ASHTONS HOSPITAL PHARMACY SERVICES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3JD

Company number 05643894
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address UNIT 4, 74 DYKE ROAD MEWS, BRIGHTON, BN1 3JD
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 30 October 2016 GBP 210.96 ; Second filing of Confirmation Statement dated 02/12/2016. The most likely internet sites of ASHTONS HOSPITAL PHARMACY SERVICES LIMITED are www.ashtonshospitalpharmacyservices.co.uk, and www.ashtons-hospital-pharmacy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Ashtons Hospital Pharmacy Services Limited is a Private Limited Company. The company registration number is 05643894. Ashtons Hospital Pharmacy Services Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Ashtons Hospital Pharmacy Services Limited is Unit 4 74 Dyke Road Mews Brighton Bn1 3jd. . SPREY, Laurence Simon is a Secretary of the company. ENGLAND, Martin is a Director of the company. HERSEE, Keith is a Director of the company. SPREY, Helen Marie Ann is a Director of the company. SPREY, Laurence Simon is a Director of the company. TAK, Yachna is a Director of the company. Secretary PARMENTER, Martin David has been resigned. Secretary SPREY, Laurence Simon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARMENTER, Martin David has been resigned. Director SPREY, Helen Marie Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SPREY, Laurence Simon
Appointed Date: 10 December 2008

Director
ENGLAND, Martin
Appointed Date: 02 December 2005
68 years old

Director
HERSEE, Keith
Appointed Date: 28 January 2009
55 years old

Director
SPREY, Helen Marie Ann
Appointed Date: 08 July 2011
70 years old

Director
SPREY, Laurence Simon
Appointed Date: 02 December 2005
72 years old

Director
TAK, Yachna
Appointed Date: 10 March 2008
52 years old

Resigned Directors

Secretary
PARMENTER, Martin David
Resigned: 21 January 2009
Appointed Date: 15 May 2007

Secretary
SPREY, Laurence Simon
Resigned: 15 May 2007
Appointed Date: 02 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
PARMENTER, Martin David
Resigned: 10 December 2008
Appointed Date: 15 May 2007
67 years old

Director
SPREY, Helen Marie Ann
Resigned: 15 May 2007
Appointed Date: 02 December 2005
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Persons With Significant Control

Mr Laurence Simon Sprey
Notified on: 2 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED Events

22 Feb 2017
Purchase of own shares.
07 Feb 2017
Cancellation of shares. Statement of capital on 30 October 2016
  • GBP 210.96

29 Jan 2017
Second filing of Confirmation Statement dated 02/12/2016
22 Jan 2017
Purchase of own shares.
16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 29/01/2017.

...
... and 57 more events
30 Jan 2006
New director appointed
30 Jan 2006
New secretary appointed;new director appointed
30 Jan 2006
New director appointed
25 Jan 2006
Registered office changed on 25/01/06 from: 98 dyke road brighton BN1 3JD
02 Dec 2005
Incorporation

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED Charges

19 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…