About

Registered Number: 02708052
Date of Incorporation: 21/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA

 

Based in Surrey, Theradex (Europe) Ltd was established in 1992, it's status in the Companies House registry is set to "Active". Sullivan, Robin Jeffrey, Anderson, Barry Douglas, Rosen, Hans Edvard, Valnoski, Margaret Jane, Hannan, John Stephen, Adley, Jeffery David, Leonard, Bruce Edward, Lim, John Kin Chaun, Doctor, Malins, Deborah Russell, Moores, Marie Ester, Neagle, Glynis Mary, Dr, Rohrbaugh, Thomas Morrison, Doctor, Royds, Robert Bruce, Dr, Saunders, Andrew, Stewart, John Charles Marshall are the current directors of this company. We don't know the number of employees at Theradex (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Barry Douglas 28 February 2014 - 1
ROSEN, Hans Edvard 01 July 2019 - 1
VALNOSKI, Margaret Jane 01 February 1994 - 1
ADLEY, Jeffery David 06 April 1999 30 September 2013 1
LEONARD, Bruce Edward 21 April 1992 06 December 2005 1
LIM, John Kin Chaun, Doctor 02 December 1993 01 July 1996 1
MALINS, Deborah Russell 01 October 2005 30 June 2006 1
MOORES, Marie Ester 01 August 2001 28 February 2019 1
NEAGLE, Glynis Mary, Dr 20 July 2000 31 December 2001 1
ROHRBAUGH, Thomas Morrison, Doctor 21 April 1992 31 January 1994 1
ROYDS, Robert Bruce, Dr 21 April 1992 23 March 2013 1
SAUNDERS, Andrew 06 April 1999 20 July 2000 1
STEWART, John Charles Marshall 01 January 2003 08 April 2010 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Robin Jeffrey 19 March 2019 - 1
HANNAN, John Stephen 30 September 2013 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 February 2020
AP01 - Appointment of director 17 July 2019
AAMD - Amended Accounts 03 July 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP03 - Appointment of secretary 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 24 November 2015
RESOLUTIONS - N/A 10 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 28 February 2014
CH03 - Change of particulars for secretary 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP03 - Appointment of secretary 30 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 April 2008
353 - Register of members 30 April 2008
AA - Annual Accounts 04 April 2008
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
AA - Annual Accounts 15 December 2003
363a - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 05 July 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
363a - Annual Return 23 April 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
363a - Annual Return 25 April 2000
363(353) - N/A 25 April 2000
AA - Annual Accounts 28 February 2000
363a - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
353 - Register of members 13 May 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 20 April 1998
AA - Annual Accounts 17 November 1997
363a - Annual Return 22 July 1997
363(190) - N/A 22 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
353 - Register of members 21 July 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 01 May 1996
363x - Annual Return 24 April 1996
363x - Annual Return 05 June 1995
AA - Annual Accounts 02 May 1995
363x - Annual Return 23 May 1994
AA - Annual Accounts 26 February 1994
288 - N/A 23 February 1994
288 - N/A 20 December 1993
363x - Annual Return 21 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1992
288 - N/A 20 May 1992
NEWINC - New incorporation documents 21 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.