CROSSPHARMA LIMITED
BELFAST


Company number NI020748
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Mr Geoffrey Martin Adams on 5 August 2016. The most likely internet sites of CROSSPHARMA LIMITED are www.crosspharma.co.uk, and www.crosspharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Crosspharma Limited is a Private Limited Company. The company registration number is NI020748. Crosspharma Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Crosspharma Limited is Forsyth House Cromac Square Belfast Bt2 8la. . ADAMS, Geoffrey Martin is a Secretary of the company. ADAMS, Geoffrey Martin is a Director of the company. HANLON, James is a Director of the company. Secretary BALLARD, Peter Gavin has been resigned. Secretary GORE-STRACHAN, Evelyn has been resigned. Secretary HANLON, James has been resigned. Secretary HOLLAND, Richard Andrew Bruce has been resigned. Secretary WRIGHT, Philip John has been resigned. Director ASHCROFT, Alasdair John has been resigned. Director BALLARD, Peter Gavin has been resigned. Director BULL, Kevan has been resigned. Director FUISZ, Richard, Dr has been resigned. Director GALLAGHER, Martin Edward has been resigned. Director GORE-STRACHAN, Evelyn has been resigned. Director JEBLONSKI, Wolfgang has been resigned. Director MCVEY, Kenneth has been resigned. Director NIEMANN, Peter has been resigned. Director O'RIORDAN, Rory has been resigned. Director RETZLAFF, Hartmut Ulrich has been resigned. Director RUDOLPH, Dieter has been resigned. Director SCRIVENS, Patrick has been resigned. Director WRIGHT, Philip John has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
ADAMS, Geoffrey Martin
Appointed Date: 29 June 2015

Director
ADAMS, Geoffrey Martin
Appointed Date: 29 June 2015
65 years old

Director
HANLON, James
Appointed Date: 13 March 2000
69 years old

Resigned Directors

Secretary
BALLARD, Peter Gavin
Resigned: 28 November 2007
Appointed Date: 05 April 2006

Secretary
GORE-STRACHAN, Evelyn
Resigned: 29 June 2015
Appointed Date: 30 June 2014

Secretary
HANLON, James
Resigned: 30 November 2005
Appointed Date: 22 July 1987

Secretary
HOLLAND, Richard Andrew Bruce
Resigned: 04 April 2006
Appointed Date: 30 November 2005

Secretary
WRIGHT, Philip John
Resigned: 30 June 2014
Appointed Date: 23 November 2007

Director
ASHCROFT, Alasdair John
Resigned: 30 September 2008
Appointed Date: 01 January 2008
65 years old

Director
BALLARD, Peter Gavin
Resigned: 15 October 2013
Appointed Date: 30 November 2005
58 years old

Director
BULL, Kevan
Resigned: 31 December 2007
Appointed Date: 30 November 2005
68 years old

Director
FUISZ, Richard, Dr
Resigned: 12 November 1999
Appointed Date: 22 July 1987
86 years old

Director
GALLAGHER, Martin Edward
Resigned: 17 May 2010
Appointed Date: 28 February 2008
70 years old

Director
GORE-STRACHAN, Evelyn
Resigned: 29 June 2015
Appointed Date: 30 June 2014
51 years old

Director
JEBLONSKI, Wolfgang
Resigned: 30 November 2005
Appointed Date: 13 March 2000
67 years old

Director
MCVEY, Kenneth
Resigned: 03 June 1999
Appointed Date: 22 July 1987
86 years old

Director
NIEMANN, Peter
Resigned: 28 February 2005
Appointed Date: 13 March 2000
76 years old

Director
O'RIORDAN, Rory
Resigned: 28 February 2008
Appointed Date: 13 March 2000
64 years old

Director
RETZLAFF, Hartmut Ulrich
Resigned: 30 November 2005
Appointed Date: 13 March 2000
72 years old

Director
RUDOLPH, Dieter
Resigned: 30 June 2002
Appointed Date: 13 March 2000
76 years old

Director
SCRIVENS, Patrick
Resigned: 12 November 1999
Appointed Date: 22 July 1987
72 years old

Director
WRIGHT, Philip John
Resigned: 30 June 2014
Appointed Date: 23 November 2007
59 years old

Persons With Significant Control

Clonmel Healthcare Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CROSSPHARMA LIMITED Events

04 May 2017
Confirmation statement made on 22 April 2017 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Secretary's details changed for Mr Geoffrey Martin Adams on 5 August 2016
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

05 Oct 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
22 Jul 1987
Articles

22 Jul 1987
Pars re dirs/sit reg off

22 Jul 1987
Statement of nominal cap

22 Jul 1987
Decln complnce reg new co

22 Jul 1987
Certificate of incorporation