PHARMATERIALS LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0NH

Company number 03973760
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address UNIT B, 5 BOULTON ROAD, READING, BERKSHIRE, RG2 0NH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are All of the property or undertaking has been released from charge 1; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,007 . The most likely internet sites of PHARMATERIALS LIMITED are www.pharmaterials.co.uk, and www.pharmaterials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Pharmaterials Limited is a Private Limited Company. The company registration number is 03973760. Pharmaterials Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Pharmaterials Limited is Unit B 5 Boulton Road Reading Berkshire Rg2 0nh. . RAZA, Shahid is a Secretary of the company. ABIDI, Syed Ehtisham, Dr is a Director of the company. KING, Steve is a Director of the company. LANDEG, Christopher is a Director of the company. RAZA, Shahid is a Director of the company. Secretary CHATHAM, Sarah Marianna has been resigned. Secretary KING, Steve has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BROCCHINI, Stephen James has been resigned. Director BUCKTON, Graham, Prof has been resigned. Director CHATHAM, Sarah Marianna has been resigned. Director FLORENCE, Alexander Taylor, Professor has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PHILLIPS, Anthony John, Dr has been resigned. Director POTTER, Geoffrey has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
RAZA, Shahid
Appointed Date: 30 September 2012

Director
ABIDI, Syed Ehtisham, Dr
Appointed Date: 02 January 2008
72 years old

Director
KING, Steve
Appointed Date: 02 January 2008
64 years old

Director
LANDEG, Christopher
Appointed Date: 18 November 2015
50 years old

Director
RAZA, Shahid
Appointed Date: 30 September 2012
67 years old

Resigned Directors

Secretary
CHATHAM, Sarah Marianna
Resigned: 02 January 2008
Appointed Date: 14 April 2000

Secretary
KING, Steve
Resigned: 30 September 2012
Appointed Date: 02 January 2008

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
BROCCHINI, Stephen James
Resigned: 10 July 2003
Appointed Date: 28 November 2000
68 years old

Director
BUCKTON, Graham, Prof
Resigned: 20 September 2012
Appointed Date: 14 April 2000
65 years old

Director
CHATHAM, Sarah Marianna
Resigned: 02 January 2008
Appointed Date: 14 April 2000
65 years old

Director
FLORENCE, Alexander Taylor, Professor
Resigned: 10 July 2003
Appointed Date: 28 November 2000
85 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
PHILLIPS, Anthony John, Dr
Resigned: 02 January 2008
Appointed Date: 14 August 2003
81 years old

Director
POTTER, Geoffrey
Resigned: 02 January 2008
Appointed Date: 14 August 2003
76 years old

PHARMATERIALS LIMITED Events

12 Dec 2016
All of the property or undertaking has been released from charge 1
06 May 2016
Accounts for a small company made up to 31 December 2015
20 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,007

15 Mar 2016
Auditor's resignation
19 Nov 2015
Appointment of Mr Christopher Landeg as a director on 18 November 2015
...
... and 75 more events
21 Apr 2000
New director appointed
21 Apr 2000
New secretary appointed;new director appointed
21 Apr 2000
Director resigned
21 Apr 2000
Secretary resigned
14 Apr 2000
Incorporation

PHARMATERIALS LIMITED Charges

1 October 2013
Charge code 0397 3760 0002
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 October 2008
Mortgage debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…