PHARMEX LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5DE

Company number 03189153
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address KAREN JENKINS - PRIVATE AND CONFIDENTIAL, SHEPHERDS SPRING MEDICAL CENTRE, CRICKETERS WAY, ANDOVER, HAMPSHIRE, SP10 5DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 60 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PHARMEX LIMITED are www.pharmex.co.uk, and www.pharmex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Whitchurch (Hants) Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmex Limited is a Private Limited Company. The company registration number is 03189153. Pharmex Limited has been working since 22 April 1996. The present status of the company is Active. The registered address of Pharmex Limited is Karen Jenkins Private and Confidential Shepherds Spring Medical Centre Cricketers Way Andover Hampshire Sp10 5de. . HOOLE, Philip Mark, Dr is a Secretary of the company. HOOLE, Philip Mark, Dr is a Director of the company. PAWLEY, Ann Frances, Doctor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Andrea Katherine, Dr has been resigned. Director HAMILTON, Alan John, Doctor has been resigned. Director WILLSON, Heather Jane, Doctor has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOOLE, Philip Mark, Dr
Appointed Date: 22 April 1996

Director
HOOLE, Philip Mark, Dr
Appointed Date: 22 April 1996
67 years old

Director
PAWLEY, Ann Frances, Doctor
Appointed Date: 22 April 1996
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

Director
CLARK, Andrea Katherine, Dr
Resigned: 25 June 2002
Appointed Date: 22 April 1996
63 years old

Director
HAMILTON, Alan John, Doctor
Resigned: 14 October 2004
Appointed Date: 22 April 1996
82 years old

Director
WILLSON, Heather Jane, Doctor
Resigned: 09 December 2007
Appointed Date: 22 April 1996
66 years old

PHARMEX LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60

14 Oct 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60

17 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
07 Oct 1997
First Gazette notice for compulsory strike-off
30 Jul 1996
Particulars of mortgage/charge
06 Jun 1996
Ad 09/05/96--------- £ si 38@1=38 £ ic 2/40
26 Apr 1996
Secretary resigned
22 Apr 1996
Incorporation

PHARMEX LIMITED Charges

23 July 1996
Legal charge
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Undertaking and all property and assets present and future…