CEGEDIM RX LIMITED

Second Floor, Building2 Buckshaw Station Approach Second Floor, Building2 Buckshaw Station Approach, Chorley, PR7 7NR, England
StatusACTIVE
Company No.02855109
CategoryPrivate Limited Company
Incorporated20 Sep 1993
Age30 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

CEGEDIM RX LIMITED is an active private limited company with number 02855109. It was incorporated 30 years, 8 months, 11 days ago, on 20 September 1993. The company address is Second Floor, Building2 Buckshaw Station Approach Second Floor, Building2 Buckshaw Station Approach, Chorley, PR7 7NR, England.



People

HEAP, Susan

Secretary

Finance Director

ACTIVE

Assigned on 16 Jan 2006

Current time on role 18 years, 4 months, 16 days

DE FOUCHER DE CAREIL, Tristan Marie Patrick Claude

Director

Director

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 10 months, 12 days

HEAP, Susan

Director

Finance Director

ACTIVE

Assigned on 16 Jan 2006

Current time on role 18 years, 4 months, 16 days

CARPENTER, Gillian Marie

Secretary

RESIGNED

Assigned on 27 Feb 2001

Resigned on 07 Apr 2004

Time on role 3 years, 1 month, 8 days

COLLINSON, Martin Donald

Secretary

RESIGNED

Assigned on 21 Nov 2001

Resigned on 18 May 2004

Time on role 2 years, 5 months, 27 days

DREAPER, Matthew John

Secretary

Company Director

RESIGNED

Assigned on 18 May 2004

Resigned on 28 Feb 2006

Time on role 1 year, 9 months, 10 days

GROSSMAN, Michael Martin

Secretary

Company Secretary

RESIGNED

Assigned on 13 Dec 1993

Resigned on 01 Jul 2000

Time on role 6 years, 6 months, 18 days

LEAMAN, Maurice Michael

Secretary

Pharmacist

RESIGNED

Assigned on 01 Jul 2000

Resigned on 27 Feb 2001

Time on role 7 months, 26 days

ELK COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 1993

Resigned on 13 Dec 1993

Time on role 2 months, 23 days

BRIGHTON, Maxwell Roderick

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2004

Resigned on 19 Jan 2018

Time on role 13 years, 1 month, 9 days

DAVIDSON, John Warburton

Director

Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 31 Oct 2003

Time on role 2 years, 8 months, 15 days

DREAPER, Matthew John

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 28 Feb 2006

Time on role 3 years, 2 days

DRIVER, Simon

Director

Company Director

RESIGNED

Assigned on 16 Jan 2006

Resigned on 01 Oct 2016

Time on role 10 years, 8 months, 15 days

EDWARDS, Simon

Director

Company Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 10 Dec 2004

Time on role 1 year, 7 months, 15 days

ENGLAND, Philip Nicholas

Director

Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 13 Sep 2002

Time on role 1 year, 6 months, 25 days

FROST, James Metford

Director

Accountant

RESIGNED

Assigned on 16 Feb 2001

Resigned on 28 Feb 2003

Time on role 2 years, 12 days

HARANIA, Venichand Ranmal

Director

Pharmacist

RESIGNED

Assigned on 17 Nov 2000

Resigned on 16 Feb 2001

Time on role 2 months, 29 days

JANSSENS, Stefan Maria Rene

Director

Company Director

RESIGNED

Assigned on 28 Mar 2017

Resigned on 03 Aug 2022

Time on role 5 years, 4 months, 6 days

LEAMAN, Maurice Michael

Director

Pharmacist

RESIGNED

Assigned on 15 Nov 1999

Resigned on 07 Apr 2003

Time on role 3 years, 4 months, 22 days

LIEBLING, Simon

Director

I T Directro

RESIGNED

Assigned on 24 Apr 2001

Resigned on 25 Apr 2003

Time on role 2 years, 1 day

MAJOR, Michael Evelyn

Director

Consultant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 07 Apr 2003

Time on role 2 years, 9 months, 6 days

MARUCCHI, Pierre Louis Maurice

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2004

Resigned on 28 Mar 2017

Time on role 12 years, 3 months, 18 days

MONDAL, Subir

Director

Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 24 Apr 2001

Time on role 2 months, 8 days

PATEL, Kirit Chimanbhai

Director

Pharmacist

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Feb 2001

Time on role 7 months, 15 days

ROBERTS, Anthony Charles

Director

Information Technology Directo

RESIGNED

Assigned on 23 Mar 2004

Resigned on 10 Dec 2004

Time on role 8 months, 18 days

SALEY, Ahmed Moosa

Director

Pharmacist

RESIGNED

Assigned on 15 Nov 1999

Resigned on 16 Feb 2001

Time on role 1 year, 3 months, 1 day

SHAH, Anil

Director

Computer Consultant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Feb 2001

Time on role 7 months, 15 days

SHAH, Mahesh Kumar

Director

Director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 19 Oct 2004

Time on role 3 years, 11 months, 2 days

SHAH, Pankaj Ratilal

Director

Chemist

RESIGNED

Assigned on 13 Dec 1993

Resigned on 22 May 2000

Time on role 6 years, 5 months, 9 days

WARD, Martyn Ronald

Director

Company Director

RESIGNED

Assigned on 13 Sep 2002

Resigned on 17 Sep 2004

Time on role 2 years, 4 days

ELK (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 13 Dec 1993

Time on role 2 months, 23 days


Some Companies

BANTAM (LONG LANE) LIMITED

THE DINGLE,CHURCH STRETTON,SY6 6LU

Number:06230494
Status:ACTIVE
Category:Private Limited Company

BOURNVILLE GRANGE LIMITED

1 COLMORE CRESCENT,BIRMINGHAM,B13 9SJ

Number:04668610
Status:ACTIVE
Category:Private Limited Company

HARRY'S CASE LTD

32 LONDON BRIDGE STREET,LONDON,SE1 9SG

Number:11567258
Status:ACTIVE
Category:Private Limited Company

KEMPSTER & KEMPSTER LTD

2 PINE CLOSE,STOKE-ON-TRENT,ST7 1PJ

Number:09619121
Status:ACTIVE
Category:Private Limited Company

MIDLAND RAILWAY TRUST LIMITED

THE MIDLAND RAILWAY CENTRE,RIPLEY,DE5 3QZ

Number:01097382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HOUSE (NORWICH) LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:06914908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source