PROFILE PHARMA LIMITED
CHICHESTER PT PHARMA LIMITED PRODOSE PHARMA LIMITED BONDCO 806 LIMITED

Hellopages » West Sussex » Chichester » PO19 8EZ

Company number 04005203
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address BICENTENNIAL BUILDING, SOUTHERN GATE, CHICHESTER, PO19 8EZ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Paul Brian O'leary as a director on 29 September 2016; Appointment of Roberto Antonini as a director on 29 September 2016; Termination of appointment of Sebastiano Maurizio Castorina as a director on 30 June 2016. The most likely internet sites of PROFILE PHARMA LIMITED are www.profilepharma.co.uk, and www.profile-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bosham Rail Station is 2.9 miles; to Nutbourne Rail Station is 4.4 miles; to Southbourne Rail Station is 5.5 miles; to Barnham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profile Pharma Limited is a Private Limited Company. The company registration number is 04005203. Profile Pharma Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Profile Pharma Limited is Bicentennial Building Southern Gate Chichester Po19 8ez. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. ANTONINI, Roberto is a Director of the company. O'LEARY, Paul Brian is a Director of the company. WHELAN, Timothy Stephen is a Director of the company. ZUCCATO, Mauro is a Director of the company. Secretary ARMSTRONG, Martin Robert has been resigned. Secretary PISHKO, Dorita Ann has been resigned. Secretary WARD, John Christopher William has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director ARMSTRONG, Martin Robert has been resigned. Director ATWILL, John Angus has been resigned. Director ATWILL, John Angus has been resigned. Director BARRETT, Mark Shane has been resigned. Director BEVEVINO, Daniel J has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CASTORINA, Sebastiano Maurizio has been resigned. Director DENYER, Jonathan Stanley Harold has been resigned. Director FULTON, Steven P has been resigned. Director KIRBY, Mark Richard has been resigned. Director LISLE, John Jerome has been resigned. Director MAGGI, Antonio Pietro Agostino has been resigned. Director MCGUIRE, Simon has been resigned. Director MESHER, Neil Anthony has been resigned. Director MICLOT, John L has been resigned. Director SAPONELLI, Mauro has been resigned. Director SHAW, Simon James Blouet has been resigned. Director TRANTER, Graham has been resigned. Director WARD, John Christopher William has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 03 June 2013

Director
ANTONINI, Roberto
Appointed Date: 29 September 2016
58 years old

Director
O'LEARY, Paul Brian
Appointed Date: 29 September 2016
63 years old

Director
WHELAN, Timothy Stephen
Appointed Date: 17 November 2014
61 years old

Director
ZUCCATO, Mauro
Appointed Date: 29 September 2016
60 years old

Resigned Directors

Secretary
ARMSTRONG, Martin Robert
Resigned: 03 June 2013
Appointed Date: 09 March 2009

Secretary
PISHKO, Dorita Ann
Resigned: 09 March 2009
Appointed Date: 01 July 2004

Secretary
WARD, John Christopher William
Resigned: 01 July 2004
Appointed Date: 19 July 2000

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 19 July 2000
Appointed Date: 31 May 2000

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 11 December 2008
Appointed Date: 01 July 2004

Director
ARMSTRONG, Martin Robert
Resigned: 09 March 2009
Appointed Date: 31 December 2008
69 years old

Director
ATWILL, John Angus
Resigned: 19 September 2012
Appointed Date: 14 October 2010
73 years old

Director
ATWILL, John Angus
Resigned: 25 May 2010
Appointed Date: 09 March 2009
73 years old

Director
BARRETT, Mark Shane
Resigned: 14 May 2004
Appointed Date: 02 January 2001
64 years old

Director
BEVEVINO, Daniel J
Resigned: 31 December 2008
Appointed Date: 01 July 2004
65 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 19 July 2000
Appointed Date: 31 May 2000

Director
CASTORINA, Sebastiano Maurizio
Resigned: 30 June 2016
Appointed Date: 03 June 2013
71 years old

Director
DENYER, Jonathan Stanley Harold
Resigned: 01 July 2004
Appointed Date: 02 January 2001
64 years old

Director
FULTON, Steven P
Resigned: 31 December 2008
Appointed Date: 01 July 2004
66 years old

Director
KIRBY, Mark Richard
Resigned: 06 April 2003
Appointed Date: 19 July 2000
68 years old

Director
LISLE, John Jerome
Resigned: 01 July 2004
Appointed Date: 29 October 2002
61 years old

Director
MAGGI, Antonio Pietro Agostino
Resigned: 17 November 2014
Appointed Date: 03 June 2013
62 years old

Director
MCGUIRE, Simon
Resigned: 03 June 2013
Appointed Date: 25 May 2010
60 years old

Director
MESHER, Neil Anthony
Resigned: 03 June 2013
Appointed Date: 19 September 2012
58 years old

Director
MICLOT, John L
Resigned: 31 December 2008
Appointed Date: 01 July 2004
66 years old

Director
SAPONELLI, Mauro
Resigned: 14 January 2016
Appointed Date: 03 June 2013
69 years old

Director
SHAW, Simon James Blouet
Resigned: 06 April 2003
Appointed Date: 19 July 2000
60 years old

Director
TRANTER, Graham
Resigned: 14 October 2010
Appointed Date: 31 December 2008
64 years old

Director
WARD, John Christopher William
Resigned: 01 July 2004
Appointed Date: 07 April 2003
64 years old

PROFILE PHARMA LIMITED Events

12 Oct 2016
Appointment of Paul Brian O'leary as a director on 29 September 2016
12 Oct 2016
Appointment of Roberto Antonini as a director on 29 September 2016
12 Oct 2016
Termination of appointment of Sebastiano Maurizio Castorina as a director on 30 June 2016
12 Oct 2016
Appointment of Mauro Zuccato as a director on 29 September 2016
26 Jul 2016
Termination of appointment of Sebastiano Maurizio Castorina as a director on 30 June 2016
...
... and 111 more events
11 Sep 2000
New director appointed
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
18 Jul 2000
Company name changed bondco 806 LIMITED\certificate issued on 19/07/00
31 May 2000
Incorporation

PROFILE PHARMA LIMITED Charges

3 October 2002
Debenture
Delivered: 5 October 2002
Status: Satisfied on 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…