MARTINDALE PHARMA (HOLDINGS 1) LIMITED - ROMFORD


Overview

MARTINDALE PHARMA (HOLDINGS 1) LIMITED is a Private Limited Company from ROMFORD and has the status: Dissolved - no longer trading.
MARTINDALE PHARMA (HOLDINGS 1) LIMITED was incorporated 26 years ago on 25/07/1997 and has the registered number: 03409865. The accounts status is FULL.

MARTINDALE PHARMA (HOLDINGS 1) LIMITED - ROMFORD

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2016

Registered Office

BAMPTON ROAD
ROMFORD
ESSEX
RM3 8UG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CHRISTOPHER JAMES HARRIS May 1970 British Director 2014-07-07 CURRENT
MR PHILIP EDWARD PARRY Nov 1965 British Director 2010-08-06 CURRENT
ROSELINE GEORGETTE JOANNESSE Jan 1959 French Director 2017-02-28 CURRENT
JEREMY WARING EARNSHAW Oct 1964 Secretary 2000-12-11 UNTIL 2005-09-30 RESIGNED
MR DAVID WILLIAM WEST English Director 1997-08-06 UNTIL 2007-07-12 RESIGNED
DOCTOR MALCOLM ARCHIBALD TAYLOR Aug 1951 British Director 2002-03-11 UNTIL 2005-09-30 RESIGNED
ANTHONY KNIGHT Mar 1969 British Director 2010-03-26 UNTIL 2010-06-30 RESIGNED
MR BRIAN ANDREW LINDEN Dec 1956 British Director 1997-08-08 UNTIL 1998-02-05 RESIGNED
STEPHEN DAVID LOFTHOUSE British Director 2006-03-06 UNTIL 2006-03-06 RESIGNED
MR ALAN BENJAMIN SANDERS Oct 1942 British Director 1997-11-01 UNTIL 2000-10-26 RESIGNED
STUART ANDERSON MCALPINE Oct 1966 British Director 1999-02-04 UNTIL 2000-10-26 RESIGNED
JOHN FRANCIS PARKER Jan 1948 British Director 2000-11-24 UNTIL 2004-09-03 RESIGNED
ANDREW GIOVANNI OADES Oct 1954 British Director 2003-10-01 UNTIL 2009-12-01 RESIGNED
ANDREW GIOVANNI OADES Oct 1954 British Director 2010-03-26 UNTIL 2010-07-13 RESIGNED
ANDREW DAVID TITTERSHILL Jul 1960 British Director 2002-03-01 UNTIL 2007-03-16 RESIGNED
STEPHEN DAVID LOFTHOUSE British Secretary 2006-03-06 UNTIL 2006-11-03 RESIGNED
RACHEL HUGHLINGS JACKSON Jul 1969 New Zealander Secretary 1997-08-01 UNTIL 1997-08-06 RESIGNED
MR DAVID WILLIAM WEST English Secretary 2006-11-03 UNTIL 2007-07-12 RESIGNED
NICHOLAS JOHN PINCHIN British Secretary 1997-08-06 UNTIL 2000-12-11 RESIGNED
ANTHONY KNIGHT British Secretary 2007-07-13 UNTIL 2009-12-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-07-25 UNTIL 1997-08-01 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-07-25 UNTIL 1997-08-01 RESIGNED
GODFREY CLIVE AXTEN Mar 1948 British Director 2001-02-12 UNTIL 2002-01-07 RESIGNED
MR THOMAS ENGELEN Apr 1958 Netherlands Director 2010-05-12 UNTIL 2011-11-15 RESIGNED
MR JORGE MARIO GOMEZ AGUDELO Sep 1967 Columbian Director 2009-12-01 UNTIL 2010-03-26 RESIGNED
RACHEL HUGHLINGS JACKSON Jul 1969 New Zealander Director 1997-08-01 UNTIL 1997-08-06 RESIGNED
MS LINDA ANNE HARTY Aug 1960 Other Director 2006-11-18 UNTIL 2009-12-01 RESIGNED
JEREMY WARING EARNSHAW Oct 1964 Director 2000-12-11 UNTIL 2005-09-30 RESIGNED
JONATHAN GEORGE GOUGH CLARKE Jan 1958 British Director 1997-08-08 UNTIL 2000-10-26 RESIGNED
MR RICHARD ANTHONY DE SOUZA Oct 1952 British Director 2010-09-28 UNTIL 2014-01-06 RESIGNED
JONATHAN CHARLES ANGELL Mar 1966 Director 1997-08-01 UNTIL 1997-08-06 RESIGNED
NIGEL BRENTWOOD WHEELER Oct 1951 British Director 1998-02-05 UNTIL 1999-01-12 RESIGNED
ANDREW GEORGE KAY Jun 1956 British Director 2003-01-02 UNTIL 2005-12-31 RESIGNED
DEREK BRYANT Sep 1959 British Director 1997-08-06 UNTIL 2002-03-31 RESIGNED
