PHARMACEUTICAL LICENSING GROUP LIMITED
TADWORTH NOWSTANCE LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 6AY

Company number 04411527
Status Active
Incorporation Date 8 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE RED HOUSE KINGSWOOD PARK, BONSOR DRIVE, KINGSWOOD, TADWORTH, SURREY, KT20 6AY
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 April 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHARMACEUTICAL LICENSING GROUP LIMITED are www.pharmaceuticallicensinggroup.co.uk, and www.pharmaceutical-licensing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Chessington North Rail Station is 5.9 miles; to East Croydon Rail Station is 7.9 miles; to Balham Rail Station is 10.7 miles; to Fulwell Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmaceutical Licensing Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04411527. Pharmaceutical Licensing Group Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of Pharmaceutical Licensing Group Limited is The Red House Kingswood Park Bonsor Drive Kingswood Tadworth Surrey Kt20 6ay. The company`s financial liabilities are £123.01k. It is £-5.18k against last year. The cash in hand is £110.91k. It is £-9.22k against last year. And the total assets are £135.69k, which is £-26.22k against last year. JARVIS, Stephen Alan is a Secretary of the company. DUGDALE, Ann is a Director of the company. EVANS, Elaine, Dr is a Director of the company. JARVIS, Stephen Alan is a Director of the company. WILSON, Campbell, Dr is a Director of the company. Secretary BANKS, Russell Anthony has been resigned. Secretary LIVESEY, Ewan Murray has been resigned. Secretary MURPHY, John has been resigned. Secretary ROBINSON, Stuart, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Russell Anthony has been resigned. Director DAVIES, Roger Edward has been resigned. Director FINCH, Sharon has been resigned. Director KELLY, John Terence has been resigned. Director LIVESEY, Ewan Murray has been resigned. Director ROBINSON, Stuart, Dr has been resigned. Director TURNBULL, Jackie Sarah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


pharmaceutical licensing group Key Finiance

LIABILITIES £123.01k
-5%
CASH £110.91k
-8%
TOTAL ASSETS £135.69k
-17%
All Financial Figures

Current Directors

Secretary
JARVIS, Stephen Alan
Appointed Date: 22 April 2010

Director
DUGDALE, Ann
Appointed Date: 24 April 2010
63 years old

Director
EVANS, Elaine, Dr
Appointed Date: 06 December 2011
66 years old

Director
JARVIS, Stephen Alan
Appointed Date: 24 March 2008
68 years old

Director
WILSON, Campbell, Dr
Appointed Date: 06 November 2008
69 years old

Resigned Directors

Secretary
BANKS, Russell Anthony
Resigned: 27 August 2003
Appointed Date: 18 November 2002

Secretary
LIVESEY, Ewan Murray
Resigned: 07 November 2008
Appointed Date: 20 February 2007

Secretary
MURPHY, John
Resigned: 20 February 2007
Appointed Date: 27 August 2003

Secretary
ROBINSON, Stuart, Dr
Resigned: 22 April 2010
Appointed Date: 07 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 2002
Appointed Date: 08 April 2002

Director
BANKS, Russell Anthony
Resigned: 13 June 2003
Appointed Date: 18 November 2002
59 years old

Director
DAVIES, Roger Edward
Resigned: 10 December 2008
Appointed Date: 18 November 2002
77 years old

Director
FINCH, Sharon
Resigned: 10 December 2008
Appointed Date: 18 November 2002
68 years old

Director
KELLY, John Terence
Resigned: 26 November 2009
Appointed Date: 06 November 2008
77 years old

Director
LIVESEY, Ewan Murray
Resigned: 07 November 2008
Appointed Date: 24 March 2008
57 years old

Director
ROBINSON, Stuart, Dr
Resigned: 22 April 2010
Appointed Date: 07 November 2008
67 years old

Director
TURNBULL, Jackie Sarah
Resigned: 06 December 2011
Appointed Date: 22 April 2010
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 November 2002
Appointed Date: 08 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 2002
Appointed Date: 08 April 2002

PHARMACEUTICAL LICENSING GROUP LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 8 April 2016 no member list
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 8 April 2015 no member list
03 Feb 2015
Accounts for a small company made up to 30 June 2014
...
... and 65 more events
17 Apr 2003
New secretary appointed;new director appointed
17 Apr 2003
New director appointed
17 Apr 2003
Registered office changed on 17/04/03 from: 1 mitchell lane bristol BS1 6BU
22 Nov 2002
Company name changed nowstance LIMITED\certificate issued on 22/11/02
08 Apr 2002
Incorporation