PENN PHARMACEUTICAL SERVICES LIMITED
CARDIFF PENN PHARMACEUTICALS LIMITED

Hellopages » Cardiff » Cardiff » CF10 4AZ
Company number 01331447
Status Active
Incorporation Date 26 September 1977
Company Type Private Limited Company
Address CAPITAL BUILDING, TYNDALL STREET, CARDIFF, UNITED KINGDOM, CF10 4AZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016; Termination of appointment of Tachi Yamada as a director on 1 July 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of PENN PHARMACEUTICAL SERVICES LIMITED are www.pennpharmaceuticalservices.co.uk, and www.penn-pharmaceutical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penn Pharmaceutical Services Limited is a Private Limited Company. The company registration number is 01331447. Penn Pharmaceutical Services Limited has been working since 26 September 1977. The present status of the company is Active. The registered address of Penn Pharmaceutical Services Limited is Capital Building Tyndall Street Cardiff United Kingdom Cf10 4az. . CAPITAL LAW AND PEOPLE LIMITED is a Secretary of the company. BLUMENFELD, Mitchell Eric is a Director of the company. HAUSER, Remy is a Director of the company. MITCHELL, III, William T is a Director of the company. SUJIT, John is a Director of the company. Secretary COLLINGWOOD, Craig has been resigned. Secretary HENDERSON, David Greig has been resigned. Secretary MAINWARING, Lee has been resigned. Secretary PAUL, Annis Mary has been resigned. Secretary WILLIAM, Richard Bryn has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director BOLTON, Malcolm Stuart has been resigned. Director COLLINGWOOD, Craig has been resigned. Director COOPER, David William has been resigned. Director CUMMINS, Phillip has been resigned. Director CUMMINS, Phillip has been resigned. Director DEAN-NETSCHER, Mark has been resigned. Director EVERY, Nathan Robert has been resigned. Director FRAZIER, Alan David has been resigned. Director FULLERTON, Samuel Edward, Dr has been resigned. Director GEORGE, Peter Lutz has been resigned. Director HASSEY, Darren Peter has been resigned. Director HENDERSON, David Greig has been resigned. Director JONES, Roger Spencer, Sir has been resigned. Director MAINWARING, Lee has been resigned. Director ONYETT, Richard Anthony has been resigned. Director PAUL, Annis Mary has been resigned. Director PRICE, Phillip John has been resigned. Director RENNIE, Craig Robert has been resigned. Director SHAND, Bryan Kay has been resigned. Director THOMAS, Paul Spencer has been resigned. Director TONGE, Glyn Michael, Professor has been resigned. Director WHATMORE, William Stephen L has been resigned. Director WHITTERS, Joseph Edward has been resigned. Director WILLIAMS, Richard Bryn has been resigned. Director YAMADA, Tachi has been resigned. Director YARWOOD, Richard John, Doctor has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
CAPITAL LAW AND PEOPLE LIMITED
Appointed Date: 16 September 2015

Director
BLUMENFELD, Mitchell Eric
Appointed Date: 01 July 2016
56 years old

Director
HAUSER, Remy
Appointed Date: 01 July 2016
58 years old

Director
MITCHELL, III, William T
Appointed Date: 12 May 2015
71 years old

Director
SUJIT, John
Appointed Date: 01 July 2016
42 years old

Resigned Directors

Secretary
COLLINGWOOD, Craig
Resigned: 14 November 2014
Appointed Date: 02 April 2012

Secretary
HENDERSON, David Greig
Resigned: 31 December 2004
Appointed Date: 25 April 2002

Secretary
MAINWARING, Lee
Resigned: 22 February 2012
Appointed Date: 01 January 2005

Secretary
PAUL, Annis Mary
Resigned: 20 September 2000

Secretary
WILLIAM, Richard Bryn
Resigned: 25 April 2002
Appointed Date: 20 September 2000

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 07 August 2015
Appointed Date: 12 May 2015

Director
BOLTON, Malcolm Stuart
Resigned: 31 March 1996
77 years old

Director
COLLINGWOOD, Craig
Resigned: 14 November 2014
Appointed Date: 02 April 2012
49 years old

Director
COOPER, David William
Resigned: 19 December 2010
Appointed Date: 26 November 2010
67 years old

Director
CUMMINS, Phillip
Resigned: 01 July 2016
Appointed Date: 12 May 2015
54 years old

Director
CUMMINS, Phillip
Resigned: 12 May 2014
Appointed Date: 12 May 2014
54 years old

Director
DEAN-NETSCHER, Mark
Resigned: 12 May 2015
Appointed Date: 16 May 2011
59 years old

Director
EVERY, Nathan Robert
Resigned: 01 July 2016
Appointed Date: 12 May 2015
64 years old

Director
FRAZIER, Alan David
Resigned: 01 July 2016
Appointed Date: 12 May 2015
74 years old

Director
FULLERTON, Samuel Edward, Dr
Resigned: 31 August 1992
92 years old

Director
GEORGE, Peter Lutz
Resigned: 11 January 2010
Appointed Date: 09 January 2007
64 years old

Director
HASSEY, Darren Peter
Resigned: 17 March 2010
Appointed Date: 18 August 2009
53 years old

Director
HENDERSON, David Greig
Resigned: 25 April 2007
Appointed Date: 25 April 2002
73 years old

