CUSTOM PHARMACEUTICALS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3LW

Company number 01431692
Status Active
Incorporation Date 20 June 1979
Company Type Private Limited Company
Address TECORE HOUSE, CONWAY STREET, HOVE, EAST SUSSEX, BN3 3LW
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 014316920010, created on 29 March 2017; Accounts for a medium company made up to 31 December 2015; Termination of appointment of Timothy Vernon Dawson as a director on 29 June 2016. The most likely internet sites of CUSTOM PHARMACEUTICALS LIMITED are www.custompharmaceuticals.co.uk, and www.custom-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Custom Pharmaceuticals Limited is a Private Limited Company. The company registration number is 01431692. Custom Pharmaceuticals Limited has been working since 20 June 1979. The present status of the company is Active. The registered address of Custom Pharmaceuticals Limited is Tecore House Conway Street Hove East Sussex Bn3 3lw. . BLAND, David Harold Edwin is a Director of the company. RICHARDSON, Nigel is a Director of the company. Secretary BALDWIN, Neil has been resigned. Secretary COOPER, Ian Robertson has been resigned. Secretary DAWSON, Timothy Vernon has been resigned. Secretary MANSOUR, Fouad Nasif has been resigned. Secretary MANSOUR, Fouad Nasif has been resigned. Secretary ROBERTSON, Stephen John has been resigned. Secretary TOPLIFF, Debra has been resigned. Director BALDWIN, Neil has been resigned. Director BALDWIN, Neil has been resigned. Director DAWSON, Timothy Vernon has been resigned. Director ELGADI, Nadir Ismail, Dr has been resigned. Director FAIRHURST, Kathryn Louise has been resigned. Director GREENWAY, Carol Ann has been resigned. Director LONGWORTH, Alan has been resigned. Director MANSOUR, Fouad Nasif has been resigned. Director MANSOUR, Nabilla Adib has been resigned. Director RABILL, Olubodun Abdulrahman, Dr has been resigned. Director RUSSELL, Jeremy Arthur has been resigned. Director TOPLIFF, Debra has been resigned. Director WHITE, Malcolm Hugh has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Director
BLAND, David Harold Edwin
Appointed Date: 01 January 2010
59 years old

Director
RICHARDSON, Nigel

72 years old

Resigned Directors

Secretary
BALDWIN, Neil
Resigned: 01 January 2010
Appointed Date: 11 July 2002

Secretary
COOPER, Ian Robertson
Resigned: 01 April 1992
Appointed Date: 14 August 1991

Secretary
DAWSON, Timothy Vernon
Resigned: 29 June 2016
Appointed Date: 01 January 2010

Secretary
MANSOUR, Fouad Nasif
Resigned: 11 July 2002
Appointed Date: 01 April 1992

Secretary
MANSOUR, Fouad Nasif
Resigned: 14 August 1991

Secretary
ROBERTSON, Stephen John
Resigned: 17 April 2009
Appointed Date: 22 August 2008

Secretary
TOPLIFF, Debra
Resigned: 12 October 2007
Appointed Date: 31 December 2006

Director
BALDWIN, Neil
Resigned: 14 April 2009
Appointed Date: 14 April 2009
77 years old

Director
BALDWIN, Neil
Resigned: 22 December 2004
Appointed Date: 11 July 2002
77 years old

Director
DAWSON, Timothy Vernon
Resigned: 29 June 2016
Appointed Date: 01 January 2010
60 years old

Director
ELGADI, Nadir Ismail, Dr
Resigned: 11 July 2002
Appointed Date: 14 August 1991
79 years old

Director
FAIRHURST, Kathryn Louise
Resigned: 27 August 2010
Appointed Date: 01 January 2010
49 years old

Director
GREENWAY, Carol Ann
Resigned: 09 April 2009
Appointed Date: 13 September 2004
82 years old

Director
LONGWORTH, Alan
Resigned: 30 July 1992
Appointed Date: 14 August 1991
71 years old

Director
MANSOUR, Fouad Nasif
Resigned: 11 July 2002
81 years old

Director
MANSOUR, Nabilla Adib
Resigned: 11 July 2002
81 years old

Director
RABILL, Olubodun Abdulrahman, Dr
Resigned: 06 July 2012
Appointed Date: 01 January 2010
56 years old

Director
RUSSELL, Jeremy Arthur
Resigned: 09 April 2009
Appointed Date: 14 October 2004
81 years old

Director
TOPLIFF, Debra
Resigned: 12 October 2007
Appointed Date: 31 December 2006
64 years old

Director
WHITE, Malcolm Hugh
Resigned: 13 September 2004
Appointed Date: 16 July 2002
71 years old

CUSTOM PHARMACEUTICALS LIMITED Events

29 Mar 2017
Registration of charge 014316920010, created on 29 March 2017
22 Aug 2016
Accounts for a medium company made up to 31 December 2015
17 Jul 2016
Termination of appointment of Timothy Vernon Dawson as a director on 29 June 2016
17 Jul 2016
Termination of appointment of Timothy Vernon Dawson as a secretary on 29 June 2016
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 550,000

...
... and 123 more events
05 Oct 1987
Secretary resigned;new secretary appointed

14 Aug 1987
Particulars of mortgage/charge

14 Jan 1987
Full accounts made up to 31 May 1986

02 Jun 1986
Return made up to 28/03/86; full list of members

20 Jun 1979
Incorporation

CUSTOM PHARMACEUTICALS LIMITED Charges

29 March 2017
Charge code 0143 1692 0010
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 October 2009
All assets debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2005
Chattel mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being fastcoat system 48FC tablet film…
11 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Debenture
Delivered: 7 October 1998
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Debenture
Delivered: 31 March 1995
Status: Satisfied on 5 March 1999
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1994
Fixed equitable charge
Delivered: 7 June 1994
Status: Satisfied on 11 November 1999
Persons entitled: Venture Factors PLC
Description: By way of fixed equitable charge (i)all debts,the subject…
11 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 10 October 1992
Persons entitled: Security Pacific Discount Limited
Description: 1) fixed charge any receivable and associated rights…
9 July 1985
Further guarantee & debenture
Delivered: 18 July 1985
Status: Satisfied on 10 June 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
20 July 1979
Guarantee & debenture
Delivered: 2 August 1979
Status: Satisfied on 10 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…