MW ENCAP LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02886521
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for John Loras Shroyer on 3 October 2016. The most likely internet sites of MW ENCAP LIMITED are www.mwencap.co.uk, and www.mw-encap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mw Encap Limited is a Private Limited Company. The company registration number is 02886521. Mw Encap Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Mw Encap Limited is 20 22 Bedford Row London United Kingdom Wc1r 4js. . DE GRANDPRE, John is a Secretary of the company. JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BROWN, Stephen, Dr is a Director of the company. DE GRANDPRE, John Byrne is a Director of the company. DRIESEN, Guido Edouard Liliane is a Director of the company. PATEL, Amit Manilal is a Director of the company. SHROYER, John Loras is a Director of the company. Secretary BROADHEAD, Michael has been resigned. Secretary CLARKE, Barrie has been resigned. Secretary CLARKE, Barry has been resigned. Secretary MCNAB, David has been resigned. Secretary LONDON REGISTRARS LTD has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AIKMAN, Laraine Josephine has been resigned. Director BAKHSHAEE, Massoud has been resigned. Director BARNETT, Tracy has been resigned. Director BOWTLE, William John has been resigned. Director CAREY, Joseph Vincent has been resigned. Director CLARKE, Barrie has been resigned. Director DOWLER, Anne Elizabeth has been resigned. Director DOWLER, Glyn William has been resigned. Director FRASER, Jane, Dr has been resigned. Director HALL, John Owen has been resigned. Director MCNAB, David Brown has been resigned. Director PRUCHNIEWICZ, Edward Ian has been resigned. Director SAVAGE, James has been resigned. Director SAYWOOD, Colin has been resigned. Director TITLEY, Paul Charlton has been resigned. Director TOVEY, Geoffrey David, Professor has been resigned. Director LONDON REGISTRARS P.L.C. has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
DE GRANDPRE, John
Appointed Date: 28 February 2013

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 April 2016

Director
BROWN, Stephen, Dr
Appointed Date: 18 April 2007
67 years old

Director
DE GRANDPRE, John Byrne
Appointed Date: 28 February 2013
56 years old

Director
DRIESEN, Guido Edouard Liliane
Appointed Date: 28 February 2013
68 years old

Director
PATEL, Amit Manilal
Appointed Date: 28 February 2013
50 years old

Director
SHROYER, John Loras
Appointed Date: 28 February 2013
62 years old

Resigned Directors

Secretary
BROADHEAD, Michael
Resigned: 12 January 2000
Appointed Date: 31 January 1999

Secretary
CLARKE, Barrie
Resigned: 31 January 1999
Appointed Date: 12 January 1994

Secretary
CLARKE, Barry
Resigned: 31 July 2004
Appointed Date: 12 January 2000

Secretary
MCNAB, David
Resigned: 28 February 2013
Appointed Date: 01 August 2004

Secretary
LONDON REGISTRARS LTD
Resigned: 31 March 2016
Appointed Date: 01 February 2013

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

Director
AIKMAN, Laraine Josephine
Resigned: 28 February 2001
Appointed Date: 30 April 1997
65 years old

Director
BAKHSHAEE, Massoud
Resigned: 28 February 2013
Appointed Date: 01 July 2004
73 years old

Director
BARNETT, Tracy
Resigned: 28 February 2013
Appointed Date: 21 October 2009
55 years old

Director
BOWTLE, William John
Resigned: 28 February 2013
Appointed Date: 12 January 1994
78 years old

Director
CAREY, Joseph Vincent
Resigned: 30 April 2008
Appointed Date: 05 September 2006
61 years old

Director
CLARKE, Barrie
Resigned: 30 April 1997
Appointed Date: 12 January 1994
84 years old

Director
DOWLER, Anne Elizabeth
Resigned: 28 February 2013
Appointed Date: 21 May 2008
82 years old

Director
DOWLER, Glyn William
Resigned: 28 February 2013
Appointed Date: 12 January 1994
81 years old

Director
FRASER, Jane, Dr
Resigned: 28 February 2013
Appointed Date: 24 October 2012
52 years old

Director
HALL, John Owen
Resigned: 30 April 1997
Appointed Date: 01 March 1994
83 years old

Director
MCNAB, David Brown
Resigned: 28 February 2013
Appointed Date: 16 April 2008
65 years old

Director
PRUCHNIEWICZ, Edward Ian
Resigned: 30 September 2002
Appointed Date: 12 January 1994
76 years old

Director
SAVAGE, James
Resigned: 28 February 2013
Appointed Date: 01 July 2004
64 years old

Director
SAYWOOD, Colin
Resigned: 23 October 1997
Appointed Date: 30 April 1997
75 years old

Director
TITLEY, Paul Charlton
Resigned: 22 August 2005
Appointed Date: 10 June 2002
72 years old

Director
TOVEY, Geoffrey David, Professor
Resigned: 31 October 2001
Appointed Date: 05 January 1999
85 years old

Director
LONDON REGISTRARS P.L.C.
Resigned: 01 February 2013
Appointed Date: 01 February 2013

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mw Encap (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MW ENCAP LIMITED Events

20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Director's details changed for John Loras Shroyer on 3 October 2016
03 Oct 2016
Director's details changed for Dr Stephen Brown on 3 October 2016
03 Oct 2016
Director's details changed for Guido Edouard Liliane Driesen on 3 October 2016
...
... and 138 more events
27 Feb 1994
New secretary appointed;new director appointed

27 Feb 1994
Registered office changed on 27/02/94 from: 12 york place leeds LS1 2DS

27 Feb 1994
Secretary resigned

27 Feb 1994
Director resigned

06 Jan 1994
Incorporation

MW ENCAP LIMITED Charges

2 September 1996
Fixed charge
Delivered: 3 September 1996
Status: Satisfied on 17 January 2000
Persons entitled: Lloyds Bowmaker Limited
Description: The goods being gkf 1500 l hard gelatine capsule filling…
5 October 1994
Mortgage debenture
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…