PHARMATELEVISION LTD
OXFORD PHARMADEALS LTD ZYPETHIA PHARMA LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2JY

Company number 03780579
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address 1300 PARKWAY COURT JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2JY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of PHARMATELEVISION LTD are www.pharmatelevision.co.uk, and www.pharmatelevision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Pharmatelevision Ltd is a Private Limited Company. The company registration number is 03780579. Pharmatelevision Ltd has been working since 01 June 1999. The present status of the company is Active. The registered address of Pharmatelevision Ltd is 1300 Parkway Court John Smith Drive Oxford Business Park South Oxford Ox4 2jy. . WALTON, Edward Fintan, Dr is a Director of the company. Secretary BROOKER, Geoffrey Alan has been resigned. Secretary BURROWDALE, Sandra Kay has been resigned. Secretary MELLOR, Elizabeth Jane Clare, Dr has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALLEN, Anne Vindenes has been resigned. Director MELLOR, Elizabeth Jane Clare, Dr has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
WALTON, Edward Fintan, Dr
Appointed Date: 26 August 1999
71 years old

Resigned Directors

Secretary
BROOKER, Geoffrey Alan
Resigned: 31 March 2013
Appointed Date: 03 December 2008

Secretary
BURROWDALE, Sandra Kay
Resigned: 05 September 2008
Appointed Date: 01 April 2008

Secretary
MELLOR, Elizabeth Jane Clare, Dr
Resigned: 31 March 2008
Appointed Date: 26 August 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 August 1999
Appointed Date: 01 June 1999

Director
ALLEN, Anne Vindenes
Resigned: 01 January 2011
Appointed Date: 01 April 2010
66 years old

Director
MELLOR, Elizabeth Jane Clare, Dr
Resigned: 31 March 2008
Appointed Date: 26 August 1999
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 August 1999
Appointed Date: 01 June 1999

PHARMATELEVISION LTD Events

27 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

24 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

24 Mar 2015
Accounts for a small company made up to 31 December 2014
11 Jun 2014
Registered office address changed from Florey House Oxford Science Park Oxford Oxfordshire OX4 4GP on 11 June 2014
...
... and 50 more events
20 Mar 2000
Ad 04/01/00--------- £ si 98@1=98 £ ic 2/100
02 Sep 1999
Director resigned
02 Sep 1999
Secretary resigned
02 Sep 1999
Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD
01 Jun 1999
Incorporation