CHINA PHARMACEUTICALS LIMITED
DORCHESTER C.B. MARKETING & INVESTMENT LIMITED

Hellopages » Dorset » West Dorset » DT2 9SE

Company number 02892748
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address COOMBE HOUSE, BRADFORD PEVERELL, DORCHESTER, DORSET, DT2 9SE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 52,631.61 . The most likely internet sites of CHINA PHARMACEUTICALS LIMITED are www.chinapharmaceuticals.co.uk, and www.china-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. China Pharmaceuticals Limited is a Private Limited Company. The company registration number is 02892748. China Pharmaceuticals Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of China Pharmaceuticals Limited is Coombe House Bradford Peverell Dorchester Dorset Dt2 9se. . JAMES, Michael Howard is a Secretary of the company. JAMES, Michael Howard is a Director of the company. Secretary CLARKE, Claire Margaret has been resigned. Secretary JAMES, Michael Howard has been resigned. Secretary STANFIELD, Glynne has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BEACH, Michael has been resigned. Director COKE, Christopher Merriman has been resigned. Director COOKE, Roger Malcolm has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DANBY, Hal Charles has been resigned. Director HANSON, James Donald has been resigned. Director HOU, Zihao has been resigned. Director MARSON, Anthony has been resigned. Director POULDEN, Richard O'Dell has been resigned. Director REES, David Hugh Thomas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JAMES, Michael Howard
Appointed Date: 01 February 2012

Director
JAMES, Michael Howard
Appointed Date: 28 January 1994
83 years old

Resigned Directors

Secretary
CLARKE, Claire Margaret
Resigned: 06 February 2013
Appointed Date: 03 December 2001

Secretary
JAMES, Michael Howard
Resigned: 25 January 1995
Appointed Date: 28 January 1994

Secretary
STANFIELD, Glynne
Resigned: 03 December 2001
Appointed Date: 17 December 1997

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 06 February 1997
Appointed Date: 25 January 1995

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 19 December 1997
Appointed Date: 20 March 1997

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Director
BEACH, Michael
Resigned: 12 February 2001
Appointed Date: 20 July 1999
70 years old

Director
COKE, Christopher Merriman
Resigned: 01 August 1995
Appointed Date: 08 May 1994
84 years old

Director
COOKE, Roger Malcolm
Resigned: 12 February 2001
Appointed Date: 16 August 1999
80 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Director
DANBY, Hal Charles
Resigned: 23 June 1999
Appointed Date: 16 September 1997
85 years old

Director
HANSON, James Donald
Resigned: 23 June 1999
Appointed Date: 28 August 1998
90 years old

Director
HOU, Zihao
Resigned: 09 February 2000
Appointed Date: 25 January 1995
61 years old

Director
MARSON, Anthony
Resigned: 01 October 1997
Appointed Date: 16 May 1997
87 years old

Director
POULDEN, Richard O'Dell
Resigned: 06 March 1996
Appointed Date: 15 June 1994
73 years old

Director
REES, David Hugh Thomas
Resigned: 27 April 1999
Appointed Date: 28 August 1998
72 years old

Persons With Significant Control

Mr Michael Howard James
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHINA PHARMACEUTICALS LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 52,631.61

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 52,631.61

...
... and 175 more events
13 May 1994
Ad 08/05/94--------- £ si 900@1=900 £ ic 2/902

13 May 1994
Accounting reference date notified as 30/04

09 Mar 1994
Secretary resigned

09 Mar 1994
Director resigned

28 Jan 1994
Incorporation

CHINA PHARMACEUTICALS LIMITED Charges

19 March 1998
Fixed and floating charge
Delivered: 25 March 1998
Status: Satisfied on 11 September 1998
Persons entitled: James Donald Hanson
Description: Fixed and floating charges over the undertaking and all…