GREENS PHARMACY LIMITED
WEST SUSSEX GREENS CHEMIST (UK) LIMITED

Hellopages » West Sussex » Adur » BN43 5ZA

Company number 03315708
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address 1-3 ST MARYS ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 5ZA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of GREENS PHARMACY LIMITED are www.greenspharmacy.co.uk, and www.greens-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Portslade Rail Station is 3 miles; to Preston Park Rail Station is 5.2 miles; to London Road (Brighton) Rail Station is 6 miles; to Burgess Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greens Pharmacy Limited is a Private Limited Company. The company registration number is 03315708. Greens Pharmacy Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Greens Pharmacy Limited is 1 3 St Marys Road Shoreham by Sea West Sussex Bn43 5za. . CHAUHAN, Daksha is a Secretary of the company. CHAUHAN, Daksha is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAUHAN, Mahindra has been resigned. Director PATEL, Mukesh Chhotabhai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
CHAUHAN, Daksha
Appointed Date: 10 February 1997

Director
CHAUHAN, Daksha
Appointed Date: 26 April 2009
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Director
CHAUHAN, Mahindra
Resigned: 08 April 2010
Appointed Date: 10 February 1997
67 years old

Director
PATEL, Mukesh Chhotabhai
Resigned: 30 September 2014
Appointed Date: 28 March 2008
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Persons With Significant Control

Mrs Daksha Chauhan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GREENS PHARMACY LIMITED Events

15 Mar 2017
Confirmation statement made on 10 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 57 more events
26 Mar 1997
New secretary appointed
26 Mar 1997
New director appointed
26 Mar 1997
Secretary resigned
26 Mar 1997
Director resigned
10 Feb 1997
Incorporation

GREENS PHARMACY LIMITED Charges

5 September 2006
Guarantee & debenture
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Legal mortgage
Delivered: 25 August 1999
Status: Satisfied on 6 March 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 1/3 st marys road shoreham by sea west…
17 August 1999
Mortgage debenture
Delivered: 19 August 1999
Status: Satisfied on 6 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…