MEDIPHARMA LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 8HU

Company number 02658133
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address 21 & 22 MAYFIELD AVENUE INDUSTRIAL PARK, FYFIELD ROAD, WEYHILL, ANDOVER, HAMPSHIRE, SP11 8HU
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 500,000 . The most likely internet sites of MEDIPHARMA LIMITED are www.medipharma.co.uk, and www.medipharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Grateley Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medipharma Limited is a Private Limited Company. The company registration number is 02658133. Medipharma Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Medipharma Limited is 21 22 Mayfield Avenue Industrial Park Fyfield Road Weyhill Andover Hampshire Sp11 8hu. . BOUGHTWOOD, Rosemary Ann is a Secretary of the company. JANMOHAMED, Feroze Issa Ismail is a Director of the company. Secretary JANMOHAMED, Feroze Issa Ismail has been resigned. Secretary JANMOHAMED, Shamim has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SHAH, Indu has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SHAH, Indu has been resigned. Director SHAH, Madhu has been resigned. Director SHAH, Madhu has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BOUGHTWOOD, Rosemary Ann
Appointed Date: 30 June 1997

Director
JANMOHAMED, Feroze Issa Ismail
Appointed Date: 01 April 1993
78 years old

Resigned Directors

Secretary
JANMOHAMED, Feroze Issa Ismail
Resigned: 01 April 1996
Appointed Date: 29 August 1992

Secretary
JANMOHAMED, Shamim
Resigned: 28 June 1997
Appointed Date: 01 April 1996

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 31 October 1991
Appointed Date: 29 October 1991

Secretary
SHAH, Indu
Resigned: 29 August 1992
Appointed Date: 31 October 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 31 October 1991
Appointed Date: 29 October 1991

Director
SHAH, Indu
Resigned: 29 August 1992
Appointed Date: 31 October 1991
76 years old

Director
SHAH, Madhu
Resigned: 01 April 1996
Appointed Date: 31 October 1991
78 years old

Director
SHAH, Madhu
Resigned: 29 August 1992
Appointed Date: 31 October 1991
78 years old

Persons With Significant Control

Mr Jalal Janmohamed
Notified on: 29 December 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Miss Soraya Janmohamed
Notified on: 29 December 2016
39 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Miss Farah Janmohamed
Notified on: 29 December 2016
38 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Feroze Issa Ismail Janmohamed
Notified on: 28 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MEDIPHARMA LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Registered office address changed from 15 Towergate Business Park Colebrook Way Weyhill Road Andover Hampshire SP10 3BB to 21 & 22 Mayfield Avenue Industrial Park, Fyfield Road Weyhill Andover Hampshire SP11 8HU on 15 September 2015
...
... and 64 more events
19 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1991
Company name changed everrate LIMITED\certificate issued on 14/11/91

13 Nov 1991
Registered office changed on 13/11/91 from: classic house 174-180 old street london EC1V 9BP

29 Oct 1991
Incorporation
29 Oct 1991
Incorporation