Check the

POSEIDON PHARMACEUTICAL UK LIMITED

Company
POSEIDON PHARMACEUTICAL UK LIMITED (04987103)

POSEIDON PHARMACEUTICAL UK

Phone: +44 (0)8000 096 246
B⁺ rating

KEY FINANCES

Year
2017
Assets
£318.72k ▲ £318.72k (Infinity)
Cash
£27.25k ▲ £27.25k (Infinity)
Liabilities
£451.16k ▲ £450.96k (226,613.57 %)
Net Worth
£-132.44k ▲ £-132.24k (66,450.75 %)

REGISTRATION INFO

Company name
POSEIDON PHARMACEUTICAL UK LIMITED
Company number
04987103
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
usedpharmaceuticalequipment.co.uk
Phones
+44 (0)8000 096 246
08000 096 246
Registered Address
FERNHILL ESTATE OFFICE FERNHILL ROAD,
SUTTON,
NEWPORT,
SHROPSHIRE,
TF10 8DJ

ECONOMIC ACTIVITIES

01500
Mixed farming

LAST EVENTS

02 Feb 2017
Director's details changed for Mr Darren Paul Mullinder on 2 February 2017
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 8 December 2016 with updates

CHARGES

9 November 2004
Status
Satisfied on 3 April 2010
Delivered
10 November 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

POSEIDON PHARMACEUTICAL UK LIMITED DIRECTORS

Darren Paul Mullinder

  Acting PSC
Appointed
30 October 2009
Role
Secretary
Address
Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire, England, TF10 8DJ
Name
MULLINDER, Darren Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Samuel Cornes

  Acting PSC
Appointed
09 March 2004
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Fernhill House, Fernhill Road, Sutton, Newport, Shropshire, United Kingdom, TF10 8DJ
Country Of Residence
United Kingdom
Name
CORNES, Samuel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Darren Paul Mullinder

  Acting
Appointed
30 October 2009
Occupation
Finance Director
Role
Director
Age
56
Nationality
British
Address
Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire, England, TF10 8DJ
Country Of Residence
England
Name
MULLINDER, Darren Paul

Patrick Joseph Smyth

  Resigned
Appointed
09 March 2004
Resigned
30 October 2009
Role
Secretary
Address
Palma Lodge, Mill Lane, Codsall, Wolverhampton, West Midlands, WV8 1EG
Name
SMYTH, Patrick Joseph

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
08 December 2003
Resigned
09 March 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Colin Cornes

  Resigned
Appointed
22 October 2004
Resigned
31 March 2016
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
The Paddock, Fernhill Estate, Fernhill Road, Sutton, Newport, Shropshire, United Kingdom, TF10 8DJ
Country Of Residence
United Kingdom
Name
CORNES, Colin

Patrick Joseph Smyth

  Resigned
Appointed
09 March 2004
Resigned
30 October 2009
Occupation
Company Director
Role
Director
Age
74
Nationality
Irish
Address
Palma Lodge, Mill Lane, Codsall, Wolverhampton, West Midlands, WV8 1EG
Country Of Residence
England
Name
SMYTH, Patrick Joseph

INSTANT COMPANIES LIMITED

  Resigned
Appointed
08 December 2003
Resigned
09 March 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
08 December 2003
Resigned
09 March 2004
Role
Nominee Director
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


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