GROUP PHARMACY 1968 LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 07195694
Status Active
Incorporation Date 19 March 2010
Company Type Private Limited Company
Address 2076, LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, ENGLAND, BL6 4SA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 26 September 2016 with updates; Termination of appointment of Janette Greer as a director on 28 April 2016. The most likely internet sites of GROUP PHARMACY 1968 LIMITED are www.grouppharmacy1968.co.uk, and www.group-pharmacy-1968.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Group Pharmacy 1968 Limited is a Private Limited Company. The company registration number is 07195694. Group Pharmacy 1968 Limited has been working since 19 March 2010. The present status of the company is Active. The registered address of Group Pharmacy 1968 Limited is 2076 Lynstock House Lynstock Way Lostock Bolton England Bl6 4sa. . CAUNCE, Andrew John is a Director of the company. GORGEMEAD LIMITED is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAUMONT, Margaret Bernard has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director GREER, Janette has been resigned. Director HIBBERT, Ivan Stuart has been resigned. Director MARSTON, Rachel Joyce has been resigned. Director SHAW, Charles Vivian has been resigned. Director TUNE, David Hedley has been resigned. Director WALLACE, Janet has been resigned. Director WOODS, Ann has been resigned. Director WOODS, John Giles has been resigned. Director WOODS, Stephen Giles has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CAUNCE, Andrew John
Appointed Date: 29 April 2016
51 years old

Director
GORGEMEAD LIMITED
Appointed Date: 29 April 2016

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 2010
Appointed Date: 19 March 2010

Director
BEAUMONT, Margaret Bernard
Resigned: 29 April 2016
Appointed Date: 31 March 2010
72 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 29 March 2010
Appointed Date: 19 March 2010
81 years old

Director
GREER, Janette
Resigned: 28 April 2016
Appointed Date: 19 March 2010
64 years old

Director
HIBBERT, Ivan Stuart
Resigned: 29 April 2016
Appointed Date: 19 March 2010
87 years old

Director
MARSTON, Rachel Joyce
Resigned: 29 April 2016
Appointed Date: 31 March 2010
56 years old

Director
SHAW, Charles Vivian
Resigned: 29 April 2016
Appointed Date: 31 March 2010
90 years old

Director
TUNE, David Hedley
Resigned: 29 April 2016
Appointed Date: 31 March 2010
97 years old

Director
WALLACE, Janet
Resigned: 29 April 2016
Appointed Date: 31 March 2010
72 years old

Director
WOODS, Ann
Resigned: 29 April 2016
Appointed Date: 31 March 2010
90 years old

Director
WOODS, John Giles
Resigned: 29 April 2016
Appointed Date: 19 March 2010
91 years old

Director
WOODS, Stephen Giles
Resigned: 29 April 2016
Appointed Date: 31 March 2010
63 years old

Persons With Significant Control

Gorgemead Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

GROUP PHARMACY 1968 LIMITED Events

02 Feb 2017
Total exemption full accounts made up to 30 April 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
04 May 2016
Termination of appointment of Janette Greer as a director on 28 April 2016
03 May 2016
Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016
03 May 2016
Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016
...
... and 35 more events
29 Mar 2010
Appointment of Ivan Stuart Hibbert as a director
29 Mar 2010
Appointment of Mrs Janette Greer as a director
29 Mar 2010
Termination of appointment of London Law Secretarial Limited as a secretary
29 Mar 2010
Appointment of Mr John Giles Woods as a director
19 Mar 2010
Incorporation