STEPHAR (U.K.) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FH

Company number 01724295
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address UNIT 4 CASTELL CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9FH
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 50,000 . The most likely internet sites of STEPHAR (U.K.) LIMITED are www.stepharuk.co.uk, and www.stephar-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Stephar U K Limited is a Private Limited Company. The company registration number is 01724295. Stephar U K Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Stephar U K Limited is Unit 4 Castell Close Swansea Enterprise Park Swansea Sa7 9fh. . RACEY, Christopher Stephen is a Secretary of the company. RACEY, Christopher Stephen is a Director of the company. RACEY, Jacqueline Mary is a Director of the company. Secretary LAMBERT, John has been resigned. Secretary RACEY, Mollie Rosemary has been resigned. Director HAMILTON, Marcel Clemens has been resigned. Director JAY, Keith Michael has been resigned. Director RACEY, Roy Allan has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
RACEY, Christopher Stephen
Appointed Date: 05 January 2005

Director

Director
RACEY, Jacqueline Mary
Appointed Date: 22 May 2011
71 years old

Resigned Directors

Secretary
LAMBERT, John
Resigned: 28 November 2005
Appointed Date: 08 July 2004

Secretary
RACEY, Mollie Rosemary
Resigned: 06 December 2004

Director
HAMILTON, Marcel Clemens
Resigned: 01 December 1994
79 years old

Director
JAY, Keith Michael
Resigned: 22 May 2011
68 years old

Director
RACEY, Roy Allan
Resigned: 20 October 2002
92 years old

Persons With Significant Control

Christopher Racey
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPHAR (U.K.) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 50,000

06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 87 more events
27 Dec 1986
Accounts for a dormant company made up to 31 December 1985

26 Nov 1986
Return made up to 31/12/85; full list of members
13 Nov 1986
Secretary resigned;new secretary appointed

13 Sep 1985
New secretary appointed
18 May 1983
Incorporation

STEPHAR (U.K.) LIMITED Charges

16 August 1993
Mortgage debenture
Delivered: 21 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1987
Debenture
Delivered: 13 October 1987
Status: Satisfied on 12 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1985
Legal charge
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/hold land and premises…