EDLESBOROUGH PHARMACEUTICAL SUPPLIES LIMITED
DUNSTABLE

Hellopages » Buckinghamshire » Aylesbury Vale » LU6 2HT

Company number 03234036
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address EDLESBOROUGH PHARMACY, 11 COW LANE EDLESBOROUGH, DUNSTABLE, BEDFORDSHIRE, LU6 2HT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of EDLESBOROUGH PHARMACEUTICAL SUPPLIES LIMITED are www.edlesboroughpharmaceuticalsupplies.co.uk, and www.edlesborough-pharmaceutical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Edlesborough Pharmaceutical Supplies Limited is a Private Limited Company. The company registration number is 03234036. Edlesborough Pharmaceutical Supplies Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Edlesborough Pharmaceutical Supplies Limited is Edlesborough Pharmacy 11 Cow Lane Edlesborough Dunstable Bedfordshire Lu6 2ht. . JONES, Martin Ray, Dr is a Secretary of the company. BELL, John Richard, Dr is a Director of the company. JONES, Martin Ray, Dr is a Director of the company. Nominee Secretary REDMAN, Helene has been resigned. Director BUNYARD, Brian Robert has been resigned. Nominee Director HACKETT, Christopher has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JONES, Martin Ray, Dr
Appointed Date: 19 November 1996

Director
BELL, John Richard, Dr
Appointed Date: 19 November 1996
71 years old

Director
JONES, Martin Ray, Dr
Appointed Date: 19 November 1996
76 years old

Resigned Directors

Nominee Secretary
REDMAN, Helene
Resigned: 19 November 1996
Appointed Date: 05 August 1996

Director
BUNYARD, Brian Robert
Resigned: 04 October 2002
Appointed Date: 19 November 1996
92 years old

Nominee Director
HACKETT, Christopher
Resigned: 19 November 1996
Appointed Date: 05 August 1996
65 years old

Persons With Significant Control

Dr John Richard Bell
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Martyn Ray Jones
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDLESBOROUGH PHARMACEUTICAL SUPPLIES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 28 February 2016
31 Aug 2016
Confirmation statement made on 5 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 28 February 2015
28 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

08 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 42 more events
30 Jan 1997
New director appointed
30 Jan 1997
New director appointed
30 Jan 1997
Secretary resigned
30 Jan 1997
Director resigned
05 Aug 1996
Incorporation