KENT PHARMACEUTICALS LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
KENT PHARMACEUTICALS LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
KENT PHARMACEUTICALS LIMITED was incorporated 26 years ago on 15/05/1997 and has the registered number: 03371228. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KENT PHARMACEUTICALS LIMITED was incorporated 26 years ago on 15/05/1997 and has the registered number: 03371228. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KENT PHARMACEUTICALS LIMITED - ASHFORD
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR, CONNECT 38
ASHFORD
KENT
TN23 1FB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PREMIER PHARMACEUTICALS LIMITED (until 16/09/2008)
PREMIER PHARMACEUTICALS LIMITED (until 16/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN JAMES | Feb 1955 | British | Director | 2022-03-23 | CURRENT |
MR DAVID WRIGHT | Jun 1964 | Irish | Director | 2019-09-16 | CURRENT |
MR IAN O'DONOVAN | Feb 1974 | Irish | Director | 2013-05-01 UNTIL 2018-05-02 | RESIGNED |
MR MICHAEL GERARD DALY | Jun 1962 | Irish | Secretary | 2004-02-18 UNTIL 2006-07-13 | RESIGNED |
DONNA MARY GAMBRILL | Feb 1966 | Secretary | 1997-08-27 UNTIL 2004-02-18 | RESIGNED | |
MR MICHAEL JOHN OVERY | Aug 1946 | British | Secretary | 2006-07-14 UNTIL 2013-02-26 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1997-05-15 UNTIL 1997-08-27 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1997-05-15 UNTIL 1997-08-27 | RESIGNED | |
MR CHRISTOPHER HOLME | Dec 1958 | British | Director | 2010-03-01 UNTIL 2011-05-20 | RESIGNED |
MR RORY O'RIORDAN | Jan 1961 | Irish | Director | 2014-05-01 UNTIL 2017-08-31 | RESIGNED |
MR MICHAEL JOHN OVERY | Aug 1946 | British | Director | 2006-11-30 UNTIL 2013-02-26 | RESIGNED |
MR KENNETH O'NEILL | Jun 1955 | British | Director | 2011-07-08 UNTIL 2013-02-26 | RESIGNED |
MR DENIS WILLIAM O'NEILL | Jun 1950 | British | Director | 2006-11-30 UNTIL 2011-01-05 | RESIGNED |
MRS ANNA O'NEILL | May 1978 | British | Director | 2010-03-01 UNTIL 2010-08-20 | RESIGNED |
ANDREW O'CONNELL | Nov 1961 | Irish | Director | 2013-02-26 UNTIL 2013-09-27 | RESIGNED |
MR NICK PULLIN | Sep 1969 | British | Director | 2008-07-29 UNTIL 2013-02-26 | RESIGNED |
MR REDMOND MCEVOY | Jan 1964 | Irish | Director | 2013-02-26 UNTIL 2019-09-16 | RESIGNED |
MR HARRY KEENAN | Sep 1959 | Irish | Director | 2015-05-01 UNTIL 2019-09-16 | RESIGNED |
MICHAEL BARRY GAMBRILL | Sep 1968 | British | Director | 1997-08-27 UNTIL 2004-02-18 | RESIGNED |
MR JET ANTHONY HENNESSY | Sep 1959 | British | Director | 2008-07-29 UNTIL 2013-02-26 | RESIGNED |
MRS DONNA MARY GAMBRILL | Feb 1966 | British | Director | 1997-08-27 UNTIL 2006-11-30 | RESIGNED |
MR LESLIE DEACON | Mar 1963 | Irish | Director | 2013-02-26 UNTIL 2019-09-16 | RESIGNED |
DEBASHIS DASGUPTA | Feb 1963 | British | Director | 2019-09-16 UNTIL 2022-03-22 | RESIGNED |
MR CONOR FRANCIS COSTIGAN | Jan 1971 | Irish | Director | 2013-02-26 UNTIL 2019-09-16 | RESIGNED |
MR THOMAS BROEER | Jan 1960 | German | Director | 2014-05-01 UNTIL 2016-04-29 | RESIGNED |
MR JAMES AYLOTT | Apr 1971 | English | Director | 2008-07-29 UNTIL 2013-02-26 | RESIGNED |
MR DAVID FRANK ARMSTRONG | May 1967 | British | Director | 2014-05-01 UNTIL 2014-09-30 | RESIGNED |
MR ASHLEY JOHN AMOS | Mar 1970 | British | Director | 2008-10-01 UNTIL 2013-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kent Pharma Holdings Limited | 2016-06-01 | Ashford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |