PHARMA MAR LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SA
Company number 09666246
Status Active
Incorporation Date 1 July 2015
Company Type Private Limited Company
Address REGUS ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, UNITED KINGDOM, RG7 4SA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Consolidation of shares on 11 September 2015; Statement of capital following an allotment of shares on 11 September 2015 GBP 50,000 . The most likely internet sites of PHARMA MAR LIMITED are www.pharmamar.co.uk, and www.pharma-mar.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Pharma Mar Limited is a Private Limited Company. The company registration number is 09666246. Pharma Mar Limited has been working since 01 July 2015. The present status of the company is Active. The registered address of Pharma Mar Limited is Regus Abbey House 1650 Arlington Business Park Theale Reading Berkshire United Kingdom Rg7 4sa. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. CAPITAN, Luis Mora is a Director of the company. CRESPO, Elena Calleja is a Director of the company. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 01 July 2015

Director
CAPITAN, Luis Mora
Appointed Date: 01 July 2015
64 years old

Director
CRESPO, Elena Calleja
Appointed Date: 01 July 2015
60 years old

Resigned Directors

Director
BURSBY, Richard Michael
Resigned: 01 July 2015
Appointed Date: 01 July 2015
58 years old

Director
HUNTSMOOR LIMITED
Resigned: 01 July 2015
Appointed Date: 01 July 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 July 2015
Appointed Date: 01 July 2015

PHARMA MAR LIMITED Events

15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
21 Oct 2015
Consolidation of shares on 11 September 2015
02 Oct 2015
Statement of capital following an allotment of shares on 11 September 2015
  • GBP 50,000

30 Sep 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

16 Sep 2015
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Regus Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 16 September 2015
...
... and 2 more events
06 Jul 2015
Current accounting period extended from 31 July 2016 to 31 December 2016
06 Jul 2015
Termination of appointment of Huntsmoor Limited as a director on 1 July 2015
06 Jul 2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 1 July 2015
06 Jul 2015
Termination of appointment of Richard Michael Bursby as a director on 1 July 2015
01 Jul 2015
Incorporation
Statement of capital on 2015-07-01
  • GBP 100