ALMAC PHARMA SERVICES LIMITED
CRAIGAVON


Company number NI045055
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QD
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Registration of charge NI0450550008, created on 9 September 2016; Registration of charge NI0450550009, created on 9 September 2016. The most likely internet sites of ALMAC PHARMA SERVICES LIMITED are www.almacpharmaservices.co.uk, and www.almac-pharma-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Almac Pharma Services Limited is a Private Limited Company. The company registration number is NI045055. Almac Pharma Services Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Almac Pharma Services Limited is Almac House 20 Seagoe Industrial Estate Craigavon Bt63 5qd. . HAYBURN, Colin is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. CAMPBELL, Stephen is a Director of the company. HAYBURN, Colin is a Director of the company. MCBURNEY, Graeme is a Director of the company. STEPHENS, Kevin is a Director of the company. Secretary HAYBURN, Colin has been resigned. Secretary RAFFERTY, Áine has been resigned. Secretary STEVENSON, Heather has been resigned. Director IRVINE, John Walter has been resigned. Director MCBRIDE, Paul has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MILLIKEN, Richard Alexander has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 06 June 2016

Director
ARMSTRONG, Alan David
Appointed Date: 24 February 2003
66 years old

Director
CAMPBELL, Stephen
Appointed Date: 24 February 2003
64 years old

Director
HAYBURN, Colin
Appointed Date: 01 October 2007
56 years old

Director
MCBURNEY, Graeme
Appointed Date: 08 December 2003
56 years old

Director
STEPHENS, Kevin
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
HAYBURN, Colin
Resigned: 01 January 2012
Appointed Date: 01 June 2005

Secretary
RAFFERTY, Áine
Resigned: 06 June 2016
Appointed Date: 01 January 2012

Secretary
STEVENSON, Heather
Resigned: 01 June 2005
Appointed Date: 07 January 2003

Director
IRVINE, John Walter
Resigned: 22 August 2016
Appointed Date: 07 January 2003
68 years old

Director
MCBRIDE, Paul
Resigned: 24 February 2003
Appointed Date: 07 January 2003
59 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 24 February 2003
93 years old

Director
MILLIKEN, Richard Alexander
Resigned: 06 April 2009
Appointed Date: 24 February 2003
75 years old

Persons With Significant Control

Almac Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMAC PHARMA SERVICES LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
16 Sep 2016
Registration of charge NI0450550008, created on 9 September 2016
16 Sep 2016
Registration of charge NI0450550009, created on 9 September 2016
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
15 Jun 2016
Appointment of Mr Colin Hayburn as a secretary on 6 June 2016
...
... and 90 more events
07 Jan 2003
Articles
07 Jan 2003
Memorandum
07 Jan 2003
Decln complnce reg new co
07 Jan 2003
Pars re dirs/sit reg off
07 Jan 2003
Certificate of incorporation

ALMAC PHARMA SERVICES LIMITED Charges

9 September 2016
Charge code NI04 5055 0009
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains floating charge…
9 September 2016
Charge code NI04 5055 0008
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The land and premises situated at and known as building 1…
24 June 2011
Floating charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the undertaking of the company and all its property…
24 June 2011
Mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The land and premises situated at and known as building 1…
23 June 2011
Third party mortgage/charge
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: "Mortgaged property" means all that part of the lands and…
23 June 2011
Third party mortgage/charge
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: "Mortgaged property" means all that and those lands and…
26 November 2009
Mortgage/charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: See image for full details. The premises situate and known…
26 November 2009
Third party charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: 3.2.1 hereby grants, and conveys, unto invest NI all that…
30 July 2007
Mortgage or charge
Delivered: 7 August 2007
Status: Satisfied on 9 September 2013
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…