IONIX PHARMACEUTICALS LIMITED
WOKINGHAM TYREINDEX LIMITED

Hellopages » Berkshire » Wokingham » RG41 5RD

Company number 04217756
Status Liquidation
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 100 BERKSHIRE PLACE, WHARFEDALE ROAD WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of IONIX PHARMACEUTICALS LIMITED are www.ionixpharmaceuticals.co.uk, and www.ionix-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.5 miles; to Fleet Rail Station is 10.6 miles; to Farnborough North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ionix Pharmaceuticals Limited is a Private Limited Company. The company registration number is 04217756. Ionix Pharmaceuticals Limited has been working since 16 May 2001. The present status of the company is Liquidation. The registered address of Ionix Pharmaceuticals Limited is 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire Rg41 5rd. . KISSANE, Kevin Patrick is a Secretary of the company. FELLNER, Peter John, Dr is a Director of the company. GARLAND, Ian is a Director of the company. MACKNEY, David is a Director of the company. Secretary BURR, Kenneth Edward has been resigned. Secretary DONNELLY, Stephen Gerard has been resigned. Secretary HOOD, Alison Mary has been resigned. Secretary MCGURK, Anthony Justin Gerard has been resigned. Secretary SLATER, John Andrew Duncan has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Phillip John has been resigned. Director BRUCE, Lennart has been resigned. Director FELLNER, Peter John, Dr has been resigned. Director HAYES, Ann Gail, Dr has been resigned. Director HAYES, Ann Gail, Dr has been resigned. Director MOSES, Edwin, Dr has been resigned. Director PETTY, Cathrin has been resigned. Director SANDHAM, Andrew Peter has been resigned. Director SLATER, John Andrew Duncan has been resigned. Director WEIR, Anthony John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KISSANE, Kevin Patrick
Appointed Date: 30 November 2010

Director
FELLNER, Peter John, Dr
Appointed Date: 14 November 2008
81 years old

Director
GARLAND, Ian
Appointed Date: 30 September 2009
60 years old

Director
MACKNEY, David
Appointed Date: 30 September 2009
57 years old

Resigned Directors

Secretary
BURR, Kenneth Edward
Resigned: 01 February 2002
Appointed Date: 10 August 2001

Secretary
DONNELLY, Stephen Gerard
Resigned: 10 August 2001
Appointed Date: 05 June 2001

Secretary
HOOD, Alison Mary
Resigned: 30 November 2010
Appointed Date: 30 September 2009

Secretary
MCGURK, Anthony Justin Gerard
Resigned: 28 March 2003
Appointed Date: 01 February 2002

Secretary
SLATER, John Andrew Duncan
Resigned: 30 September 2009
Appointed Date: 26 July 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 26 July 2005
Appointed Date: 28 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2001
Appointed Date: 16 May 2001

Director
BIRCH, Phillip John
Resigned: 06 April 2004
Appointed Date: 27 June 2001
65 years old

Director
BRUCE, Lennart
Resigned: 26 July 2005
Appointed Date: 02 November 2004
81 years old

Director
FELLNER, Peter John, Dr
Resigned: 26 July 2005
Appointed Date: 14 June 2002
81 years old

Director
HAYES, Ann Gail, Dr
Resigned: 26 July 2005
Appointed Date: 14 June 2002
73 years old

Director
HAYES, Ann Gail, Dr
Resigned: 14 June 2002
Appointed Date: 27 June 2001
73 years old

Director
MOSES, Edwin, Dr
Resigned: 26 July 2005
Appointed Date: 10 August 2001
70 years old

Director
PETTY, Cathrin
Resigned: 26 July 2005
Appointed Date: 09 July 2001
52 years old

Director
SANDHAM, Andrew Peter
Resigned: 26 July 2005
Appointed Date: 05 June 2001
70 years old

Director
SLATER, John Andrew Duncan
Resigned: 30 September 2009
Appointed Date: 26 July 2005
72 years old

Director
WEIR, Anthony John
Resigned: 14 November 2008
Appointed Date: 26 July 2005
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2001
Appointed Date: 16 May 2001

Persons With Significant Control

Vernalis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IONIX PHARMACEUTICALS LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Dec 2015
Accounts for a dormant company made up to 30 June 2015
02 Oct 2015
Annual return
Statement of capital on 2015-10-02
  • GBP 353,346.44

Statement of capital on 2016-10-17
  • GBP 353,346.44

18 Nov 2014
Current accounting period extended from 31 December 2014 to 30 June 2015
...
... and 119 more events
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
19 Jun 2001
New secretary appointed
19 Jun 2001
Registered office changed on 19/06/01 from: 1 mitchell lane, bristol, BS1 6BU
16 May 2001
Incorporation

IONIX PHARMACEUTICALS LIMITED Charges

10 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 29 July 2005
Persons entitled: Apax Partners Europe Managers Limited as Security Trustee for the Lenders
Description: All l/h and f/h property, all estates or interests in any…
13 November 2001
Deed of deposit
Delivered: 15 November 2001
Status: Satisfied on 12 May 2004
Persons entitled: Visible Genetics (UK) Limited
Description: Property charged. Initial deposit of £55,008.21 together…