RICHMOND PHARMACOLOGY LIMITED
SURREY

Hellopages » Surrey » Waverley » GU10 5EH

Company number 04269261
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address SUITE 15 THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK, FARNHAM, SURREY, GU10 5EH
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015; Particulars of variation of rights attached to shares. The most likely internet sites of RICHMOND PHARMACOLOGY LIMITED are www.richmondpharmacology.co.uk, and www.richmond-pharmacology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.3 miles; to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Pharmacology Limited is a Private Limited Company. The company registration number is 04269261. Richmond Pharmacology Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Richmond Pharmacology Limited is Suite 15 The Enterprise Centre Coxbridge Business Park Farnham Surrey Gu10 5eh. . BERELOWITZ, Keith Sean is a Director of the company. LORCH, Ulrike Christa is a Director of the company. STIEFEL, Barry Abraham is a Director of the company. TAUBEL, Jorg, Dr is a Director of the company. Secretary AREZINA, Radivoj, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AREZINA, Radivoj, Dr has been resigned. Director LEVINE, Larry has been resigned. Director LEVINE, Milton Zevi has been resigned. Director MAGNESS, Peter Richard has been resigned. Director PRICHARD, Brian Norman Christopher, Professor has been resigned. Director VAUGHAN, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
BERELOWITZ, Keith Sean
Appointed Date: 17 May 2016
49 years old

Director
LORCH, Ulrike Christa
Appointed Date: 13 August 2001
60 years old

Director
STIEFEL, Barry Abraham
Appointed Date: 17 May 2016
75 years old

Director
TAUBEL, Jorg, Dr
Appointed Date: 01 January 2002
65 years old

Resigned Directors

Secretary
AREZINA, Radivoj, Dr
Resigned: 17 May 2016
Appointed Date: 13 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Director
AREZINA, Radivoj, Dr
Resigned: 17 May 2016
Appointed Date: 13 August 2001
64 years old

Director
LEVINE, Larry
Resigned: 15 July 2010
Appointed Date: 01 March 2002
71 years old

Director
LEVINE, Milton Zevi
Resigned: 15 July 2010
Appointed Date: 01 March 2002
73 years old

Director
MAGNESS, Peter Richard
Resigned: 09 July 2007
Appointed Date: 28 April 2005
75 years old

Director
PRICHARD, Brian Norman Christopher, Professor
Resigned: 06 April 2010
Appointed Date: 08 August 2002
92 years old

Director
VAUGHAN, Mark Andrew
Resigned: 20 May 2013
Appointed Date: 10 July 2007
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Persons With Significant Control

Ms Ulrike Christa Lorch
Notified on: 29 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr. Jorg Taubel
Notified on: 29 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHMOND PHARMACOLOGY LIMITED Events

05 Jan 2017
Confirmation statement made on 29 November 2016 with updates
25 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Particulars of variation of rights attached to shares
31 May 2016
Change of share class name or designation
31 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 17/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 28 more events
28 Jan 2010
Director's details changed for Dr Ulrike Lorch on 21 December 2009
28 Jan 2010
Director's details changed for Professor Brian Norman Christopher Prichard on 21 December 2009
28 Jan 2010
Director's details changed for Dr Radivoj Arezina on 21 December 2009
28 Jan 2010
Director's details changed for Larry Levine on 21 December 2009
31 Oct 2009
Full accounts made up to 31 December 2008

RICHMOND PHARMACOLOGY LIMITED Charges

2 March 2012
Rent deposit deed
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Croydon Health Services National Health Service Trust
Description: By way of fixed charge the deposit balance in the account…
24 February 2005
Rent deposit deed
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Mayday Healthcare National Health Service Trust
Description: The security deposit of £130,000.00 and all other sums paid…
24 January 2002
Debenture
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…