BESPAK EUROPE LIMITED
HEMEL HEMPSTEAD FIVESOLE LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 03515896
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017; Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Richard John Cotton as a director on 13 December 2016. The most likely internet sites of BESPAK EUROPE LIMITED are www.bespakeurope.co.uk, and www.bespak-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bespak Europe Limited is a Private Limited Company. The company registration number is 03515896. Bespak Europe Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Bespak Europe Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4tz. . ILETT, John Edward is a Secretary of the company. DJAMARANI, Keyvan, Dr is a Director of the company. GLENN, Jonathan Martin is a Director of the company. HAYES, Paul Andrew is a Director of the company. Secretary ALLNUTT, Robert Edward Bruce has been resigned. Secretary COTTON, Richard John has been resigned. Secretary LOBO, Matthew Joseph Edwin has been resigned. Secretary OWEN, Jennifer Margaret has been resigned. Secretary SCOTT, Alexandra Louise has been resigned. Secretary SLATER, John has been resigned. Secretary WARD, Iain Stuart has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Robert George has been resigned. Director BARRY, Joseph Richard Hainsworth has been resigned. Director BOUGHTON, Paul Victor has been resigned. Director CHAMBRE, Peter Alan has been resigned. Director CLARK, Alan Leslie has been resigned. Director COTTON, Richard John has been resigned. Director DJAMARANI, Keyvan Mehdi, Dr has been resigned. Director DUNNING, Pamela Elizabeth has been resigned. Director GLENN, Jonathan Martin has been resigned. Director HALL, Christopher Maxwell has been resigned. Director HOPCROFT, Martin Peter has been resigned. Director LEEDER, Colin William has been resigned. Director OWEN, Jennifer Margaret has been resigned. Director PHILLIPS, James Alan has been resigned. Director PREECE, Robert John has been resigned. Director WILSON, Clare Alice has been resigned. Director WOOLRYCH, Toby Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ILETT, John Edward
Appointed Date: 02 November 2015

Director
DJAMARANI, Keyvan, Dr
Appointed Date: 01 December 2014
63 years old

Director
GLENN, Jonathan Martin
Appointed Date: 27 February 2009
56 years old

Director
HAYES, Paul Andrew
Appointed Date: 01 May 2017
58 years old

Resigned Directors

Secretary
ALLNUTT, Robert Edward Bruce
Resigned: 30 October 2009
Appointed Date: 27 February 2009

Secretary
COTTON, Richard John
Resigned: 15 July 2014
Appointed Date: 30 April 2014

Secretary
LOBO, Matthew Joseph Edwin
Resigned: 08 March 2006
Appointed Date: 30 September 2005

Secretary
OWEN, Jennifer Margaret
Resigned: 27 February 2009
Appointed Date: 08 March 2006

Secretary
SCOTT, Alexandra Louise
Resigned: 30 September 2005
Appointed Date: 23 April 1998

Secretary
SLATER, John
Resigned: 30 April 2014
Appointed Date: 02 November 2009

Secretary
WARD, Iain Stuart
Resigned: 02 November 2015
Appointed Date: 15 July 2014

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 20 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1998
Appointed Date: 24 February 1998

Director
BARR, Robert George
Resigned: 29 October 1999
Appointed Date: 23 April 1998
69 years old

Director
BARRY, Joseph Richard Hainsworth
Resigned: 25 January 2013
Appointed Date: 31 October 2011
61 years old

Director
BOUGHTON, Paul Victor
Resigned: 01 October 2008
Appointed Date: 17 March 2008
70 years old

Director
CHAMBRE, Peter Alan
Resigned: 29 July 2000
Appointed Date: 23 April 1998
69 years old

Director
CLARK, Alan Leslie
Resigned: 17 March 2008
Appointed Date: 29 July 2000
78 years old

Director
COTTON, Richard John
Resigned: 13 December 2016
Appointed Date: 25 June 2012
64 years old

Director
DJAMARANI, Keyvan Mehdi, Dr
Resigned: 17 March 2008
Appointed Date: 08 May 2006
63 years old

Director
DUNNING, Pamela Elizabeth
Resigned: 23 April 1998
Appointed Date: 20 March 1998
56 years old

Director
GLENN, Jonathan Martin
Resigned: 17 March 2008
Appointed Date: 11 September 2006
56 years old

Director
HALL, Christopher Maxwell
Resigned: 17 March 2008
Appointed Date: 19 January 2004
59 years old

Director
HOPCROFT, Martin Peter
Resigned: 26 July 2006
Appointed Date: 25 November 2002
65 years old

Director
LEEDER, Colin William
Resigned: 19 January 2004
Appointed Date: 11 September 2000
74 years old

Director
OWEN, Jennifer Margaret
Resigned: 27 February 2009
Appointed Date: 08 March 2006
70 years old

Director
PHILLIPS, James Alan
Resigned: 30 July 2005
Appointed Date: 19 January 2004
78 years old

Director
PREECE, Robert John
Resigned: 25 November 2002
Appointed Date: 23 April 1998
75 years old

Director
WILSON, Clare Alice
Resigned: 23 April 1998
Appointed Date: 20 March 1998
60 years old

Director
WOOLRYCH, Toby Richard
Resigned: 25 June 2012
Appointed Date: 01 October 2008
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Consort Medical Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESPAK EUROPE LIMITED Events

09 May 2017
Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Dec 2016
Termination of appointment of Richard John Cotton as a director on 13 December 2016
03 Aug 2016
Full accounts made up to 30 April 2016
30 Mar 2016
Amended full accounts made up to 30 April 2015
...
... and 126 more events
24 Mar 1998
New director appointed
24 Mar 1998
New secretary appointed
24 Mar 1998
New director appointed
24 Mar 1998
Registered office changed on 24/03/98 from: 1 mitchell lane bristol BS1 6BU
24 Feb 1998
Incorporation