SCHWABE PHARMA (UK) LIMITED
MARLOW M H PHARMA (UK) LIMITED FIELDSEC 315 LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1FX
Company number 05332193
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address ALEXANDER HOUSE MERE PARK, DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 1FX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 225 . The most likely internet sites of SCHWABE PHARMA (UK) LIMITED are www.schwabepharmauk.co.uk, and www.schwabe-pharma-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Schwabe Pharma Uk Limited is a Private Limited Company. The company registration number is 05332193. Schwabe Pharma Uk Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Schwabe Pharma Uk Limited is Alexander House Mere Park Dedmere Road Marlow Buckinghamshire England Sl7 1fx. . KERRY, Paul William is a Secretary of the company. BUSSE, Werner Rudi Harald, Dr is a Director of the company. KERRY, Paul William is a Director of the company. MIDDLETON, Richard William, Dr is a Director of the company. Secretary BUSSE, Werner Rudi Harald, Dr has been resigned. Secretary NIVEN, Barry William has been resigned. Secretary RICHMOND, Anthony John has been resigned. Director BUSSE, Werner Rudi Harald, Dr has been resigned. Director RICHMOND, Anthony John has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KERRY, Paul William
Appointed Date: 13 March 2008

Director
BUSSE, Werner Rudi Harald, Dr
Appointed Date: 01 July 2009
72 years old

Director
KERRY, Paul William
Appointed Date: 13 March 2008
68 years old

Director
MIDDLETON, Richard William, Dr
Appointed Date: 14 February 2005
72 years old

Resigned Directors

Secretary
BUSSE, Werner Rudi Harald, Dr
Resigned: 13 March 2008
Appointed Date: 02 January 2008

Secretary
NIVEN, Barry William
Resigned: 14 February 2005
Appointed Date: 13 January 2005

Secretary
RICHMOND, Anthony John
Resigned: 02 January 2008
Appointed Date: 14 February 2005

Director
BUSSE, Werner Rudi Harald, Dr
Resigned: 13 March 2008
Appointed Date: 02 January 2008
72 years old

Director
RICHMOND, Anthony John
Resigned: 02 January 2008
Appointed Date: 14 February 2005
70 years old

Director
SPEAFI LIMITED
Resigned: 14 February 2005
Appointed Date: 13 January 2005

SCHWABE PHARMA (UK) LIMITED Events

14 Mar 2017
Confirmation statement made on 13 January 2017 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 225

16 May 2015
Accounts for a small company made up to 31 December 2014
31 Mar 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 225

...
... and 54 more events
22 Feb 2005
Director resigned
22 Feb 2005
New secretary appointed;new director appointed
22 Feb 2005
New director appointed
15 Feb 2005
Company name changed fieldsec 315 LIMITED\certificate issued on 15/02/05
13 Jan 2005
Incorporation

SCHWABE PHARMA (UK) LIMITED Charges

29 April 2008
Rent deposit deed
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: R.M.W.F. Limited
Description: Interest in the deposit account and all money from time to…
9 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 11 March 2005
Persons entitled: M H Pharma Limited (In Administration Acting by Its Joint Administrators M Thompson Ands Bannon)
Description: Fixed and floating charges over all present and future…