SOLWAY PHARM HEALTH LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 3JW

Company number 02170452
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address STATION WORKS STATION ROAD, ASPATRIA, WIGTON, CUMBRIA, CA7 3JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SOLWAY PHARM HEALTH LIMITED are www.solwaypharmhealth.co.uk, and www.solway-pharm-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Solway Pharm Health Limited is a Private Limited Company. The company registration number is 02170452. Solway Pharm Health Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Solway Pharm Health Limited is Station Works Station Road Aspatria Wigton Cumbria Ca7 3jw. . BARNES, Andrew John is a Director of the company. BELL, Robert Ian is a Director of the company. Secretary DIXON, David William has been resigned. Secretary HUNTER, John Hodgson has been resigned. Secretary HUNTER, John Hodgson has been resigned. Secretary STITCHELL, Kenneth has been resigned. Director BRIGGS, Joseph William has been resigned. Director BUCHANAN, Fiona has been resigned. Director BUCHANAN, James has been resigned. Director DIXON, David William has been resigned. Director GRAHAM, William has been resigned. Director HUNTER, John Hodgson has been resigned. Director HUNTER, John Hodgson has been resigned. Director MITCHELL, David has been resigned. Director STITCHELL, Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 08 January 2015
40 years old

Director
BELL, Robert Ian
Appointed Date: 03 December 1999
79 years old

Resigned Directors

Secretary
DIXON, David William
Resigned: 01 October 2004
Appointed Date: 03 December 1999

Secretary
HUNTER, John Hodgson
Resigned: 01 April 2006
Appointed Date: 01 October 2004

Secretary
HUNTER, John Hodgson
Resigned: 03 December 1999

Secretary
STITCHELL, Kenneth
Resigned: 08 January 2015
Appointed Date: 01 April 2006

Director
BRIGGS, Joseph William
Resigned: 03 December 1999
Appointed Date: 20 November 1992
98 years old

Director
BUCHANAN, Fiona
Resigned: 30 September 1993
67 years old

Director
BUCHANAN, James
Resigned: 30 September 1993
82 years old

Director
DIXON, David William
Resigned: 01 October 2004
Appointed Date: 03 December 1999
80 years old

Director
GRAHAM, William
Resigned: 06 March 1991
68 years old

Director
HUNTER, John Hodgson
Resigned: 01 April 2006
Appointed Date: 01 October 2004
91 years old

Director
HUNTER, John Hodgson
Resigned: 03 December 1999
91 years old

Director
MITCHELL, David
Resigned: 20 November 1992
77 years old

Director
STITCHELL, Kenneth
Resigned: 08 January 2015
Appointed Date: 01 April 2006
73 years old

Persons With Significant Control

Aspatria Farmers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOLWAY PHARM HEALTH LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Mar 2017
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
06 May 2016
Accounts for a dormant company made up to 30 September 2015
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000

11 Mar 2016
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
...
... and 86 more events
10 Dec 1987
Director resigned;new director appointed

10 Dec 1987
Secretary resigned;new secretary appointed

10 Dec 1987
Registered office changed on 10/12/87 from: 2 baches street london N1 6UB

10 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Incorporation