PHARMADEX LOGISTICS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7HF

Company number 06757677
Status Active
Incorporation Date 25 November 2008
Company Type Private Limited Company
Address UNIT 2 TRAVELLERS LANE, WELHAM GREEN, NORTH MYMMS, HATFIELD, HERTFORDSHIRE, AL9 7HF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of PHARMADEX LOGISTICS LIMITED are www.pharmadexlogistics.co.uk, and www.pharmadex-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Pharmadex Logistics Limited is a Private Limited Company. The company registration number is 06757677. Pharmadex Logistics Limited has been working since 25 November 2008. The present status of the company is Active. The registered address of Pharmadex Logistics Limited is Unit 2 Travellers Lane Welham Green North Mymms Hatfield Hertfordshire Al9 7hf. . LE SUEUR, Mark Anthony is a Director of the company. LE SUEUR, Monique is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
LE SUEUR, Mark Anthony
Appointed Date: 25 November 2008
82 years old

Director
LE SUEUR, Monique
Appointed Date: 25 November 2008
57 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 2008
Appointed Date: 25 November 2008

Director
KAHAN, Barbara
Resigned: 25 November 2008
Appointed Date: 25 November 2008
94 years old

Persons With Significant Control

Miss Monique Le Sueur
Notified on: 20 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHARMADEX LOGISTICS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

...
... and 22 more events
18 Dec 2008
Director appointed monique le sueur
18 Dec 2008
Ad 01/12/08\gbp si 100@1=100\gbp ic 1/101\
28 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
28 Nov 2008
Appointment terminated director barbara kahan
25 Nov 2008
Incorporation

PHARMADEX LOGISTICS LIMITED Charges

26 November 2010
All assets debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Rent deposit deed
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Brian Oakley Limited
Description: £20,000 deposited under the terms of the rent deposit deed.