PHARMAPAC (U.K.) LIMITED
BIDSTON, WIRRAL

Hellopages » Merseyside » Wirral » CH41 7EL

Company number 03201556
Status Active
Incorporation Date 21 May 1996
Company Type Private Limited Company
Address UNIT 22, VALLEY ROAD BUSINESS PARK, BIDSTON, WIRRAL, CH41 7EL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Mark Elliott as a director on 1 June 2016; Termination of appointment of Keith Elliott as a director on 1 June 2016. The most likely internet sites of PHARMAPAC (U.K.) LIMITED are www.pharmapacuk.co.uk, and www.pharmapac-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brunswick Rail Station is 3.9 miles; to Port Sunlight Rail Station is 4.8 miles; to Edge Hill Rail Station is 4.8 miles; to Formby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmapac U K Limited is a Private Limited Company. The company registration number is 03201556. Pharmapac U K Limited has been working since 21 May 1996. The present status of the company is Active. The registered address of Pharmapac U K Limited is Unit 22 Valley Road Business Park Bidston Wirral Ch41 7el. . 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. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BROWN, Clive has been resigned. Secretary ELLIOT, Geoffrey has been resigned. Secretary ROBINSON, David Albert has been resigned. Secretary SCOTT, Steven Gary has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ELLIOT, Geoffrey 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 PENROSE, Stephen Patrick has been resigned. Director ROBINSON, David Albert has been resigned. Director WARD, Andrew John has been resigned. Director WHITE, Paul John has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


pharmapac (u.k.) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ELLIOTT, Geoffrey
Appointed Date: 19 December 2014
73 years old

Director
ROBINSON, Ian Paul
Appointed Date: 01 March 2006
49 years old

Director
SAMPSON, Andrew Michael
Appointed Date: 21 May 1996
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 May 1996
Appointed Date: 21 May 1996

Secretary
BROWN, Clive
Resigned: 31 May 2009
Appointed Date: 17 June 2008

Secretary
ELLIOT, Geoffrey
Resigned: 10 June 2008
Appointed Date: 27 March 2008

Secretary
ROBINSON, David Albert
Resigned: 27 March 2008
Appointed Date: 21 May 1996

Secretary
SCOTT, Steven Gary
Resigned: 01 September 2015
Appointed Date: 01 July 2010

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 May 1996
Appointed Date: 21 May 1996
73 years old

Director
ELLIOT, Geoffrey
Resigned: 10 June 2008
Appointed Date: 27 March 2008
73 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: 10 June 2008
Appointed Date: 27 March 2008
95 years old

Director
ENNIS, Mark
Resigned: 10 June 2008
Appointed Date: 27 March 2008
69 years old

Director
PENROSE, Stephen Patrick
Resigned: 27 March 2008
Appointed Date: 08 January 1997
63 years old

Director
ROBINSON, David Albert
Resigned: 27 March 2008
Appointed Date: 21 May 1996
75 years old

Director
WARD, Andrew John
Resigned: 19 December 2014
Appointed Date: 12 June 2002
69 years old

Director
WHITE, Paul John
Resigned: 26 June 2000
Appointed Date: 08 January 1997
60 years old

PHARMAPAC (U.K.) LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
25 Aug 2016
Termination of appointment of Mark Elliott as a director on 1 June 2016
25 Aug 2016
Termination of appointment of Keith Elliott as a director on 1 June 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 114,865

24 Feb 2016
Accounts for a medium company made up to 30 June 2015
...
... and 91 more events
29 May 1996
Registered office changed on 29/05/96 from: somerset house, temple street, birmingham, B2 5DN.
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1996
Registered office changed on 29/05/96 from: somerset house temple street birmingham B2 5DN.
29 May 1996
Secretary resigned
29 May 1996
Director resigned
21 May 1996
Incorporation

PHARMAPAC (U.K.) LIMITED Charges

17 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: F/H units 20, 22, 23, 33 valley road business park…
27 March 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 16 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Debenture
Delivered: 25 February 1999
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1996
Fixed and floating charge
Delivered: 4 July 1996
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…