUSTRIAL ESTATE, FORDINGBRIDGE, HAMPSHIRE ,, SP6 1PA
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Satisfaction of charge 020243980005 in full. The most likely internet sites of PHARMAQ LTD are www.pharmaq.co.uk, and www.pharmaq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Pharmaq Ltd is a Private Limited Company. The company registration number is 02024398. Pharmaq Ltd has been working since 02 June 1986. The present status of the company is Active. The registered address of Pharmaq Ltd is Unit 15 Sandleheath Industrial Estate Fordingbridge Hampshire Sp6 1pa. . DAY, Anne Elizabeth is a Secretary of the company. MARTINSEN, Bernt is a Director of the company. NORDSTAD, Morten Kristoffer is a Director of the company. NORTH, Benjamin Paul, Dr is a Director of the company. VALDERHAUG, Laurits is a Director of the company. Secretary MACILDOWIE, James Duncan has been resigned. Secretary THOMPSON, Shirley Margaret has been resigned. Director BROWN, Lydia Akrigg, Dr has been resigned. Director ENGER, Trond has been resigned. Director MACDONALD, Fiona Anne has been resigned. Director MOKSNES, Knut has been resigned. Director THOMPSON, Michael Keith, Dr has been resigned. Director THOMPSON, Shirley Margaret has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
DAY, Anne Elizabeth
Appointed Date: 23 May 2005

Director
MARTINSEN, Bernt
Appointed Date: 11 March 2015
66 years old

Director
NORDSTAD, Morten Kristoffer
Appointed Date: 19 September 2006
67 years old

Director
NORTH, Benjamin Paul, Dr
Appointed Date: 01 January 2011
49 years old

Director
VALDERHAUG, Laurits
Appointed Date: 15 November 1999
64 years old

Resigned Directors

Secretary
MACILDOWIE, James Duncan
Resigned: 23 May 2005
Appointed Date: 30 June 2000

Secretary
THOMPSON, Shirley Margaret
Resigned: 30 June 2000

Director
BROWN, Lydia Akrigg, Dr
Resigned: 30 June 2011
Appointed Date: 02 May 2000
71 years old

Director
ENGER, Trond
Resigned: 15 November 2001
Appointed Date: 15 November 1999
73 years old

Director
MACDONALD, Fiona Anne
Resigned: 08 May 1996
Appointed Date: 24 January 1994
76 years old

Director
MOKSNES, Knut
Resigned: 25 March 2001
Appointed Date: 15 November 1999
75 years old

Director
THOMPSON, Michael Keith, Dr
Resigned: 22 March 2001
92 years old

Director
THOMPSON, Shirley Margaret
Resigned: 15 November 2000
92 years old

PHARMAQ LTD Events

03 Oct 2016
Audited abridged accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

30 Nov 2015
Satisfaction of charge 020243980005 in full
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

23 Apr 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
30 Jun 1987
Director resigned

19 Dec 1986
Accounting reference date notified as 31/08

26 Jun 1986
Registered office changed on 26/06/86 from: 84 temple chambers temple avenue london EC4Y ohp

26 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Certificate of Incorporation

PHARMAQ LTD Charges

28 March 2014
Charge code 0202 4398 0005
Delivered: 31 March 2014
Status: Satisfied on 30 November 2015
Persons entitled: Norsk Tillitsmann Asa
Description: Trademark vetregard. Classes 5 non - medicated supplements…
31 May 2013
Charge code 0202 4398 0004
Delivered: 6 June 2013
Status: Satisfied on 4 April 2014
Persons entitled: Danske Bank a/S (The Security Agent)
Description: Vetregard - eu - non-medicated supplements for animals…
2 September 1993
Fixed charge over book debts
Delivered: 6 September 1993
Status: Satisfied on 21 June 2008
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company by tih…
26 March 1990
Single debenture
Delivered: 28 March 1990
Status: Satisfied on 18 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1989
Debenture
Delivered: 28 November 1989
Status: Satisfied on 18 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…