C. S. T. PHARMA LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8ER

Company number 04212740
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address UNIT 5-7 TINTAGEL WAY, WESTGATE PARK INDUSTRIAL ESTATE ALDRIDGE, WALSALL, WS9 8ER
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Auditor's resignation; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of C. S. T. PHARMA LIMITED are www.cstpharma.co.uk, and www.c-s-t-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. C S T Pharma Limited is a Private Limited Company. The company registration number is 04212740. C S T Pharma Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of C S T Pharma Limited is Unit 5 7 Tintagel Way Westgate Park Industrial Estate Aldridge Walsall Ws9 8er. . O'CONNOR, Daniel Mark is a Director of the company. TROMAN, Catherine is a Director of the company. TROMAN, Stephen is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary TROMAN, Stephen has been resigned. Director TROMAN, Catherine Anne has been resigned. Director TROMAN, Stephen has been resigned. Director TROMAN, Stephen has been resigned. Director WHEELER, George James has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
O'CONNOR, Daniel Mark
Appointed Date: 31 July 2008
44 years old

Director
TROMAN, Catherine
Appointed Date: 01 December 2010
54 years old

Director
TROMAN, Stephen
Appointed Date: 20 September 2010
57 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Secretary
TROMAN, Stephen
Resigned: 31 July 2008
Appointed Date: 09 May 2001

Director
TROMAN, Catherine Anne
Resigned: 31 July 2008
Appointed Date: 09 May 2001
54 years old

Director
TROMAN, Stephen
Resigned: 31 July 2008
Appointed Date: 23 May 2003
57 years old

Director
TROMAN, Stephen
Resigned: 06 August 2002
Appointed Date: 09 May 2001
57 years old

Director
WHEELER, George James
Resigned: 01 April 2010
Appointed Date: 31 July 2008
88 years old

C. S. T. PHARMA LIMITED Events

16 Jan 2017
Full accounts made up to 30 April 2016
31 Aug 2016
Auditor's resignation
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

01 Feb 2016
Full accounts made up to 30 April 2015
05 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

...
... and 59 more events
20 Dec 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
15 Jun 2001
Secretary's particulars changed;director's particulars changed
15 Jun 2001
Director's particulars changed
17 May 2001
Secretary resigned
09 May 2001
Incorporation

C. S. T. PHARMA LIMITED Charges

17 October 2013
Charge code 0421 2740 0006
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
8 July 2008
Fixed & floating charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all debts and related right and by…
1 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Fixed and floating charge
Delivered: 24 January 2006
Status: Satisfied on 9 November 2010
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
All assets debenture
Delivered: 19 May 2004
Status: Satisfied on 6 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2003
Debenture deed
Delivered: 31 May 2003
Status: Satisfied on 6 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…