ARROW GENERICS LIMITED
DEVON ARROW PHARMACEUTICALS LIMITED HAMSARD 2251 LIMITED

Hellopages » Devon » North Devon » EX32 8NS

Company number 04124572
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address WHIDDON VALLEY, BARNSTAPLE, DEVON, ENGLAND, ENGLAND, EX32 8NS
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017; Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017; Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017. The most likely internet sites of ARROW GENERICS LIMITED are www.arrowgenerics.co.uk, and www.arrow-generics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Chapelton (Devon) Rail Station is 3.9 miles; to Umberleigh Rail Station is 5.6 miles; to Portsmouth Arms Rail Station is 8.7 miles; to Kings Nympton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Generics Limited is a Private Limited Company. The company registration number is 04124572. Arrow Generics Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Arrow Generics Limited is Whiddon Valley Barnstaple Devon England England Ex32 8ns. . INNES, Kim is a Director of the company. WILLIAMS, Robert is a Director of the company. Secretary BUCHEN, David Adam has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary NELLIGAN, Tom has been resigned. Secretary STOLZENBERG, Lawrence has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BISARO, Paul Mino has been resigned. Director BUCHEN, David Adam has been resigned. Director DANIELL, Richard Gordon has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director JAKES, Nadine has been resigned. Director MEHTA, Anish Kirit has been resigned. Director SPARROW, Jamie has been resigned. Director SPARROW, Michael John Frederick has been resigned. Director STOLZENBERG, Lawrence has been resigned. Director TABATZNIK, Anthony Selwyn has been resigned. Director VINCENT, Sara Jayne has been resigned. Director VRHOVEC, David has been resigned. Director WILSON, Jonathan Thomas has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
INNES, Kim
Appointed Date: 01 October 2016
57 years old

Director
WILLIAMS, Robert
Appointed Date: 02 August 2016
58 years old

Resigned Directors

Secretary
BUCHEN, David Adam
Resigned: 01 May 2015
Appointed Date: 01 February 2010

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 24 January 2001
Appointed Date: 13 December 2000

Secretary
NELLIGAN, Tom
Resigned: 02 August 2016
Appointed Date: 01 May 2015

Secretary
STOLZENBERG, Lawrence
Resigned: 01 February 2010
Appointed Date: 24 January 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 March 2017
Appointed Date: 13 March 2017

Director
BISARO, Paul Mino
Resigned: 03 November 2015
Appointed Date: 01 February 2010
64 years old

Director
BUCHEN, David Adam
Resigned: 01 May 2015
Appointed Date: 01 February 2010
61 years old

Director
DANIELL, Richard Gordon
Resigned: 01 October 2016
Appointed Date: 02 August 2016
58 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 24 January 2001
Appointed Date: 13 December 2000

Director
JAKES, Nadine
Resigned: 02 August 2016
Appointed Date: 02 April 2013
50 years old

Director
MEHTA, Anish Kirit
Resigned: 02 April 2013
Appointed Date: 13 October 2011
51 years old

Director
SPARROW, Jamie
Resigned: 02 April 2013
Appointed Date: 01 August 2010
54 years old

Director
SPARROW, Michael John Frederick
Resigned: 01 August 2010
Appointed Date: 01 November 2001
77 years old

Director
STOLZENBERG, Lawrence
Resigned: 01 February 2010
Appointed Date: 24 January 2001
77 years old

Director
TABATZNIK, Anthony Selwyn
Resigned: 01 February 2010
Appointed Date: 24 January 2001
78 years old

Director
VINCENT, Sara Jayne
Resigned: 02 August 2016
Appointed Date: 02 April 2013
59 years old

Director
VRHOVEC, David
Resigned: 29 April 2016
Appointed Date: 12 September 2014
57 years old

Director
WILSON, Jonathan Thomas
Resigned: 02 August 2016
Appointed Date: 12 September 2014
52 years old

Persons With Significant Control

Teva Pharmaceutical Industries Limited
Notified on: 2 August 2016
Nature of control: Ownership of shares – 75% or more

ARROW GENERICS LIMITED Events

04 May 2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
24 Apr 2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017
21 Apr 2017
Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017
21 Apr 2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
...
... and 84 more events
16 Mar 2001
Registered office changed on 16/03/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR
16 Mar 2001
New secretary appointed;new director appointed
16 Mar 2001
New director appointed
08 Mar 2001
Company name changed hamsard 2251 LIMITED\certificate issued on 08/03/01
13 Dec 2000
Incorporation

ARROW GENERICS LIMITED Charges

2 February 2010
Rent deposit deed
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £33,665.62 plus a sum equivalent to vat at a rate of 17.5%…
8 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Deed of charge over credit balances
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays treasures deposit deal number 65156988. the…