Company number 04360392
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 40-42 ST PETERS STREET, ST ALBANS, HERTFORDSHIRE, AL1 3NP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
GBP 1
. The most likely internet sites of PHARMACISTS PROFESSIONAL INDEMNITY LIMITED are www.pharmacistsprofessionalindemnity.co.uk, and www.pharmacists-professional-indemnity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Pharmacists Professional Indemnity Limited is a Private Limited Company.
The company registration number is 04360392. Pharmacists Professional Indemnity Limited has been working since 25 January 2002.
The present status of the company is Active. The registered address of Pharmacists Professional Indemnity Limited is 40 42 St Peters Street St Albans Hertfordshire Al1 3np. . GUERIN, Michael Francis is a Director of the company. JOSHI, Dilip is a Director of the company. SODHA, Nitin Trembaklal is a Director of the company. STRACHAN, Ian Cameron is a Director of the company. Secretary MAW, Richard Jonathon Crompton has been resigned. Secretary SONI, Ashok has been resigned. Secretary WHITE, Alison Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Paul has been resigned. Director CATTEE, Peter has been resigned. Director D'ARCY, John Gerard Patrick has been resigned. Director MAW, Richard Jonathon Crompton has been resigned. Director PATEL, Rajesh Ramniklal has been resigned. Director SONI, Ashok has been resigned. Director WHITE, Alison Joy has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Secretary
SONI, Ashok
Resigned: 25 January 2011
Appointed Date: 29 January 2008
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002
Director
BENNETT, Paul
Resigned: 21 March 2011
Appointed Date: 29 January 2008
62 years old
Director
CATTEE, Peter
Resigned: 25 January 2011
Appointed Date: 29 January 2008
73 years old
Director
SONI, Ashok
Resigned: 25 January 2011
Appointed Date: 29 January 2008
64 years old
Director
WHITE, Alison Joy
Resigned: 15 January 2008
Appointed Date: 24 October 2007
66 years old
Persons With Significant Control
Npa Insurance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Events
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
28 Jan 2016
Appointment of Mr Michael Francis Guerin as a director on 29 April 2014
28 Jan 2016
Appointment of Mr Nitin Trembaklal Sodha as a director on 29 April 2014
...
... and 46 more events
01 Feb 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Feb 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Feb 2002
Resolutions
-
ELRES ‐
Elective resolution
29 Jan 2002
Secretary resigned
25 Jan 2002
Incorporation