Check the

WEST PHARMASERVICES LIMITED

Company
WEST PHARMASERVICES LIMITED (04017755)

WEST PHARMASERVICES

Phone: +44 (0)1202 870 890
A⁺ rating

ABOUT WEST PHARMASERVICES LIMITED

Our business...

West Pharmaservices Process and Packaging Machinery Engineers

West Pharmaservices UK, pharmaceutical packaging machinery suppliers, provides sales of used machinery along with service and support to the pharmaceutical industry worldwide from our UK base.

We are fully refurbished process and pharmaceutical packaging machinery suppliers and can refurbish to an as new standard the customers own machinery.

KEY FINANCES

Year
2017
Assets
£441.26k ▲ £137.6k (45.31 %)
Cash
£365.65k ▲ £209.18k (133.69 %)
Liabilities
£287.92k ▲ £143.76k (99.72 %)
Net Worth
£153.34k ▼ £-6.16k (-3.86 %)

REGISTRATION INFO

Company name
WEST PHARMASERVICES LIMITED
Company number
04017755
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.westpharmaservices.co.uk
Phones
+44 (0)1202 870 890
+44 (0)1202 870 873
01202 870 890
01202 870 873
Registered Address
THE OLD STAR,
CHURCH STREET,
PRINCES RISBOROUGH,
BUCKINGHAMSHIRE,
HP27 9AA

ECONOMIC ACTIVITIES

33120
Repair of machinery

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Nov 2016
Termination of appointment of John Arthur Jeffery as a director on 31 August 2016
22 Aug 2016
Total exemption small company accounts made up to 30 June 2016

CHARGES

21 April 2008
Status
Outstanding
Delivered
22 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Asg house(also known as interlink house) collingwood road…

27 March 2001
Status
Outstanding
Delivered
30 March 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WEST PHARMASERVICES LIMITED DIRECTORS

Steven Jeffery

  Acting PSC
Appointed
02 September 2002
Role
Secretary
Address
The Old Star, Church Street, Princes Risborough, Buckinghamshire, England, HP27 9AA
Name
JEFFERY, Steven
Notified On
31 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Jeffery

  Acting PSC
Appointed
01 January 2016
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA
Country Of Residence
England
Name
JEFFERY, Simon
Notified On
31 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven Jeffery

  Acting
Appointed
01 January 2016
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA
Country Of Residence
England
Name
JEFFERY, Steven

Stephanie Ann Jeffery

  Resigned
Appointed
20 June 2000
Resigned
02 September 2002
Role
Secretary
Address
32 Woodside Road, Ferndown, Dorset, BH22 9LD
Name
JEFFERY, Stephanie Ann

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 June 2000
Resigned
20 June 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Arthur Jeffery

  Resigned
Appointed
20 June 2000
Resigned
31 August 2016
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
The Old Star, Church Street, Princes Risborough, Buckinghamshire, England, HP27 9AA
Country Of Residence
United Kingdom
Name
JEFFERY, John Arthur

INSTANT COMPANIES LIMITED

  Resigned
Appointed
20 June 2000
Resigned
20 June 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.