EXMOOR PHARMA CONCEPTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4RP

Company number 05062865
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 200 . The most likely internet sites of EXMOOR PHARMA CONCEPTS LIMITED are www.exmoorpharmaconcepts.co.uk, and www.exmoor-pharma-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Exmoor Pharma Concepts Limited is a Private Limited Company. The company registration number is 05062865. Exmoor Pharma Concepts Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Exmoor Pharma Concepts Limited is Prospect House 58 Queens Road Reading Berkshire Rg1 4rp. . OSBORNE, Angela Jane, Dr is a Director of the company. SUTTON, Gavin Charles William is a Director of the company. VINCENT, John Robert is a Director of the company. Secretary DOYLE, David James has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director DOYLE, David James has been resigned. Director LINNELL, Richard Ernest has been resigned. Director NICHOLLS, Timothy has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
OSBORNE, Angela Jane, Dr
Appointed Date: 03 March 2004
62 years old

Director
SUTTON, Gavin Charles William
Appointed Date: 02 November 2004
63 years old

Director
VINCENT, John Robert
Appointed Date: 11 November 2011
71 years old

Resigned Directors

Secretary
DOYLE, David James
Resigned: 18 May 2009
Appointed Date: 03 March 2004

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Director
DOYLE, David James
Resigned: 18 May 2009
Appointed Date: 03 March 2004
75 years old

Director
LINNELL, Richard Ernest
Resigned: 27 September 2011
Appointed Date: 03 March 2004
79 years old

Director
NICHOLLS, Timothy
Resigned: 07 October 2011
Appointed Date: 03 March 2004
68 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Persons With Significant Control

Dr Angela Jane Osborne
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Charles William Sutton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Vincent Mba Bsc(Eng) Mi Mech(E)
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXMOOR PHARMA CONCEPTS LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200

...
... and 39 more events
25 Mar 2004
New director appointed
25 Mar 2004
New director appointed
25 Mar 2004
New secretary appointed;new director appointed
25 Mar 2004
Registered office changed on 25/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
03 Mar 2004
Incorporation