PFYLORI LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 7BX

Company number 03749410
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address C/O BLANCHE & CO, 3 THE LANTERNS, 16 MELBOURN STREET, ROYSTON, HERTFORDSHIRE, SG8 7BX
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 99 . The most likely internet sites of PFYLORI LIMITED are www.pfylori.co.uk, and www.pfylori.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Pfylori Limited is a Private Limited Company. The company registration number is 03749410. Pfylori Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Pfylori Limited is C O Blanche Co 3 The Lanterns 16 Melbourn Street Royston Hertfordshire Sg8 7bx. . STOCKHAM, Dorothea Janice is a Secretary of the company. RUST, Sally is a Director of the company. STOCKHAM, Ben is a Director of the company. STOCKHAM, Michael Arthur is a Director of the company. Secretary NIGHTINGALE, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GLASBY, John, Doctor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
STOCKHAM, Dorothea Janice
Appointed Date: 11 October 2007

Director
RUST, Sally
Appointed Date: 01 August 2014
54 years old

Director
STOCKHAM, Ben
Appointed Date: 01 August 2014
53 years old

Director
STOCKHAM, Michael Arthur
Appointed Date: 08 April 1999
88 years old

Resigned Directors

Secretary
NIGHTINGALE, Peter
Resigned: 11 October 2007
Appointed Date: 08 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
GLASBY, John, Doctor
Resigned: 11 October 2007
Appointed Date: 08 April 1999
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Mr Michael Arthur Stockham
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothea Janice Stockham
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PFYLORI LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 99

14 Nov 2015
Total exemption full accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99

...
... and 38 more events
16 Apr 1999
New director appointed
16 Apr 1999
New director appointed
16 Apr 1999
Director resigned
16 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation