Check the

ALKAPHARM UK LIMITED

Company
ALKAPHARM UK LIMITED (03100559)

ALKAPHARM UK

Phone: +44 (0)1785 714 919
A⁺ rating

KEY FINANCES

Year
2015
Assets
£1110.04k ▲ £128.41k (13.08 %)
Cash
£937.43k ▲ £197.04k (26.61 %)
Liabilities
£225.65k ▲ £75.51k (50.30 %)
Net Worth
£884.39k ▲ £52.89k (6.36 %)

REGISTRATION INFO

Company name
ALKAPHARM UK LIMITED
Company number
03100559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.alkapharm.co.uk
Phones
+44 (0)1785 714 919
+44 (0)1785 716 951
01785 714 919
01785 716 951
Registered Address
CARLETON HOUSE 266-268 STRATFORD ROAD,
SHIRLEY,
SOLIHULL,
WEST MIDLANDS,
B90 3AD

ECONOMIC ACTIVITIES

46750
Wholesale of chemical products

LAST EVENTS

13 Oct 2016
Confirmation statement made on 11 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 42.5

See Also


Last update 2018

ALKAPHARM UK LIMITED DIRECTORS

Gilles Mignan

  Acting
Appointed
08 April 2015
Occupation
Director
Role
Director
Age
58
Nationality
French
Address
Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD
Country Of Residence
France
Name
MIGNAN, Gilles

David Williams

  Resigned
Appointed
23 April 1996
Resigned
21 July 2008
Role
Secretary
Address
8 Teveray Drive, Penkridge, Stafford, West Midlands, ST19 5SW
Name
WILLIAMS, David

Denise Williams

  Resigned
Appointed
21 July 2008
Resigned
08 April 2015
Role
Secretary
Address
8 Teveray Drive, Penkridge, Staffordshire, ST19 5SW
Name
WILLIAMS, Denise

CR SECRETARIES LIMITED

  Resigned
Appointed
11 September 1995
Resigned
23 April 1996
Role
Secretary
Address
120 East Road, London, N1 6AA
Name
CR SECRETARIES LIMITED

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
11 September 1995
Resigned
11 September 1995
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
11 September 1995
Resigned
11 September 1995
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Stephen John Henshaw

  Resigned
Appointed
01 February 1996
Resigned
25 December 2000
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
147 Swanshurst Lane, Moseley, Birmingham, West Midlands, B13 0AS
Name
HENSHAW, Stephen John

Nicolas Salkind

  Resigned
Appointed
11 September 1995
Resigned
21 July 2008
Occupation
President
Role
Director
Age
75
Nationality
French
Address
27 Bois Du Luget, 33290 Le Pian Medoc, France
Name
SALKIND, Nicolas

David Williams

  Resigned
Appointed
01 February 1996
Resigned
08 April 2015
Occupation
Sales Manager
Role
Director
Age
74
Nationality
British
Address
8 Teveray Drive, Penkridge, Stafford, West Midlands, ST19 5SW
Name
WILLIAMS, David

Denise Williams

  Resigned
Appointed
10 March 2009
Resigned
08 April 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
8 Teveray Drive, Penkridge, Staffordshire, ST19 5SW
Country Of Residence
United Kingdom
Name
WILLIAMS, Denise

REVIEWS


Check The Company
Excellent according to the company’s financial health.