NAPP PHARMACEUTICALS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0AB

Company number 03690299
Status Active
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Alberto Martínez as a director on 31 December 2016; Appointment of Mr Hywel Rhys Day as a director on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of NAPP PHARMACEUTICALS LIMITED are www.napppharmaceuticals.co.uk, and www.napp-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Napp Pharmaceuticals Limited is a Private Limited Company. The company registration number is 03690299. Napp Pharmaceuticals Limited has been working since 22 December 1998. The present status of the company is Active. The registered address of Napp Pharmaceuticals Limited is Cambridge Science Park Milton Road Cambridge Cb4 0ab. . TIERCEL SERVICES LIMITED is a Secretary of the company. DAY, Hywel Rhys is a Director of the company. LEA, Bryan George is a Director of the company. MATTESICH, Antony Charles is a Director of the company. MITCHELL, Christopher Benbow is a Director of the company. SCHOFIELD, Julian Paul, Dr is a Director of the company. SILVER, David Alan is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary TIERCEL SERVICES LIMITED has been resigned. Director BROGDEN, John Robert has been resigned. Director CLARKE, Robert Alan has been resigned. Director HEALEY, Michael John has been resigned. Director LEITNER, Dietmar has been resigned. Director LYNCH, Michael Howard has been resigned. Director MARTÍNEZ, Alberto has been resigned. Director SHIELS, Sara Elizabeth has been resigned. Director WIKSTROM, Ake Gunnar has been resigned. Director WILLIAMSON, Kenneth Lawrie, Dr has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
TIERCEL SERVICES LIMITED
Appointed Date: 26 February 2009

Director
DAY, Hywel Rhys
Appointed Date: 01 January 2017
51 years old

Director
LEA, Bryan George
Appointed Date: 09 January 2003
64 years old

Director
MATTESICH, Antony Charles
Appointed Date: 01 April 2005
58 years old

Director
MITCHELL, Christopher Benbow
Appointed Date: 22 December 1998
88 years old

Director
SCHOFIELD, Julian Paul, Dr
Appointed Date: 17 November 2004
66 years old

Director
SILVER, David Alan
Appointed Date: 26 April 2012
60 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 26 February 2009
Appointed Date: 25 March 2008

Secretary
TIERCEL SERVICES LIMITED
Resigned: 25 March 2008
Appointed Date: 22 December 1998

Director
BROGDEN, John Robert
Resigned: 30 March 2005
Appointed Date: 17 March 1999
76 years old

Director
CLARKE, Robert Alan
Resigned: 07 November 2012
Appointed Date: 02 April 2008
68 years old

Director
HEALEY, Michael John
Resigned: 30 March 2005
Appointed Date: 09 January 2003
81 years old

Director
LEITNER, Dietmar
Resigned: 01 November 2014
Appointed Date: 13 October 2011
58 years old

Director
LYNCH, Michael Howard
Resigned: 31 December 2012
Appointed Date: 09 January 2003
69 years old

Director
MARTÍNEZ, Alberto
Resigned: 31 December 2016
Appointed Date: 15 September 2014
53 years old

Director
SHIELS, Sara Elizabeth
Resigned: 28 September 2012
Appointed Date: 01 March 2011
59 years old

Director
WIKSTROM, Ake Gunnar
Resigned: 19 May 2011
Appointed Date: 09 January 2003
74 years old

Director
WILLIAMSON, Kenneth Lawrie, Dr
Resigned: 31 March 2009
Appointed Date: 09 January 2003
64 years old

Persons With Significant Control

Napp Pharmaceutical Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAPP PHARMACEUTICALS LIMITED Events

24 Jan 2017
Termination of appointment of Alberto Martínez as a director on 31 December 2016
24 Jan 2017
Appointment of Mr Hywel Rhys Day as a director on 1 January 2017
04 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
09 Aug 2000
Full accounts made up to 31 December 1999
18 Jan 2000
Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(353) ‐ Location of register of members address changed

20 May 1999
Particulars of mortgage/charge
29 Mar 1999
New director appointed
22 Dec 1998
Incorporation

NAPP PHARMACEUTICALS LIMITED Charges

7 May 1999
Mortgage debenture
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…