PHARMASPACE LIMITED

Mansion House Mansion House, Yeovil, BA20 1EP, Somerset
StatusDISSOLVED
Company No.04314040
CategoryPrivate Limited Company
Incorporated31 Oct 2001
Age22 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution30 Mar 2010
Years14 years, 1 month, 18 days

SUMMARY

PHARMASPACE LIMITED is an dissolved private limited company with number 04314040. It was incorporated 22 years, 6 months, 17 days ago, on 31 October 2001 and it was dissolved 14 years, 1 month, 18 days ago, on 30 March 2010. The company address is Mansion House Mansion House, Yeovil, BA20 1EP, Somerset.



People

BATTENS SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2006

Current time on role 17 years, 4 months, 27 days

FORD, Steven Joseph

Director

Company Director

ACTIVE

Assigned on 21 Dec 2006

Current time on role 17 years, 4 months, 27 days

HANDLEY, Paul Richard

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 06 May 2003

Time on role 1 year, 6 months, 6 days

SCOLLARD, Jerome Martin

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 2004

Resigned on 21 Dec 2006

Time on role 2 years, 8 months, 26 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 May 2003

Resigned on 26 Mar 2004

Time on role 10 months, 20 days

NOMINEE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 31 Oct 2001

Time on role

FORD, Steven Joseph

Director

Vice President

RESIGNED

Assigned on 01 Aug 2003

Resigned on 24 Mar 2004

Time on role 7 months, 23 days

HANDLEY, Paul Richard

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 06 May 2003

Time on role 1 year, 6 months, 6 days

LANGLEY, Christopher Kenneth

Director

Bus Develpt Mgr

RESIGNED

Assigned on 31 Oct 2001

Resigned on 10 Oct 2003

Time on role 1 year, 11 months, 10 days

LEIGH, Donald Lavington

Director

Operations Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 13 Feb 2004

Time on role 6 months, 12 days

SCOLLARD, Jerome Martin

Director

Accountant

RESIGNED

Assigned on 24 Mar 2004

Resigned on 21 Dec 2006

Time on role 2 years, 8 months, 28 days

TODD, Charles Taylor

Director

Company Director

RESIGNED

Assigned on 24 Mar 2004

Resigned on 21 Dec 2006

Time on role 2 years, 8 months, 28 days

NOMINEE COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 31 Oct 2001

Time on role


Some Companies

DREAM HIGH LIMITED

145 EDGE LANE,MERSEYSIDE,L7 2PG

Number:05737060
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW JEWEL ASSOCIATES LIMITED

21 PETERSFIELD CLOSE,LONDON,N18 1JJ

Number:05513594
Status:ACTIVE
Category:Private Limited Company

ORKNEY LINE LIMITED

STREAMLINE TERMINAL,ABERDEEN,AB1 1PU

Number:SC086227
Status:ACTIVE
Category:Private Limited Company

RAEL BROOK (SHIRTS) LIMITED

RAEL BROOK HOUSE,ASHTON UNDER LYNE,OL7 0JY

Number:02535898
Status:ACTIVE
Category:Private Limited Company

SAI COMPUTERS LIMITED

4 BLACKTHORN END,CHELTENHAM,GL53 0QB

Number:06222432
Status:ACTIVE
Category:Private Limited Company

SENSEI AI LTD

19 FRANCIS STREET,STRATFORD,E15 1JG

Number:11369222
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