IPSEN BIOPHARM LIMITED
WREXHAM SPEYWOOD GROUP LIMITED

Hellopages » Wrexham » Wrexham » LL13 9UF

Company number 01653765
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address ASH ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Appointment of Robyn Elizabeth Busby as a director on 18 November 2016; Appointment of Mr Ewan John Mcdowall as a director on 18 November 2016; Appointment of Dr John Andrew Chaddock as a director on 18 November 2016. The most likely internet sites of IPSEN BIOPHARM LIMITED are www.ipsenbiopharm.co.uk, and www.ipsen-biopharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Cefn-y-Bedd Rail Station is 5.5 miles; to Caergwrle Rail Station is 6 miles; to Ruabon Rail Station is 6.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipsen Biopharm Limited is a Private Limited Company. The company registration number is 01653765. Ipsen Biopharm Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Ipsen Biopharm Limited is Ash Road Wrexham Industrial Estate Wrexham Ll13 9uf. . PULLEN, Jane Elizabeth is a Secretary of the company. ALLSOP, Judith Mary is a Director of the company. BARNSLEY, Jonathan Henry is a Director of the company. BUSBY, Robyn Elizabeth is a Director of the company. CHADDOCK, John Andrew, Dr is a Director of the company. HICKLING, Matthew Francis, Dr is a Director of the company. LAUNAY, Nicole Bernadette is a Director of the company. MCDOWALL, Ewan John is a Director of the company. MURPHY, Aidan Gerard, Dr is a Director of the company. PULLEN, Jane Elizabeth is a Director of the company. Secretary BOOTH, Edward Andrew has been resigned. Secretary DAVIS, John Charles has been resigned. Director BEAUFOUR, Albert Henri, Dr has been resigned. Director BEAUFOUR, Philippe Henri has been resigned. Director BOOTH, Edward Andrew has been resigned. Director BURKE, John Vernon has been resigned. Director CANAL, Christophe Alain Edmond Georges has been resigned. Director CHILVER, Amos Henry, Lord has been resigned. Director CHILVER, Amos Henry, Lord has been resigned. Director DAFOUR, Gabriel has been resigned. Director DAVIS, John Charles has been resigned. Director DE LA TOUR, Christian has been resigned. Director DRAPE, Eric has been resigned. Director FRANCOIS, Stephane has been resigned. Director GOVER, Anthony David has been resigned. Director GROSSART, Angus Mcfarlane Mcleod, Sir has been resigned. Director GROSSART, Angus Mcfarlane Mcleod, Sir has been resigned. Director HARSANYI, Zsolt, Doctor has been resigned. Director HARVEY, Michael John has been resigned. Director HAYDON-BAILLIE, Wensley Grosvenor has been resigned. Director HILL, Steven Thomas has been resigned. Director JOCHEM, Olivier has been resigned. Director PADGETT, Robert Alan has been resigned. Director PURTON, Peter John has been resigned. Director SAVAGE, John William has been resigned. Director SHEDDEN, William Ian Hamilton, Doctor has been resigned. Director STOKES, Alistair Michael, Dr has been resigned. Director WHITEHOUSE, Peter George has been resigned. Director WILSON, Peter Charles has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
PULLEN, Jane Elizabeth
Appointed Date: 30 April 2015

Director
ALLSOP, Judith Mary
Appointed Date: 31 March 2015
57 years old

Director
BARNSLEY, Jonathan Henry
Appointed Date: 27 August 2014
68 years old

Director
BUSBY, Robyn Elizabeth
Appointed Date: 18 November 2016
49 years old

Director
CHADDOCK, John Andrew, Dr
Appointed Date: 18 November 2016
57 years old

Director
HICKLING, Matthew Francis, Dr
Appointed Date: 01 March 2016
51 years old

Director
LAUNAY, Nicole Bernadette
Appointed Date: 31 March 2015
65 years old

Director
MCDOWALL, Ewan John
Appointed Date: 18 November 2016
54 years old

Director
MURPHY, Aidan Gerard, Dr
Appointed Date: 31 March 2015
59 years old

Director
PULLEN, Jane Elizabeth
Appointed Date: 11 February 2016
63 years old

Resigned Directors

Secretary
BOOTH, Edward Andrew
Resigned: 30 April 2015
Appointed Date: 01 July 2013

Secretary
DAVIS, John Charles
Resigned: 30 June 2013

Director
BEAUFOUR, Albert Henri, Dr
Resigned: 28 January 2000
Appointed Date: 12 December 1994
101 years old

