CHEMIDEX PHARMA LIMITED
CRABTREE ROAD, EGHAM HAVENSTORE LIMITED

Hellopages » Surrey » Runnymede » TW20 8RB

Company number 01676110
Status Active
Incorporation Date 8 November 1982
Company Type Private Limited Company
Address CHEMIDEX HOUSE UNIT 7, EGHAM BUSINESS VILLAGE, CRABTREE ROAD, EGHAM, SURREY, TW20 8RB
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CHEMIDEX PHARMA LIMITED are www.chemidexpharma.co.uk, and www.chemidex-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Feltham Rail Station is 5.7 miles; to Slough Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemidex Pharma Limited is a Private Limited Company. The company registration number is 01676110. Chemidex Pharma Limited has been working since 08 November 1982. The present status of the company is Active. The registered address of Chemidex Pharma Limited is Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey Tw20 8rb. . ENGINEER, Nikesh is a Director of the company. Secretary ENGINEER, Misha has been resigned. Secretary ENGINEER, Navinchandra Jamnadas has been resigned. Director ENGINEER, Misha, Dr has been resigned. Director ENGINEER, Navinchandra Jamnadas has been resigned. Director ENGINEER, Varsha Navinchandra has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
ENGINEER, Nikesh
Appointed Date: 02 November 2012
40 years old

Resigned Directors

Secretary
ENGINEER, Misha
Resigned: 17 October 2014
Appointed Date: 27 March 2013

Secretary
ENGINEER, Navinchandra Jamnadas
Resigned: 28 March 2013

Director
ENGINEER, Misha, Dr
Resigned: 17 October 2014
Appointed Date: 15 March 2013
42 years old

Director
ENGINEER, Navinchandra Jamnadas
Resigned: 28 March 2013
74 years old

Director
ENGINEER, Varsha Navinchandra
Resigned: 28 March 2013
71 years old

Persons With Significant Control

Mr Navinchandra Jamnadas Engineer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Varsha Navinchandra Engineer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEMIDEX PHARMA LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,446,000

18 Mar 2015
Accounts for a medium company made up to 30 June 2014
...
... and 98 more events
20 Dec 1986
Full accounts made up to 30 June 1986

20 Dec 1986
Return made up to 12/12/86; full list of members

14 Jun 1986
Full accounts made up to 30 June 1985
14 Jun 1986
Return made up to 13/06/86; full list of members
08 Nov 1982
Incorporation

CHEMIDEX PHARMA LIMITED Charges

1 April 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: Ground floor premises k/a windlesham paharmacy chertsey…
16 November 1998
Legal charge
Delivered: 20 November 1998
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: 48 high st,oxshott,surrey.
29 September 1994
Legal charge
Delivered: 7 October 1994
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: Unit 1 osprey house 63 station road addlestone surrey.
30 July 1993
Legal charge
Delivered: 12 August 1993
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: 6 brox road ottershaw surrey.
30 October 1991
Legal charge
Delivered: 18 November 1991
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: 56 station road, addlestone, surrey.
28 December 1988
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: Shop 1 station parade ockham road south, east horsley…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: The shop premises and first and second floor living…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Shop 1, station parade, oakham road south, east horsley…
25 January 1988
Legal charge
Delivered: 10 February 1988
Status: Satisfied on 28 March 2000
Persons entitled: Unichem Limited
Description: Number 1, station parade, oakham road south, east molesey…
30 January 1985
Mortgage
Delivered: 20 February 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/Hold 110 station road addlestone, surrey.
1 August 1984
Debenture
Delivered: 8 August 1984
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1984
Legal charge
Delivered: 8 August 1984
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: L/Hold unit 1 osprey house, 63 station road, addlestone…
9 July 1983
Legal mortgage
Delivered: 14 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/Hold unit 18 osprey house, 63, station road, addlestone.