CENTRAL PHARMA CONTRACT PACKING LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0HT

Company number 05666241
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address CENTRAL PHARMA CAXTON ROAD, ELM FARM INDUSTRIAL ESTATE, BEDFORD, MK41 0HT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Amanda Bentley as a director on 13 November 2016; Termination of appointment of Simon Jeremy Jackson as a director on 31 August 2016. The most likely internet sites of CENTRAL PHARMA CONTRACT PACKING LIMITED are www.centralpharmacontractpacking.co.uk, and www.central-pharma-contract-packing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Central Pharma Contract Packing Limited is a Private Limited Company. The company registration number is 05666241. Central Pharma Contract Packing Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of Central Pharma Contract Packing Limited is Central Pharma Caxton Road Elm Farm Industrial Estate Bedford Mk41 0ht. . FOX, Mark Ian is a Director of the company. HENE, Ronald Michael is a Director of the company. HODGSON, David John is a Director of the company. MCCONNELL, Lynne is a Director of the company. SMIT, Alwyn Jacobus is a Director of the company. Secretary CHAMBERS, Michael has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director BENTLEY, Amanda has been resigned. Director CHAMBERS, Michael has been resigned. Director CLARK, Graham has been resigned. Director DARVILLE, Simon James has been resigned. Director JACKSON, Simon Jeremy has been resigned. Director RICKMAN, Bryan Colin has been resigned. Director SETHI, Nishi has been resigned. Director YOUNG, Stephen Philip has been resigned. The company operates in "Packaging activities".


Current Directors

Director
FOX, Mark Ian
Appointed Date: 17 November 2015
51 years old

Director
HENE, Ronald Michael
Appointed Date: 01 August 2012
87 years old

Director
HODGSON, David John
Appointed Date: 17 November 2015
61 years old

Director
MCCONNELL, Lynne
Appointed Date: 17 November 2015
58 years old

Director
SMIT, Alwyn Jacobus
Appointed Date: 01 August 2012
64 years old

Resigned Directors

Secretary
CHAMBERS, Michael
Resigned: 01 August 2012
Appointed Date: 26 January 2006

Secretary
C H REGISTRARS LIMITED
Resigned: 26 January 2006
Appointed Date: 04 January 2006

Director
BENTLEY, Amanda
Resigned: 13 November 2016
Appointed Date: 26 January 2006
57 years old

Director
CHAMBERS, Michael
Resigned: 01 August 2012
Appointed Date: 26 January 2006
79 years old

Director
CLARK, Graham
Resigned: 23 March 2015
Appointed Date: 26 January 2006
59 years old

Director
DARVILLE, Simon James
Resigned: 01 August 2012
Appointed Date: 26 January 2006
67 years old

Director
JACKSON, Simon Jeremy
Resigned: 31 August 2016
Appointed Date: 17 November 2015
66 years old

Director
RICKMAN, Bryan Colin
Resigned: 26 January 2006
Appointed Date: 04 January 2006
54 years old

Director
SETHI, Nishi
Resigned: 26 January 2006
Appointed Date: 04 January 2006
67 years old

Director
YOUNG, Stephen Philip
Resigned: 01 August 2012
Appointed Date: 26 January 2006
70 years old

Persons With Significant Control

Central Pharma Contract Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL PHARMA CONTRACT PACKING LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Jan 2017
Termination of appointment of Amanda Bentley as a director on 13 November 2016
02 Nov 2016
Termination of appointment of Simon Jeremy Jackson as a director on 31 August 2016
19 Jul 2016
Registration of charge 056662410003, created on 14 July 2016
18 Jul 2016
Full accounts made up to 31 December 2015
...
... and 52 more events
21 Feb 2006
Director resigned
21 Feb 2006
New director appointed
21 Feb 2006
New secretary appointed;new director appointed
26 Jan 2006
Particulars of mortgage/charge
04 Jan 2006
Incorporation

CENTRAL PHARMA CONTRACT PACKING LIMITED Charges

14 July 2016
Charge code 0566 6241 0003
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
1 August 2012
Debenture
Delivered: 4 August 2012
Status: Satisfied on 15 July 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…