PHARMALAB LIMITED - SLOUGH


Company Profile Company Filings

Overview

PHARMALAB LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
PHARMALAB LIMITED was incorporated 37 years ago on 24/10/1986 and has the registered number: 02067091. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PHARMALAB LIMITED - SLOUGH

This company is listed in the following categories:
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

103-105 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES EDWARD HODGES Secretary 2020-06-08 CURRENT
RICHARD MARK GREENSMITH Jun 1973 British Director 2016-04-21 CURRENT
JAMES EDWARD HODGES May 1977 British Director 2020-12-16 CURRENT
TIMOTHY JOHN MARTEL Jan 1975 British Director 2020-06-08 CURRENT
DIENO GEORGE Jul 1956 British Director 1992-01-31 UNTIL 2001-05-29 RESIGNED
GARRY WATTS Dec 1956 British Director 2001-02-19 UNTIL 2010-11-01 RESIGNED
ANDREW SLATER Oct 1947 British Director 2001-05-29 UNTIL 2003-04-30 RESIGNED
PAUL ANTONY SANDERS Aug 1964 British Director 1997-11-01 UNTIL 2000-11-30 RESIGNED
MR ALASDAIR JAMES PEACH Jun 1970 British Director 2019-08-20 UNTIL 2020-12-16 RESIGNED
MR WILLIAM RICHARD MORDAN Sep 1969 American Director 2010-11-01 UNTIL 2015-10-01 RESIGNED
NORMAN KELVIN STOLLER Sep 1934 British Director 1992-01-31 UNTIL 1999-10-11 RESIGNED
ANTONY CLIVE PATRICK MANNION British Director 2004-09-30 UNTIL 2010-11-01 RESIGNED
MR MARTIN SPENCER KEELEY Mar 1956 British Director 2010-11-01 UNTIL 2011-08-08 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Director 2001-05-29 UNTIL 2004-09-30 RESIGNED
MR ROGER OWEN HUMPHREYS Mar 1961 British Director 1995-03-01 UNTIL 1997-10-31 RESIGNED
ALAN DESMOND HALE Jan 1949 British Director 1992-01-31 UNTIL 1995-11-30 RESIGNED
KEITH GRIMSHAW Mar 1945 British Director RESIGNED
MR MARK MORAN Apr 1960 British Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
ELIZABETH ANNE RICHARDSON Secretary 2010-11-01 UNTIL 2014-12-16 RESIGNED
ANTONY CLIVE PATRICK MANNION British Secretary 2004-09-30 UNTIL 2005-09-30 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Secretary 1999-06-01 UNTIL 2004-09-30 RESIGNED
CHRISTINE ANNE-MARIE LOGAN Secretary 2014-12-16 UNTIL 2020-06-08 RESIGNED
MR JOHN ROGER BERESFORD GOULD Jan 1940 British Secretary 1992-01-31 UNTIL 1999-06-01 RESIGNED
MARIA RITA BUXTON SMITH British Secretary 2005-09-30 UNTIL 2010-11-01 RESIGNED
DAVID JOHN DRICKWOOD May 1949 British Director RESIGNED
PAUL WODDIS Nov 1940 British Director 1991-12-30 UNTIL 1992-01-31 RESIGNED
MR MANISH DAWAR Dec 1965 Indian Director 2010-11-01 UNTIL 2012-07-31 RESIGNED
CANDIDA JANE DAVIES Dec 1973 British Director 2012-07-31 UNTIL 2017-12-13 RESIGNED
MR GRAHAM JOHN COLLYER Sep 1960 British Director 1995-01-01 UNTIL 2001-05-29 RESIGNED
DR PATRICK NORRIS CLEMENTS Jul 1964 British Director 2013-06-03 UNTIL 2016-04-30 RESIGNED
IAIN CHARLES DOUGLAS CATER Jan 1952 British Director 1992-01-31 UNTIL 2001-02-19 RESIGNED
MR SALVATORE CAIZZONE Jun 1964 Italian Director 2011-08-08 UNTIL 2012-05-14 RESIGNED
MR MARC ANTOINE DE SALVE DE BRUNETON Jul 1933 French Director 1991-12-30 UNTIL 1992-01-31 RESIGNED
DR MARIA RITA BUXTON-SMITH Apr 1965 British Director 2008-07-23 UNTIL 2010-11-01 RESIGNED
JONATHAN TIMMIS Jun 1975 British Director 2017-12-13 UNTIL 2020-06-08 RESIGNED
DOCTOR SUSAN MARY MAUD BEWS Apr 1944 British Director 1991-12-30 UNTIL 1992-01-31 RESIGNED
NICHOLAS THOMAS ARGENT Dec 1948 British Director RESIGNED
HENNING LANG ANDERSEN Jan 1963 British Director 2012-07-31 UNTIL 2013-05-24 RESIGNED
MR BRIAN JOHN BUCHAN May 1952 British Director 2001-05-29 UNTIL 2004-03-23 RESIGNED
MR SIMON JEREMY EDWARDS Apr 1961 British Director 2011-02-08 UNTIL 2013-12-11 RESIGNED
SHAUN KEVIN DAVIS Jan 1958 United Kingdom Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
MR JOHN ROGER BERESFORD GOULD Jan 1940 British Director 1992-01-31 UNTIL 1999-09-30 RESIGNED
RONALD ARTHUR WING Dec 1926 British Director RESIGNED
MR PAUL BARRY HUNTER Oct 1954 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Reckitt Benckiser Limited 2021-04-22 Slough   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sonet Investments Limited 2016-04-06 - 2021-04-22 Slough   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
DAKIN BROTHERS LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
CUPAL,LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
HOWARD LLOYD & COMPANY,LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
CROOKES HEALTHCARE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
ERH PROPACK LIMITED LONDON Dissolved... FULL 20411 - Manufacture of soap and detergents
BRITISH SURGICAL INDUSTRIES LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
SANOFI-SYNTHELABO UK LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GREEN,YOUNG & COMPANY LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
DUREX LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
BREVET HOSPITAL PRODUCTS (UK) LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
CEVA WATFORD LIMITED AMERSHAM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
JXB1 LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
ZENTIVA PHARMA UK LIMITED LONDON ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
SANOFI-SYNTHELABO LIMITED READING ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
HELPCENTRAL LIMITED BERKSHIRE Active DORMANT 64209 - Activities of other holding companies n.e.c.
EAREX PRODUCTS LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
WISDOM TOOTHBRUSHES LIMITED SUFFOLK Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
WISDOM LIMITED SUFFOLK Active DORMANT 74990 - Non-trading company
GLASGOW SQUARE LIMITED BERKSHIRE Active DORMANT 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAKIN BROTHERS LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
CUPAL,LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
W.WOODWARD,LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
CROOKES HEALTHCARE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
DUREX LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
RB (CHINA TRADING) LIMITED SLOUGH UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
RB MEXICO INVESTMENTS LIMITED SLOUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
RB ASIA HOLDING LIMITED SLOUGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
RECKITT & COLMAN (OVERSEAS) HYGIENE HOME LIMITED SLOUGH Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
RECKITT & COLMAN (OVERSEAS) HEALTH LIMITED SLOUGH UNITED KINGDOM Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works