Gea Pharma Systems Ltd was registered on 08 April 1968 and has its registered office in Eastleigh in Hampshire. We do not know the number of employees at Gea Pharma Systems Ltd. This company has 11 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUMBLE, Barry Graydon | 15 May 2019 | - | 1 |
BOSWELL, Stephen John | 16 March 2004 | 31 December 2008 | 1 |
FIELDER, Timothy Kenneth | N/A | 03 March 1990 | 1 |
FIELDER, Valerie | N/A | 03 May 1991 | 1 |
GIRARD, Marc | 26 June 2000 | 21 February 2003 | 1 |
MOELLER, Klaus Nicolajsen | 14 January 2002 | 14 February 2017 | 1 |
MONJE, Ulrich | 01 May 1999 | 16 November 2001 | 1 |
NORR, Niels Jorgen | 15 December 1997 | 23 December 1998 | 1 |
RASMUSSEN, Leif Thun | 01 August 1997 | 12 December 1997 | 1 |
YOUNGS, Ronald Anthony | 03 May 1991 | 24 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Keith Philip | 02 December 1992 | 30 June 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 25 September 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 16 February 2018 | |
TM02 - Termination of appointment of secretary | 16 November 2017 | |
AA - Annual Accounts | 24 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
AP01 - Appointment of director | 16 August 2017 | |
CS01 - N/A | 07 March 2017 | |
AP01 - Appointment of director | 20 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 11 March 2016 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 25 March 2013 | |
RESOLUTIONS - N/A | 19 December 2012 | |
CAP-SS - N/A | 19 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 December 2012 | |
AAMD - Amended Accounts | 26 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AUD - Auditor's letter of resignation | 24 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
RESOLUTIONS - N/A | 31 August 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2008 | |
MEM/ARTS - N/A | 24 June 2008 | |
CERTNM - Change of name certificate | 18 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
AA - Annual Accounts | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 31 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 October 2005 | |
CERTNM - Change of name certificate | 29 September 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 22 February 2005 | |
AUD - Auditor's letter of resignation | 22 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
363s - Annual Return | 04 March 2004 | |
CERTNM - Change of name certificate | 31 December 2003 | |
AA - Annual Accounts | 31 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
363s - Annual Return | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
225 - Change of Accounting Reference Date | 24 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 August 2002 | |
AA - Annual Accounts | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
363s - Annual Return | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2001 | |
AA - Annual Accounts | 15 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 July 2001 | |
363s - Annual Return | 16 February 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 08 October 1999 | |
225 - Change of Accounting Reference Date | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 28 October 1998 | |
288b - Notice of resignation of directors or secretaries | 22 October 1998 | |
363s - Annual Return | 03 March 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
287 - Change in situation or address of Registered Office | 21 October 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
AA - Annual Accounts | 27 June 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 23 September 1996 | |
MISC - Miscellaneous document | 01 July 1996 | |
363s - Annual Return | 21 February 1996 | |
AA - Annual Accounts | 29 August 1995 | |
363s - Annual Return | 13 February 1995 | |
CERTNM - Change of name certificate | 30 December 1994 | |
AA - Annual Accounts | 16 September 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 17 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1993 | |
AUD - Auditor's letter of resignation | 06 April 1993 | |
363s - Annual Return | 18 February 1993 | |
288 - N/A | 11 December 1992 | |
AA - Annual Accounts | 23 September 1992 | |
AA - Annual Accounts | 08 July 1992 | |
363s - Annual Return | 12 June 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 12 June 1992 | |
287 - Change in situation or address of Registered Office | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
CERTNM - Change of name certificate | 13 May 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363a - Annual Return | 11 March 1991 | |
363a - Annual Return | 08 January 1991 | |
288 - N/A | 24 April 1990 | |
AA - Annual Accounts | 05 April 1990 | |
169 - Return by a company purchasing its own shares | 21 November 1989 | |
363 - Annual Return | 06 November 1989 | |
AA - Annual Accounts | 26 September 1988 | |
363 - Annual Return | 25 August 1988 | |
AA - Annual Accounts | 25 March 1988 | |
363 - Annual Return | 28 October 1987 | |
288 - N/A | 24 January 1987 | |
288 - N/A | 05 January 1987 | |
AA - Annual Accounts | 30 December 1986 | |
395 - Particulars of a mortgage or charge | 12 November 1986 | |
288 - N/A | 15 July 1986 | |
363 - Annual Return | 07 July 1986 | |
AA - Annual Accounts | 21 April 1986 | |
MEM/ARTS - N/A | 23 March 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 15 November 2001 | Outstanding |
N/A |
Charge a bookdebts | 05 November 1986 | Fully Satisfied |
N/A |
Mortgage | 01 May 1980 | Fully Satisfied |
N/A |
Floating charge | 14 August 1972 | Fully Satisfied |
N/A |