DISPHARMA RETAIL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 3AA

Company number 02516188
Status Active
Incorporation Date 27 June 1990
Company Type Private Limited Company
Address 2/26 ANTHONY ROAD, SALTLEY, BIRMINGHAM, WEST MIDLANDS, B8 3AA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 025161880022, created on 30 November 2016. The most likely internet sites of DISPHARMA RETAIL LIMITED are www.dispharmaretail.co.uk, and www.dispharma-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Birmingham Snow Hill Rail Station is 2.2 miles; to Birmingham New Street Rail Station is 2.2 miles; to Butlers Lane Rail Station is 7.4 miles; to Blake Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dispharma Retail Limited is a Private Limited Company. The company registration number is 02516188. Dispharma Retail Limited has been working since 27 June 1990. The present status of the company is Active. The registered address of Dispharma Retail Limited is 2 26 Anthony Road Saltley Birmingham West Midlands B8 3aa. . FAZAL, Mohamed Gulamabbas is a Secretary of the company. FAZAL, Irfan Haider is a Director of the company. FAZAL, Mohamed Gulamabbas is a Director of the company. FAZAL, Nassir is a Director of the company. FAZAL, Shaheed is a Director of the company. Secretary RAJABALI, Asgarali Hasanali has been resigned. Secretary SHAH, Chunilal has been resigned. Director FAZAL, Mehdi Gulamabbas has been resigned. Director RAJABALI, Asgarali Hasanali has been resigned. Director SHAH, Chunilal has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
FAZAL, Mohamed Gulamabbas
Appointed Date: 20 September 1994

Director
FAZAL, Irfan Haider
Appointed Date: 17 June 2016
35 years old

Director
FAZAL, Mohamed Gulamabbas
Appointed Date: 01 January 1992
72 years old

Director
FAZAL, Nassir
Appointed Date: 01 January 1992
68 years old

Director
FAZAL, Shaheed
Appointed Date: 05 September 2008
40 years old

Resigned Directors

Secretary
RAJABALI, Asgarali Hasanali
Resigned: 20 September 1994

Secretary
SHAH, Chunilal
Resigned: 01 January 1992

Director
FAZAL, Mehdi Gulamabbas
Resigned: 27 June 1993
73 years old

Director
RAJABALI, Asgarali Hasanali
Resigned: 20 September 1994
65 years old

Director
SHAH, Chunilal
Resigned: 01 January 1992
75 years old

Persons With Significant Control

Mrs Rubabbai Gulamabbas Fazal Rawji
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hilal Mushtakali Fazal
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISPHARMA RETAIL LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Registration of charge 025161880022, created on 30 November 2016
22 Sep 2016
Director's details changed for Mr Nassir Fazal on 21 September 2016
22 Sep 2016
Director's details changed for Mohammed Gulamabbas Fazal on 21 September 2016
...
... and 106 more events
31 Jan 1992
Secretary resigned;new secretary appointed;director resigned

14 Mar 1991
Accounting reference date notified as 31/12

19 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1990
Registered office changed on 19/11/90 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

27 Jun 1990
Incorporation

DISPHARMA RETAIL LIMITED Charges

30 November 2016
Charge code 0251 6188 0022
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Yasmin Fazal as a Trustee of the G F Corporation - Dispharma Retail LTD Ssas Nassir Fazal as a Trustee of the G F Corporation - Dispharma Retail LTD Ssas Mohammad Gulamabbas Fazal as a Trustee of the G F Corporation - Dispharma Retail LTD Ssas Mw Trustees Limited (2630203) as a Trustee of the G F Corporation - Dispharma Retail LTD Ssas
Description: 488 coventry road, small heath, birmingham B10 0UG. 504…
17 October 2014
Charge code 0251 6188 0021
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The leasehold land being pharmacy premises at embankment…
13 October 2014
Charge code 0251 6188 0020
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold land known as 183 alum rock road, saltley…
13 October 2014
Charge code 0251 6188 0019
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All that freehold property known as 5 bean road, dudley…
13 October 2014
Charge code 0251 6188 0018
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold land known as 446 alum rock road, saltley…
13 October 2014
Charge code 0251 6188 0017
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The leasehold land known as 25 highfield road, saltley…
13 October 2014
Charge code 0251 6188 0016
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The leasehold land being part of the yardley medical…
13 October 2014
Charge code 0251 6188 0015
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold land known as 444 alum rock road, saltley…
13 October 2014
Charge code 0251 6188 0014
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold land known as 311 bordesley green east…
13 October 2014
Charge code 0251 6188 0013
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
16 November 2012
Mortgage deed
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 488 coventry road small heath birmingham…
22 December 2005
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: 488 coventry road, small heath, birmingham. By way of fixed…
20 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 116 coventry road hay mills birmingham t/n…
20 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 311 bordesley green east stechford…
12 September 2000
Debenture
Delivered: 15 September 2000
Status: Satisfied on 16 October 2014
Persons entitled: Aah Pharmaceuticals Limited
Description: In particular 183 alum rock rd,birmingham,446 alum rock…
21 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 21 September 1992
Persons entitled: National Westminster Bank PLC
Description: The l/h property being or k/a 260 lady pool road birmingham…
21 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: 5 bean road dudley west midlands t/no w m 336639 and the…
21 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: 444 and 446 alum rock road saltley birmingham west midlands…
21 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property being or k/a 25 highfield road alum rock…
21 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: 183 alum rock road saltley birmingham west midlands t/no wk…
21 April 1992
Mortgage debenture
Delivered: 28 April 1992
Status: Satisfied on 16 October 2014
Persons entitled: Nw
Description: A specific equitable charge over all freehold and leasehold…
21 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property being or k/a 488 coventry road small heath…