QUAY PHARMACEUTICALS LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NS

Company number 04144769
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address QUAY HOUSE 28, PARKWAY, DEESIDE INDUSTRIAL PARK, DEESIDE, CLWYD, CH5 2NS
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of QUAY PHARMACEUTICALS LIMITED are www.quaypharmaceuticals.co.uk, and www.quay-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Quay Pharmaceuticals Limited is a Private Limited Company. The company registration number is 04144769. Quay Pharmaceuticals Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Quay Pharmaceuticals Limited is Quay House 28 Parkway Deeside Industrial Park Deeside Clwyd Ch5 2ns. . PATTERSON, David Hugh is a Secretary of the company. PATTERSON, David Hugh is a Director of the company. PEDERSEN, Maireadh Anne is a Director of the company. RUBINSTEIN, Michael Henry, Professor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Robert John, Dr has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
PATTERSON, David Hugh
Appointed Date: 19 January 2001

Director
PATTERSON, David Hugh
Appointed Date: 19 January 2001
60 years old

Director
PEDERSEN, Maireadh Anne
Appointed Date: 01 May 2012
57 years old

Director
RUBINSTEIN, Michael Henry, Professor
Appointed Date: 19 January 2001
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
HARRIS, Robert John, Dr
Resigned: 22 April 2005
Appointed Date: 17 December 2004
65 years old

Persons With Significant Control

Mr Michael Henry Rubinstein
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rudolph David Patterson
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Hugh Patterson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Ms Maireadh Anne Pedersen
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

QUAY PHARMACEUTICALS LIMITED Events

23 Mar 2017
Accounts for a small company made up to 31 May 2016
22 Feb 2017
Confirmation statement made on 19 January 2017 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110,480

06 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
28 Feb 2002
Return made up to 19/01/02; full list of members
27 Feb 2002
Registered office changed on 27/02/02 from: commercial house new chester road birkenhead merseyside CH41 9BW
20 Feb 2002
Ad 16/01/02--------- £ si 47069@1=47069 £ ic 2/47071
18 Feb 2002
Secretary resigned
19 Jan 2001
Incorporation

QUAY PHARMACEUTICALS LIMITED Charges

17 January 2012
Chattel mortgage
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Make xl, model lab 01 cating machine s/no XL10,xl lab…
28 August 2009
Legal charge
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vinters house, 28 parkway, deeside industrial park, deeside…
26 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…