PERN CONSUMER PRODUCTS LIMITED

Address:
Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

PERN CONSUMER PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06120064. The registration start date is February 21, 2007. The current status is Active.

Company Overview

Company Number 06120064
Company Name PERN CONSUMER PRODUCTS LIMITED
Registered Address Quantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-02-21
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-03-29
Confirmation Statement Last Update 2020-02-15
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46450 Wholesale of perfume and cosmetics

Office Location

Address QUANTUM HOUSE
HOBSON INDUSTRIAL ESTATE
Post Town BURNOPFIELD
County DURHAM
Post Code NE16 6EA

Companies with the same location

Entity Name Office Address
COLONIS PHARMA LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
QUANTUM PHARMA 2014 LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
QUANTUM PHARMA HOLDINGS LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
LAMDA (UK) LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA
THOMAS BLAKE COSMETIC CREAMS LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA
QUANTUM PHARMACEUTICAL LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA
NUPHARM GROUP LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom
QUANTUM SPECIALS LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
PROTOHEALTH LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA
PHARMACY PRIME LIMITED Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MILLER, Amanda Secretary (Active) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA /
2 November 2017
/
BROWN, Catherine Jane Director (Active) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA March 1975 /
1 March 2017
British /
England
Commercial
MATTHEWS, Andrew Paul Director (Active) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA April 1976 /
27 January 2017
British /
England
Operations Director
SANSON, David Alan Director (Active) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA September 1959 /
1 March 2017
British /
England
Quality Director
TAGG, Michael James Director (Active) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA August 1982 /
1 December 2017
British /
United Kingdom
Finance Director
THOMSON, Graham Ronald Director (Active) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA February 1976 /
2 November 2017
British /
England
Finance Director
EDGE, Ian Secretary (Resigned) Ingleby Close Farm, Barwick Lane, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 5AB /
31 January 2009
/
RICHARDSON, Philip Dudley Secretary (Resigned) 77 Woodlands Terrace, Gateshead, Tyne And Wear, NE10 9HT /
21 February 2007
/
SUCH, Martin John Secretary (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA /
29 January 2010
/
SWINHOE, Craig Robert Secretary (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA /
1 December 2015
/
EDGE, Ian Director (Resigned) Ingleby Close Farm, Barwick Lane, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 5AB May 1965 /
21 February 2007
British /
United Kingdom
Director
FISHER, Brian James Director (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA February 1967 /
1 March 2017
British /
United Kingdom
Commercial Director
MASSEY, Nicola Jayne Director (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA December 1968 /
1 December 2015
British /
England
Managing Director
MURRAY, Gerard Thomas Director (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA May 1963 /
23 January 2017
British /
United Kingdom
Chief Financial Officer
RICHARDSON, Philip Dudley Director (Resigned) 77 Woodlands Terrace, Gateshead, Tyne And Wear, NE10 9HT August 1953 /
27 February 2007
British /
Director
RIGG, Christian Alexander Director (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA June 1974 /
8 March 2016
British /
United Kingdom
Chief Financial Officer
SCAIFE, Andrew John Director (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA May 1976 /
31 January 2009
British /
Britain
Accountant
SUCH, Martin John Director (Resigned) Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA May 1974 /
29 January 2010
British /
United Kingdom
Finance Director
WATERS, Alison Anne Director (Resigned) The Mill, Netherton Colliery, Bedlington, Northumberland, NE22 6BD August 1964 /
30 November 2007
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BURNOPFIELD
Post Code NE16 6EA
SIC Code 46450 - Wholesale of perfume and cosmetics

Improve Information

Please provide details on PERN CONSUMER PRODUCTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches