BIO PURE TECHNOLOGY LTD
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 4RU

Company number 03665190
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address WATSON MARLOW LIMITED BICKLAND WATER ROAD, TREGONIGGIE, FALMOUTH, CORNWALL, TR11 4RU
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of BIO PURE TECHNOLOGY LTD are www.biopuretechnology.co.uk, and www.bio-pure-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Penryn Rail Station is 1.4 miles; to Falmouth Docks Rail Station is 1.8 miles; to Truro Rail Station is 7.8 miles; to Redruth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bio Pure Technology Ltd is a Private Limited Company. The company registration number is 03665190. Bio Pure Technology Ltd has been working since 10 November 1998. The present status of the company is Active. The registered address of Bio Pure Technology Ltd is Watson Marlow Limited Bickland Water Road Tregoniggie Falmouth Cornwall Tr11 4ru. . ROBSON, Andrew John is a Secretary of the company. FEASEY, Steven Robert is a Director of the company. GODZICZ, Susan Mary is a Director of the company. MAGOR, Christopher Andrew is a Director of the company. WHALEN, James Lawrence is a Director of the company. Secretary HARRISON, James Maurice has been resigned. Secretary STEMP, Antony Vernon has been resigned. Secretary COMPASS SECRETARIAT has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GREENRING LTD has been resigned. Director GARVEY, Michael has been resigned. Director MAUNDER, Roy Peter has been resigned. Director MERKER, Andrew Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ROBSON, Andrew John
Appointed Date: 06 January 2014

Director
FEASEY, Steven Robert
Appointed Date: 11 May 2009
54 years old

Director
GODZICZ, Susan Mary
Appointed Date: 06 January 2014
69 years old

Director
MAGOR, Christopher Andrew
Appointed Date: 06 January 2014
63 years old

Director
WHALEN, James Lawrence
Appointed Date: 06 January 2014
69 years old

Resigned Directors

Secretary
HARRISON, James Maurice
Resigned: 26 August 2004
Appointed Date: 04 December 1998

Secretary
STEMP, Antony Vernon
Resigned: 08 March 2010
Appointed Date: 26 August 2004

Secretary
COMPASS SECRETARIAT
Resigned: 11 July 2012
Appointed Date: 21 October 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Secretary
GREENRING LTD
Resigned: 21 October 2011
Appointed Date: 16 March 2010

Director
GARVEY, Michael
Resigned: 18 October 2000
Appointed Date: 01 June 1999
74 years old

Director
MAUNDER, Roy Peter
Resigned: 06 January 2015
Appointed Date: 18 October 2000
77 years old

Director
MERKER, Andrew Edward
Resigned: 18 March 2013
Appointed Date: 08 May 2009
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Persons With Significant Control

Spirax-Sarco Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIO PURE TECHNOLOGY LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 475

12 Jan 2015
Termination of appointment of Roy Peter Maunder as a director on 6 January 2015
...
... and 78 more events
08 Dec 1998
Registered office changed on 08/12/98 from: azgard house new lane havant PO9 2NT
08 Dec 1998
New secretary appointed
16 Nov 1998
Secretary resigned
16 Nov 1998
Director resigned
10 Nov 1998
Incorporation

BIO PURE TECHNOLOGY LTD Charges

30 November 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 3 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H unit 7 falcon court parklands industrial estate forest…
10 November 2010
Debenture
Delivered: 16 November 2010
Status: Satisfied on 3 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 7 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H unit 7 falcon court parklands industrial estate forest…
24 February 2003
Debenture
Delivered: 3 March 2003
Status: Satisfied on 7 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…