VITRA PHARMACEUTICALS LTD
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 7BX
Company number 02791162
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address C/O BLANCHE & CO 3B 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 fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Total exemption full accounts made up to 30 September 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of VITRA PHARMACEUTICALS LTD are www.vitrapharmaceuticals.co.uk, and www.vitra-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Vitra Pharmaceuticals Ltd is a Private Limited Company. The company registration number is 02791162. Vitra Pharmaceuticals Ltd has been working since 17 February 1993. The present status of the company is Active. The registered address of Vitra Pharmaceuticals Ltd is C O Blanche Co 3b The Lanterns 16 Melbourn Street Royston Hertfordshire Sg8 7bx. . STOCKHAM, Dorothea Janice is a Secretary of the company. STOCKHAM, Dorothea Janice is a Director of the company. STOCKHAM, Michael Arthur is a Director of the company. Secretary JOHN ADAM STREET NOMINEES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SCOTT, Peter 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: 14 July 1993

Director
STOCKHAM, Dorothea Janice
Appointed Date: 14 July 1993
87 years old

Director
STOCKHAM, Michael Arthur
Appointed Date: 17 February 1993
88 years old

Resigned Directors

Secretary
JOHN ADAM STREET NOMINEES LTD
Resigned: 14 July 1993
Appointed Date: 17 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Director
SCOTT, Peter
Resigned: 14 July 1993
Appointed Date: 17 February 1993
94 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

VITRA PHARMACEUTICALS LTD Events

27 Jan 2017
Total exemption full accounts made up to 30 September 2016
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

08 Jul 2015
Total exemption full accounts made up to 30 September 2014
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 48 more events
23 Aug 1993
Registered office changed on 23/08/93 from: c/o shelton cobb 48 moreton street london SW1V 2PB

31 Mar 1993
Accounting reference date notified as 30/06

31 Mar 1993
Ad 24/03/93--------- £ si 60@1=60 £ ic 2/62

23 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1993
Incorporation