Director
JONES, Roger Spencer, Sir
Resigned: 20 September 2000
82 years old

Director
MAINWARING, Lee
Resigned: 22 February 2012
Appointed Date: 25 April 2007
56 years old

Director
ONYETT, Richard Anthony
Resigned: 01 August 1996
Appointed Date: 22 May 1996
78 years old

Director
PAUL, Annis Mary
Resigned: 20 September 2000
79 years old

Director
PRICE, Phillip John
Resigned: 01 August 1996
Appointed Date: 22 May 1996
73 years old

Director
RENNIE, Craig Robert
Resigned: 25 April 2007
Appointed Date: 18 January 1999
77 years old

Director
SHAND, Bryan Kay
Resigned: 20 September 2000
84 years old

Director
THOMAS, Paul Spencer
Resigned: 31 December 2010
Appointed Date: 25 April 2007
57 years old

Director
TONGE, Glyn Michael, Professor
Resigned: 30 August 2002
Appointed Date: 20 September 2000
79 years old

Director
WHATMORE, William Stephen L
Resigned: 06 January 2016
Appointed Date: 12 May 2015
63 years old

Director
WHITTERS, Joseph Edward
Resigned: 01 July 2016
Appointed Date: 12 May 2015
67 years old

Director
WILLIAMS, Richard Bryn
Resigned: 25 April 2002
Appointed Date: 20 September 2000
72 years old

Director
YAMADA, Tachi
Resigned: 01 July 2016
Appointed Date: 06 January 2016
80 years old

Director
YARWOOD, Richard John, Doctor
Resigned: 12 May 2015
Appointed Date: 26 November 2010
71 years old

PENN PHARMACEUTICAL SERVICES LIMITED Events

08 Nov 2016
Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
08 Nov 2016
Termination of appointment of Tachi Yamada as a director on 1 July 2016
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
18 Jul 2016
Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jul 2016
Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
...
... and 240 more events
18 Jan 1989
Director resigned

01 Aug 1988
Director resigned;new director appointed

16 Jun 1988
Accounts for a small company made up to 31 March 1987

27 May 1988
Return made up to 14/12/87; full list of members

10 Feb 1988
Annual account delivery extended by 05 weeks

PENN PHARMACEUTICAL SERVICES LIMITED Charges

1 July 2016
Charge code 0133 1447 0024
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Jefferies Finance Llc as Collateral Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
1 July 2016
Charge code 0133 1447 0023
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Jefferies Finance Llc as Collateral Agent and Trustee for the Secured Parties
Description: Intellectual property -. patent no. Us 5716991 a, issue…
15 June 2015
Charge code 0133 1447 0022
Delivered: 17 June 2015
Status: Satisfied on 23 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 August 2014
Charge code 0133 1447 0021
Delivered: 22 August 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: Trademark no's: 2511476, 101218, 2511483. please see image…
1 August 2014
Charge code 0133 1447 0020
Delivered: 22 August 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: Trademark no's : 2511476, 101218, 2511483. please see image…
1 August 2014
Charge code 0133 1447 0019
Delivered: 14 August 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: T/No's WA771874 and WA776280 please see image for details…
1 August 2014
Charge code 0133 1447 0018
Delivered: 14 August 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: T/No's WA771874 and WA776280 please see image for details…
1 August 2014
Charge code 0133 1447 0017
Delivered: 14 August 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
1 August 2014
Charge code 0133 1447 0016
Delivered: 14 August 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
18 December 2013
Charge code 0133 1447 0015
Delivered: 20 December 2013
Status: Satisfied on 9 August 2014
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…
25 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 9 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2005
Legal mortgage of life policy
Delivered: 24 August 2005
Status: Satisfied on 8 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all monies including but not limited to…
3 December 2004
Fixed and floating charge
Delivered: 9 December 2004
Status: Satisfied on 8 May 2007
Persons entitled: The Royal Bank of Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Debenture
Delivered: 23 September 2000
Status: Satisfied on 8 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 8 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a units 23 and 24 tafarnaubach industrial…
19 December 1997
Chattels mortgage
Delivered: 22 December 1997
Status: Satisfied on 10 June 1998
Persons entitled: Forward Trust Group Limited
Description: 1 x UV3000 with 10MM std cell s/n 19610 1X AS1000 f/l…
6 August 1997
Mortgage
Delivered: 13 August 1997
Status: Satisfied on 29 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at tafarnaubach industrial estate tredegar gwent…
6 August 1997
Mortgage
Delivered: 13 August 1997
Status: Satisfied on 29 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H units 23 & 24 tafarnaubach industrial estate tredegar…
1 March 1993
Single debenture
Delivered: 5 March 1993
Status: Satisfied on 5 June 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1991
Mortgage
Delivered: 25 February 1991
Status: Satisfied on 5 June 2004
Persons entitled: Lloyds Bank PLC
Description: Units 23 and 24 tafarnaubach industrial estate tredegar…
6 June 1990
Single debenture
Delivered: 8 June 1990
Status: Satisfied on 9 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1990
Single debenture
Delivered: 13 April 1990
Status: Satisfied on 9 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied on 8 September 2000
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises the pharmacy church road penn…
28 April 1982
Letter of set-off
Delivered: 12 May 1982
Status: Satisfied on 8 September 2000
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…