PHARMAPAC HOLDINGS LIMITED
CRAIGAVON


Company number NI067358
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address 19 CHURCH ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT63 5HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Keith Elliott as a director on 1 June 2016. The most likely internet sites of PHARMAPAC HOLDINGS LIMITED are www.pharmapacholdings.co.uk, and www.pharmapac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Pharmapac Holdings Limited is a Private Limited Company. The company registration number is NI067358. Pharmapac Holdings Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Pharmapac Holdings Limited is 19 Church Road Portadown Craigavon County Armagh Bt63 5ht. . ELLIOTT, Geoffrey is a Secretary of the company. ELLIOTT, Geoffrey is a Director of the company. ROBINSON, Ian Paul is a Director of the company. SAMPSON, Andrew Michael is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director CRUMLEY, Louise has been resigned. Director ELLIOTT, Keith has been resigned. Director ELLIOTT, Mark has been resigned. Director ENNIS, Harold Alexander has been resigned. Director ENNIS, Mark has been resigned. Director MCKNIGHT, Dawn has been resigned. Director WARD, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELLIOTT, Geoffrey
Appointed Date: 22 February 2008

Director
ELLIOTT, Geoffrey
Appointed Date: 22 February 2008
73 years old

Director
ROBINSON, Ian Paul
Appointed Date: 27 March 2008
49 years old

Director
SAMPSON, Andrew Michael
Appointed Date: 27 March 2008
66 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 22 February 2008
Appointed Date: 30 November 2007

Director
CRUMLEY, Louise
Resigned: 27 March 2008
Appointed Date: 30 November 2007
44 years old

Director
ELLIOTT, Keith
Resigned: 01 June 2016
Appointed Date: 19 December 2014
45 years old

Director
ELLIOTT, Mark
Resigned: 01 June 2016
Appointed Date: 19 December 2014
40 years old

Director
ENNIS, Harold Alexander
Resigned: 19 December 2014
Appointed Date: 27 March 2008
95 years old

Director
ENNIS, Mark
Resigned: 19 December 2014
Appointed Date: 27 March 2008
69 years old

Director
MCKNIGHT, Dawn
Resigned: 27 March 2008
Appointed Date: 30 November 2007
55 years old

Director
WARD, Andrew John
Resigned: 19 December 2014
Appointed Date: 27 March 2008
69 years old

Persons With Significant Control

Mr Geoffrey Elliott
Notified on: 9 April 2016
73 years old
Nature of control: Has significant influence or control

PHARMAPAC HOLDINGS LIMITED Events

24 Mar 2017
Group of companies' accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Aug 2016
Termination of appointment of Keith Elliott as a director on 1 June 2016
25 Aug 2016
Termination of appointment of Mark Elliott as a director on 1 June 2016
17 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 42 more events
09 Apr 2008
Pars re mortage
07 Mar 2008
Cert change
07 Mar 2008
Updated mem and arts
07 Mar 2008
Resolution to change name
30 Nov 2007
Incorporation

PHARMAPAC HOLDINGS LIMITED Charges

27 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies debenture. Puruant to the debenture the company…
27 March 2008
Mortgage or charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies subordination deed. Pursuant to terms of the…