P & D PHARMACEUTICALS LTD.
GODALMING

Hellopages » Surrey » Waverley » GU7 1HE

Company number 02701446
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address BROOK HOUSE, MINT STREET, GODALMING, SURREY, GU7 1HE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 301,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P & D PHARMACEUTICALS LTD. are www.pdpharmaceuticals.co.uk, and www.p-d-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. P D Pharmaceuticals Ltd is a Private Limited Company. The company registration number is 02701446. P D Pharmaceuticals Ltd has been working since 27 March 1992. The present status of the company is Active. The registered address of P D Pharmaceuticals Ltd is Brook House Mint Street Godalming Surrey Gu7 1he. . GREENEP, Susan Elizabeth is a Secretary of the company. GREENEP, Ian James is a Director of the company. Secretary JONES, Jennifer Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary PENTON FINANCIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GREENEP, Susan Elizabeth
Appointed Date: 23 November 1994

Director
GREENEP, Ian James
Appointed Date: 27 March 1992
81 years old

Resigned Directors

Secretary
JONES, Jennifer Ann
Resigned: 23 November 1994
Appointed Date: 01 May 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Secretary
PENTON FINANCIAL SERVICES LIMITED
Resigned: 01 May 1993
Appointed Date: 27 March 1992

P & D PHARMACEUTICALS LTD. Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 301,000

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 301,000

12 Mar 2015
Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 12 March 2015
...
... and 57 more events
10 Jun 1993
Secretary resigned;new secretary appointed
19 Aug 1992
Particulars of mortgage/charge

29 Apr 1992
Accounting reference date notified as 30/04

01 Apr 1992
Secretary resigned
27 Mar 1992
Incorporation

P & D PHARMACEUTICALS LTD. Charges

23 May 2012
Charge of deposit
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no…
9 December 2011
Debenture
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 18 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1996
Fixed and floating charge
Delivered: 13 December 1996
Status: Satisfied on 7 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1992
Guarantee & debenture
Delivered: 19 August 1992
Status: Satisfied on 17 May 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M511C. Fixed and floating charges over the…