JASON GROVER Jan 1966 British Director 2011-06-10 UNTIL 2017-02-28 RESIGNED
MR MARTIN JOHN SAUNDERS Mar 1951 British Director 1997-09-03 UNTIL 2005-09-30 RESIGNED
MR MARTIN JAMES STILLETTO Aug 1961 British Director 2011-02-18 UNTIL 2012-01-26 RESIGNED
MARTIN SILLITTO Aug 1961 British Director 2007-07-13 UNTIL 2009-12-01 RESIGNED
ANTHONY KNIGHT Mar 1969 British Director 2010-03-26 UNTIL 2010-06-30 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-09-30 UNTIL 2006-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nut Bond Limited 2017-12-21 - 2017-12-21 Romford   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bolt Equity Limited 2017-12-21 - 2017-12-21 Romford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Orphea Limited 2017-12-21 Woking   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bolt Mezzanine Limited 2016-04-06 - 2017-12-21 Romford   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACARTHYS LABORATORIES LIMITED ROMFORD Active FULL 21100 - Manufacture of basic pharmaceutical products
MARTINDALE PHARMACEUTICALS LIMITED ROMFORD Active DORMANT 74990 - Non-trading company
CARDINAL HEALTH U.K. 432 LIMITED LEEDS, WEST YORKSHIRE ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
CAREFUSION U.K. 232 LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
VYAIRE UK 236 LIMITED BASINGSTOKE ENGLAND Active FULL 86900 - Other human health activities
CAREFUSION U.K. 286 LIMITED BASINGSTOKE Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
STOPHAM HOUSE MANAGEMENT LIMITED PULBOROUGH Active MICRO ENTITY 98000 - Residents property management
AURUM PHARMACEUTICALS LIMITED ESSEX Active DORMANT 21100 - Manufacture of basic pharmaceutical products
CAREFUSION U.K. 305 LIMITED WOKINGHAM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BUILDING RESEARCH ESTABLISHMENT LIMITED WATFORD Active FULL 72190 - Other research and experimental development on natural sciences and engineering
BRE VENTURES LIMITED WATFORD Dissolved... 99999 - Dormant Company
CATALENT PHARMA SOLUTIONS LIMITED SWINDON Active FULL 70100 - Activities of head offices
CARDINAL HEALTH FINANCE SALFORD UNITED KINGDOM Active FULL 64910 - Financial leasing
VIRIDIAN PHARMA LIMITED ROMFORD ENGLAND Active DORMANT 21100 - Manufacture of basic pharmaceutical products
CARDINAL HEALTH U.K. 418 LIMITED SALFORD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CAREFUSION U.K. 306 LIMITED WOKINGHAM ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BOLT MEZZANINE LIMITED ROMFORD Dissolved... GROUP 70100 - Activities of head offices
BOLT EQUITY LIMITED ROMFORD Dissolved... GROUP 70100 - Activities of head offices
NUT BOND LIMITED ROMFORD Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACARTHYS LABORATORIES LIMITED ROMFORD Active FULL 21100 - Manufacture of basic pharmaceutical products
MARTINDALE PHARMACEUTICALS LIMITED ROMFORD Active DORMANT 74990 - Non-trading company
AURUM PHARMACEUTICALS LIMITED ESSEX Active DORMANT 21100 - Manufacture of basic pharmaceutical products
VIRIDIAN PHARMA LIMITED ROMFORD ENGLAND Active DORMANT 21100 - Manufacture of basic pharmaceutical products
DALLAS BURSTON ASHBOURNE HOLDINGS LIMITED ROMFORD UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ETHYPHARM UK LIMITED ROMFORD UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ORPHEA LIMITED ROMFORD Active FULL 64209 - Activities of other holding companies n.e.c.