MASTERS PHARMACEUTICALS LIMITED
ELSTREE MASTERS SPECIALITY PHARMA LIMITED MASTERS PHARMACEUTICALS LIMITED MASTERS INTERNATIONAL (UK) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3TJ

Company number 01856573
Status Active
Incorporation Date 17 October 1984
Company Type Private Limited Company
Address 380 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, HERTS, WD6 3TJ
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Andrew Murdoch Elder as a director on 22 February 2017; Statement of capital on 20 March 2017 GBP 102,684 ; Statement by Directors. The most likely internet sites of MASTERS PHARMACEUTICALS LIMITED are www.masterspharmaceuticals.co.uk, and www.masters-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Masters Pharmaceuticals Limited is a Private Limited Company. The company registration number is 01856573. Masters Pharmaceuticals Limited has been working since 17 October 1984. The present status of the company is Active. The registered address of Masters Pharmaceuticals Limited is 380 Centennial Avenue Centennial Park Elstree Herts Wd6 3tj. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. CLARKE, Simon Owen is a Director of the company. FOSTER, Lynda is a Director of the company. MASTERS, Zulfikar is a Director of the company. Secretary MASTERS, Zabeen has been resigned. Director BURNS, William Murray has been resigned. Director ELDER, Andrew Murdoch has been resigned. Director KUMAR, Ashok has been resigned. Director MASTERS, Suzad has been resigned. Director MASTERS, Suzad has been resigned. Director MASTERS, Zabeen has been resigned. Director MCCUTCHEON, James Gary has been resigned. Director MORAN, David John has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 24 February 2011

Director
CLARKE, Simon Owen
Appointed Date: 26 January 2012
55 years old

Director
FOSTER, Lynda
Appointed Date: 01 September 2010
74 years old

Director
MASTERS, Zulfikar

69 years old

Resigned Directors

Secretary
MASTERS, Zabeen
Resigned: 16 June 2010

Director
BURNS, William Murray
Resigned: 30 June 2015
Appointed Date: 01 June 2010
77 years old

Director
ELDER, Andrew Murdoch
Resigned: 22 February 2017
Appointed Date: 16 June 2010
54 years old

Director
KUMAR, Ashok
Resigned: 28 February 2006
Appointed Date: 04 October 1999
67 years old

Director
MASTERS, Suzad
Resigned: 16 June 2010
Appointed Date: 06 February 1996
67 years old

Director
MASTERS, Suzad
Resigned: 01 April 1992
67 years old

Director
MASTERS, Zabeen
Resigned: 16 June 2010
65 years old

Director
MCCUTCHEON, James Gary
Resigned: 19 August 2011
Appointed Date: 25 November 2010
65 years old

Director
MORAN, David John
Resigned: 31 July 2012
Appointed Date: 16 June 2010
59 years old

Persons With Significant Control

Mr Zulfikar Masters
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Fattorini
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Gregory George Robert
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MASTERS PHARMACEUTICALS LIMITED Events

23 Mar 2017
Termination of appointment of Andrew Murdoch Elder as a director on 22 February 2017
20 Mar 2017
Statement of capital on 20 March 2017
  • GBP 102,684

20 Mar 2017
Statement by Directors
20 Mar 2017
Solvency Statement dated 16/03/17
20 Mar 2017
Resolutions
  • RES13 ‐ Cancelling £950000 from merger reserve 16/03/2017

...
... and 156 more events
12 Oct 1987
Return made up to 14/01/87; full list of members

11 Dec 1986
Full accounts made up to 31 December 1985

19 Nov 1986
Return made up to 14/01/86; full list of members
17 Oct 1984
Incorporation
17 Oct 1984
Certificate of incorporation

MASTERS PHARMACEUTICALS LIMITED Charges

3 September 2015
Charge code 0185 6573 0016
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 July 2015
Charge code 0185 6573 0015
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 July 2015
Charge code 0185 6573 0014
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
15 July 2015
Charge code 0185 6573 0013
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 December 2012
Deed of charge over credit balances
Delivered: 3 January 2013
Status: Satisfied on 15 July 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 March 2011
A supplemental debenture
Delivered: 23 March 2011
Status: Satisfied on 25 July 2015
Persons entitled: Albion Technology & General Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 June 2010
Trust debenture
Delivered: 25 June 2010
Status: Satisfied on 25 July 2015
Persons entitled: Albion Technology & General Vct PLC as Security Trustee for the Stockholders
Description: F/H warehouses and offices at 2275 sw 66TH terrace davie…
3 January 2007
Rent deposit
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund
Description: The proportion of the amount from time to time standing to…
24 August 2005
Rent deposit deed
Delivered: 10 September 2005
Status: Satisfied on 21 April 2010
Persons entitled: Slough Properties Limited
Description: The deposit balance.
18 August 1997
Guarantee and debenture
Delivered: 28 August 1997
Status: Satisfied on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 July 1992
Debenture
Delivered: 24 July 1992
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
26 January 1990
Mortgage debenture
Delivered: 30 January 1990
Status: Satisfied on 23 December 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 September 1989
Legal mortgage
Delivered: 8 September 1989
Status: Satisfied on 13 September 2000
Persons entitled: Bristol & West Building Society
Description: F/H, masters house, ferndale works ferndale terrace harrow…
21 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 23 December 1993
Persons entitled: Barclays Bank PLC
Description: Ferndale works ferndale avenue harrow london title no. Mx…
21 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 23 December 1993
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
2 December 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 17 November 1988
Persons entitled: Barclays Bank PLC
Description: F/H unit 12 fleetway north business park 717A, north…