PHARMACY EXPRESS LIMITED
BOLTON L&P 57 LIMITED

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 04280429
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address LYNSTOCK HOUSE, LYNSTOCK WAY LOSTOCK, BOLTON, LANCASHIRE, BL6 4SA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 200 . The most likely internet sites of PHARMACY EXPRESS LIMITED are www.pharmacyexpress.co.uk, and www.pharmacy-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Pharmacy Express Limited is a Private Limited Company. The company registration number is 04280429. Pharmacy Express Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Pharmacy Express Limited is Lynstock House Lynstock Way Lostock Bolton Lancashire Bl6 4sa. . CAUNCE, Andrew John is a Director of the company. GORGEMEAD LIMITED is a Director of the company. Secretary BAMFORD, Miles Oliver has been resigned. Secretary CAUNCE, Colin has been resigned. Secretary HOLDSWORTH, David James has been resigned. Secretary OXLEY, Jonathan Michael Harry has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director BAKES, Christopher David has been resigned. Director HOLDSWORTH, David James has been resigned. Director HUGHES, Richard Gordon Kelvin has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director PATEL, Anwer Ibrahim has been resigned. Director RADCLIFFE, Paul John Joseph has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CAUNCE, Andrew John
Appointed Date: 19 September 2014
51 years old

Director
GORGEMEAD LIMITED
Appointed Date: 01 July 2005

Resigned Directors

Secretary
BAMFORD, Miles Oliver
Resigned: 05 March 2003
Appointed Date: 26 September 2001

Secretary
CAUNCE, Colin
Resigned: 24 September 2014
Appointed Date: 01 July 2005

Secretary
HOLDSWORTH, David James
Resigned: 01 July 2005
Appointed Date: 05 March 2003

Secretary
OXLEY, Jonathan Michael Harry
Resigned: 31 October 2001
Appointed Date: 10 October 2001

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 26 September 2001
Appointed Date: 03 September 2001

Director
BAKES, Christopher David
Resigned: 01 July 2005
Appointed Date: 07 May 2002
65 years old

Director
HOLDSWORTH, David James
Resigned: 01 July 2005
Appointed Date: 26 September 2001
60 years old

Director
HUGHES, Richard Gordon Kelvin
Resigned: 18 January 2005
Appointed Date: 18 December 2003
70 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 26 September 2001
Appointed Date: 03 September 2001

Director
PATEL, Anwer Ibrahim
Resigned: 19 September 2014
Appointed Date: 24 September 2010
70 years old

Director
RADCLIFFE, Paul John Joseph
Resigned: 18 January 2005
Appointed Date: 18 December 2003
76 years old

Persons With Significant Control

Gorgemead Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHARMACY EXPRESS LIMITED Events

09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
12 Dec 2015
Total exemption full accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200

15 Dec 2014
Total exemption full accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200

...
... and 61 more events
08 Oct 2001
Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100
08 Oct 2001
Secretary resigned
08 Oct 2001
Director resigned
08 Oct 2001
New secretary appointed
03 Sep 2001
Incorporation

PHARMACY EXPRESS LIMITED Charges

8 October 2001
Debenture
Delivered: 22 October 2001
Status: Satisfied on 27 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…