JUNIPER PHARMA SERVICES LIMITED
NOTTINGHAM MOLECULAR PROFILES LTD

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 03397582
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address 8 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6PX
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Jeffrey Young as a director on 1 January 2017; Termination of appointment of George Elston as a director on 31 December 2016; Auditor's resignation. The most likely internet sites of JUNIPER PHARMA SERVICES LIMITED are www.juniperpharmaservices.co.uk, and www.juniper-pharma-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Juniper Pharma Services Limited is a Private Limited Company. The company registration number is 03397582. Juniper Pharma Services Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Juniper Pharma Services Limited is 8 Orchard Place Nottingham Business Park Nottingham Nottinghamshire Ng8 6px. . MADDEN SMITH, Claire Elizabeth, Dr is a Director of the company. PATEL, Nikin, Dr is a Director of the company. SECOR, Alicia is a Director of the company. YOUNG, Jeffrey is a Director of the company. Secretary WILLIAMS, Philip Michael has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director CONDELLA JR, Frank Charles has been resigned. Director DAVIES, Martyn, Doctor has been resigned. Director DAVIES, Martyn, Dr has been resigned. Director ELSTON, George has been resigned. Director LLOYD JONES, Jonathan Brian has been resigned. Director LUK, Shen Yung, Dr has been resigned. Director LUK, Shen Yung, Dr has been resigned. Director MARTIN, Kip Daniel has been resigned. Director ROBERTS, Clive Jonathon, Prof has been resigned. Director TENDLER, Saul Jonathan Benjamin has been resigned. Director WILLIAMS, Philip Michael has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
MADDEN SMITH, Claire Elizabeth, Dr
Appointed Date: 01 August 2004
52 years old

Director
PATEL, Nikin, Dr
Appointed Date: 22 June 2001
53 years old

Director
SECOR, Alicia
Appointed Date: 01 August 2016
63 years old

Director
YOUNG, Jeffrey
Appointed Date: 01 January 2017
52 years old

Resigned Directors

Secretary
WILLIAMS, Philip Michael
Resigned: 12 September 2013
Appointed Date: 03 July 1997

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Director
CONDELLA JR, Frank Charles
Resigned: 31 July 2016
Appointed Date: 12 September 2013
71 years old

Director
DAVIES, Martyn, Doctor
Resigned: 12 September 2013
Appointed Date: 01 January 2003
68 years old

Director
DAVIES, Martyn, Dr
Resigned: 22 June 2001
Appointed Date: 03 July 1997
68 years old

Director
ELSTON, George
Resigned: 31 December 2016
Appointed Date: 01 October 2014
61 years old

Director
LLOYD JONES, Jonathan Brian
Resigned: 30 September 2014
Appointed Date: 12 September 2013
65 years old

Director
LUK, Shen Yung, Dr
Resigned: 01 January 2008
Appointed Date: 01 August 2004
62 years old

Director
LUK, Shen Yung, Dr
Resigned: 28 June 2004
Appointed Date: 22 June 2001
62 years old

Director
MARTIN, Kip Daniel
Resigned: 30 September 2014
Appointed Date: 12 September 2013
58 years old

Director
ROBERTS, Clive Jonathon, Prof
Resigned: 12 September 2013
Appointed Date: 03 July 1997
59 years old

Director
TENDLER, Saul Jonathan Benjamin
Resigned: 01 August 2004
Appointed Date: 03 July 1997
64 years old

Director
WILLIAMS, Philip Michael
Resigned: 01 August 2004
Appointed Date: 03 July 1997
58 years old

JUNIPER PHARMA SERVICES LIMITED Events

30 Jan 2017
Appointment of Mr Jeffrey Young as a director on 1 January 2017
25 Jan 2017
Termination of appointment of George Elston as a director on 31 December 2016
15 Nov 2016
Auditor's resignation
20 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Appointment of Ms Alicia Secor as a director on 1 August 2016
...
... and 98 more events
07 May 1999
Full accounts made up to 31 July 1998
29 Apr 1999
Registered office changed on 29/04/99 from: 9 knightsbridge drive nuthall nottingham NG16 1RD
03 Aug 1998
Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed

09 Jul 1997
Secretary resigned
03 Jul 1997
Incorporation

JUNIPER PHARMA SERVICES LIMITED Charges

9 January 2012
Mortgage
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Proposed premises @ 8 orchard place nottingham business…
9 January 2012
Mortgage
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 orchard place nottingham business park nottingham…
23 November 2011
Debenture
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2004
Mortgage
Delivered: 9 June 2004
Status: Satisfied on 19 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit C1 nottingham business park orchard place…