Director
BEAUFOUR, Philippe Henri
Resigned: 17 December 1998
Appointed Date: 12 December 1994
66 years old

Director
BOOTH, Edward Andrew
Resigned: 11 February 2016
Appointed Date: 01 July 2013
51 years old

Director
BURKE, John Vernon
Resigned: 15 July 1993
81 years old

Director
CANAL, Christophe Alain Edmond Georges
Resigned: 12 December 2008
Appointed Date: 01 August 2007
53 years old

Director
CHILVER, Amos Henry, Lord
Resigned: 24 October 2001
Appointed Date: 01 February 1995
98 years old

Director
CHILVER, Amos Henry, Lord
Resigned: 30 November 1994
98 years old

Director
DAFOUR, Gabriel
Resigned: 26 December 2001
Appointed Date: 12 December 1994
84 years old

Director
DAVIS, John Charles
Resigned: 30 June 2013
Appointed Date: 15 November 2001
77 years old

Director
DE LA TOUR, Christian
Resigned: 25 November 2014
Appointed Date: 15 November 2001
65 years old

Director
DRAPE, Eric
Resigned: 26 July 2013
Appointed Date: 25 July 2007
64 years old

Director
FRANCOIS, Stephane
Resigned: 01 April 2004
Appointed Date: 12 December 1994
63 years old

Director
GOVER, Anthony David
Resigned: 14 December 2001
84 years old

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Resigned: 24 October 2001
Appointed Date: 01 February 1995
88 years old

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Resigned: 30 November 1994
88 years old

Director
HARSANYI, Zsolt, Doctor
Resigned: 17 December 2001
81 years old

Director
HARVEY, Michael John
Resigned: 30 September 2010
Appointed Date: 03 March 2004
75 years old

Director
HAYDON-BAILLIE, Wensley Grosvenor
Resigned: 03 July 1992
81 years old

Director
HILL, Steven Thomas
Resigned: 03 December 2009
Appointed Date: 27 June 2007
72 years old

Director
JOCHEM, Olivier
Resigned: 10 February 2016
Appointed Date: 31 March 2015
59 years old

Director
PADGETT, Robert Alan
Resigned: 30 November 1994
Appointed Date: 18 August 1993
82 years old

Director
PURTON, Peter John
Resigned: 30 November 1994
Appointed Date: 18 August 1993
92 years old

Director
SAVAGE, John William
Resigned: 23 June 2004
Appointed Date: 15 November 2001
75 years old

Director
SHEDDEN, William Ian Hamilton, Doctor
Resigned: 01 January 1998
Appointed Date: 12 December 1994
91 years old

Director
STOKES, Alistair Michael, Dr
Resigned: 31 December 2009
Appointed Date: 27 May 1992
77 years old

Director
WHITEHOUSE, Peter George
Resigned: 04 April 2007
Appointed Date: 07 October 2005
61 years old

Director
WILSON, Peter Charles
Resigned: 25 June 2007
Appointed Date: 15 November 2001
79 years old

Persons With Significant Control

Ipsen Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPSEN BIOPHARM LIMITED Events

28 Nov 2016
Appointment of Robyn Elizabeth Busby as a director on 18 November 2016
28 Nov 2016
Appointment of Mr Ewan John Mcdowall as a director on 18 November 2016
25 Nov 2016
Appointment of Dr John Andrew Chaddock as a director on 18 November 2016
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Sep 2016
Director's details changed for Dr Aidan Gerard Murphy on 20 August 2016
...
... and 188 more events
04 Sep 1986
Company type changed from pri to PLC
27 Jan 1985
Company name changed\certificate issued on 27/01/85
27 Jan 1984
Company name changed\certificate issued on 27/01/84
23 Jul 1982
Certificate of incorporation
23 Jul 1982
Incorporation

IPSEN BIOPHARM LIMITED Charges

29 October 1984
Charge over credit balances
Delivered: 6 November 1984
Status: Satisfied on 13 January 1993
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
29 October 1984
Charge over credit balances
Delivered: 6 November 1984
Status: Satisfied on 13 January 1993
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
20 September 1984
Charge over credit balances.
Delivered: 4 October 1984
Status: Satisfied on 13 January 1993
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
20 August 1984
Charge over credit balances
Delivered: 4 September 1984
Status: Satisfied on 13 January 1993
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
1 June 1984
Charge over credit balances
Delivered: 15 June 1984
Status: Satisfied on 13 January 1993
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…