PHARMALINK CONSULTING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 03505088
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address VANDERVELL HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
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 one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registered office address changed from Vandervell House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Vandervell House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 21 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PHARMALINK CONSULTING LIMITED are www.pharmalinkconsulting.co.uk, and www.pharmalink-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Pharmalink Consulting Limited is a Private Limited Company. The company registration number is 03505088. Pharmalink Consulting Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Pharmalink Consulting Limited is Vandervell House Vanwall Business Park Maidenhead Berkshire United Kingdom Sl6 4ub. . ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED is a Secretary of the company. MAZHARI, Ahmed Jamil is a Director of the company. THOMAS, Sharon May is a Director of the company. WEBB, Kevin Leslie is a Director of the company. Secretary LOUGHREY, Una has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALL, Judith Mary Anne has been resigned. Director DAS, Orijit has been resigned. Director FULL, Lucinda Denise has been resigned. Director GRIFFIN, Peter William has been resigned. Director KUIKEN, Paul has been resigned. Director LOUGHREY, Stephen has been resigned. Director MCMAHON, Desmond has been resigned. Director O'TOOLE, Kevin has been resigned. Director QUINLAN, Lucy has been resigned. Director STEVENS, Sophie has been resigned. Director WHITE, Heather Diana has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
Appointed Date: 01 October 2016

Director
MAZHARI, Ahmed Jamil
Appointed Date: 01 January 2015
56 years old

Director
THOMAS, Sharon May
Appointed Date: 01 January 2016
57 years old

Director
WEBB, Kevin Leslie
Appointed Date: 29 May 2014
63 years old

Resigned Directors

Secretary
LOUGHREY, Una
Resigned: 28 May 2014
Appointed Date: 05 February 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
BALL, Judith Mary Anne
Resigned: 01 October 2013
Appointed Date: 01 January 2009
54 years old

Director
DAS, Orijit
Resigned: 10 December 2015
Appointed Date: 01 January 2015
52 years old

Director
FULL, Lucinda Denise
Resigned: 02 January 2015
Appointed Date: 29 May 2014
57 years old

Director
GRIFFIN, Peter William
Resigned: 29 August 2014
Appointed Date: 05 February 1998
57 years old

Director
KUIKEN, Paul
Resigned: 29 May 2014
Appointed Date: 28 January 2014
53 years old

Director
LOUGHREY, Stephen
Resigned: 29 May 2014
Appointed Date: 01 October 2002
54 years old

Director
MCMAHON, Desmond
Resigned: 29 May 2014
Appointed Date: 02 January 2004
59 years old

Director
O'TOOLE, Kevin
Resigned: 29 May 2014
Appointed Date: 28 January 2014
62 years old

Director
QUINLAN, Lucy
Resigned: 29 May 2014
Appointed Date: 28 January 2014
51 years old

Director
STEVENS, Sophie
Resigned: 31 October 2006
Appointed Date: 02 January 2004
49 years old

Director
WHITE, Heather Diana
Resigned: 02 January 2015
Appointed Date: 29 May 2014
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Genpact Regulatory Affairs Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHARMALINK CONSULTING LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Dec 2016
Registered office address changed from Vandervell House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Vandervell House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 21 December 2016
18 Nov 2016
Full accounts made up to 31 December 2015
14 Oct 2016
Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016
24 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

...
... and 91 more events
17 Aug 1999
New secretary appointed
17 Aug 1999
Director resigned
17 Aug 1999
Secretary resigned
28 May 1999
Accounting reference date extended from 28/02/99 to 30/04/99
05 Feb 1998
Incorporation

PHARMALINK CONSULTING LIMITED Charges

23 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Debenture
Delivered: 28 November 2008
Status: Satisfied on 3 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2005
Deed of rental deposit
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Commercial Union Life Assurance Company Limited
Description: All interest in the interest-earning deposit account to be…
28 November 2003
Deed of rental deposit
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Commercial Union Life Assurance Company Limited
Description: By way of a fixed charge all its interest in the deposit…
25 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 26 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…