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 FINANCE
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
-
Check the company
-
UK
-
Wycombe
- Company name
- WEST PHARMASERVICES LIMITED
- Company number
- 04017755
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 2000
Age - 25 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
- 46
- 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
- 45
- 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
- 74
- 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.