PHARMACARE LOGISTICS LIMITED - KEMPSTON
Company Profile | Company Filings |
Overview
PHARMACARE LOGISTICS LIMITED is a Private Limited Company from KEMPSTON UNITED KINGDOM and has the status: Active.
PHARMACARE LOGISTICS LIMITED was incorporated 23 years ago on 13/09/2000 and has the registered number: 04070931. The accounts status is SMALL and accounts are next due on 30/09/2024.
PHARMACARE LOGISTICS LIMITED was incorporated 23 years ago on 13/09/2000 and has the registered number: 04070931. The accounts status is SMALL and accounts are next due on 30/09/2024.
PHARMACARE LOGISTICS LIMITED - KEMPSTON
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 BEDFORD LINK LOGISTICS PARK
KEMPSTON
BEDFORD
MK43 9SS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Corporate Secretary | 2012-10-15 | CURRENT | ||
STEPHANE JEAN-FRANCOIS BAUDRY | Jan 1971 | French | Director | 2020-06-18 | CURRENT |
MOVIANTO HOLDING UK LIMITED | Corporate Director | 2020-06-18 | CURRENT | ||
SARAH BOYLE | Apr 1963 | British | Secretary | 2000-12-19 UNTIL 2006-01-20 | RESIGNED |
MR TIM DAVID ROBINSON | Apr 1974 | British | Director | 2007-10-01 UNTIL 2010-05-14 | RESIGNED |
ROBERT SIEGEL | Oct 1975 | German | Director | 2014-03-21 UNTIL 2015-03-31 | RESIGNED |
CHARLES ANTOINE GLOOR | Nov 1965 | Swiss | Director | 2005-05-18 UNTIL 2005-09-30 | RESIGNED |
DAVID JOHN TINSLEY | Jan 1971 | United Kingdom | Director | 2016-11-30 UNTIL 2019-04-01 | RESIGNED |
MR DAVID HUGH THOMAS REES | Jul 1953 | British | Director | 2000-09-13 UNTIL 2004-11-05 | RESIGNED |
NICHOLAS JOSEPH PACE | Oct 1970 | American | Director | 2018-05-21 UNTIL 2020-06-18 | RESIGNED |
MR MICHAEL PAUL ISLES | Feb 1954 | British | Director | 2000-09-13 UNTIL 2004-11-05 | RESIGNED |
MR MARK LITTEN JAMES | Jul 1965 | British | Director | 2014-12-15 UNTIL 2018-05-21 | RESIGNED |
JULIA M. MUNZINGER | Jun 1968 | American | Director | 2018-05-21 UNTIL 2019-06-27 | RESIGNED |
KAMALJIT SINGH HUNJAN | Jun 1967 | British | Director | 2019-01-18 UNTIL 2020-06-18 | RESIGNED |
ALISTAIR MATTHEW HOWES | Feb 1979 | British | Director | 2019-06-27 UNTIL 2020-06-18 | RESIGNED |
MR PETER SMERDON | Oct 1950 | British | Secretary | 2006-01-20 UNTIL 2011-08-01 | RESIGNED |
MR WILLIAM SHEPHERD | Secretary | 2011-08-01 UNTIL 2012-08-31 | RESIGNED | ||
MR CHRISTOPHER EDWARD CLAPHAM | Nov 1941 | British | Secretary | 2000-09-13 UNTIL 2000-12-19 | RESIGNED |
MARINUS GROENEVELD | Oct 1960 | Dutch | Director | 2014-03-21 UNTIL 2014-12-02 | RESIGNED |
DAVID RICHARD EVANS | Mar 1971 | British | Director | 2014-06-16 UNTIL 2016-11-30 | RESIGNED |
PETER CHARLES GIFFORD | May 1961 | British | Director | 2001-02-01 UNTIL 2005-05-18 | RESIGNED |
MR ALAN JAMES FALL | Mar 1965 | British | Director | 2001-02-01 UNTIL 2007-03-02 | RESIGNED |
CHARLES CRAIG COLPO | Jul 1957 | British | Director | 2014-12-15 UNTIL 2018-05-21 | RESIGNED |
MR ALAN CLARKE | Jan 1962 | British | Director | 2010-11-01 UNTIL 2014-03-31 | RESIGNED |
PETER JOHN BRADFORD | Aug 1956 | British | Director | 2007-02-19 UNTIL 2009-09-11 | RESIGNED |
SARAH BOYLE | Apr 1963 | British | Director | 2001-02-01 UNTIL 2007-10-01 | RESIGNED |
FRANZ JOSEF BOCKHORNI | Aug 1950 | German | Director | 2009-11-17 UNTIL 2010-10-31 | RESIGNED |
MR RUSSELL ATKINSON | Jun 1970 | British | Director | 2010-11-01 UNTIL 2014-06-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-09-13 UNTIL 2000-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Movianto Uk Limited | 2016-04-06 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |