FLYNN PHARMA (HOLDINGS) LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3EE
Company number 05875486
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address 2ND FLOOR, HERTLANDS HOUSE, PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 27,358 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of FLYNN PHARMA (HOLDINGS) LIMITED are www.flynnpharmaholdings.co.uk, and www.flynn-pharma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Flynn Pharma Holdings Limited is a Private Limited Company. The company registration number is 05875486. Flynn Pharma Holdings Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Flynn Pharma Holdings Limited is 2nd Floor Hertlands House Primett Road Stevenage Hertfordshire Sg1 3ee. . TIMMS, Daniel is a Secretary of the company. FAKES, David William, Dr is a Director of the company. KAYE, Steven Jonathan is a Director of the company. ROITER, Warren is a Director of the company. SAMSON, Marvin is a Director of the company. WALTERS, David Edward is a Director of the company. Secretary BAIN, Martyn Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TIMMS, Daniel
Appointed Date: 30 June 2015

Director
FAKES, David William, Dr
Appointed Date: 13 July 2006
65 years old

Director
KAYE, Steven Jonathan
Appointed Date: 13 July 2006
60 years old

Director
ROITER, Warren
Appointed Date: 13 July 2006
74 years old

Director
SAMSON, Marvin
Appointed Date: 25 July 2008
84 years old

Director
WALTERS, David Edward
Appointed Date: 13 July 2006
74 years old

Resigned Directors

Secretary
BAIN, Martyn Robert
Resigned: 30 June 2015
Appointed Date: 13 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

FLYNN PHARMA (HOLDINGS) LIMITED Events

22 Nov 2016
Group of companies' accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 27,358

08 Jul 2015
Group of companies' accounts made up to 31 March 2015
03 Jul 2015
Appointment of Mr Daniel Timms as a secretary on 30 June 2015
03 Jul 2015
Termination of appointment of Martyn Robert Bain as a secretary on 30 June 2015
...
... and 62 more events
23 Aug 2006
New director appointed
23 Aug 2006
New director appointed
16 Aug 2006
Secretary resigned
16 Aug 2006
Director resigned
13 Jul 2006
Incorporation

FLYNN PHARMA (HOLDINGS) LIMITED Charges

3 November 2014
Charge code 0587 5486 0002
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 October 2014
Charge code 0587 5486 0001
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…