LINDSAY PHARMACY LIMITED
BRIGHTON LINDSAY CHEMISTS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 03390143
Status Liquidation
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, BN1 1NH
Home Country United Kingdom
Nature of Business 5231 - Dispensing chemists
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators statement of receipts and payments to 18 September 2016; Liquidators statement of receipts and payments to 18 September 2015; Liquidators statement of receipts and payments to 18 September 2014. The most likely internet sites of LINDSAY PHARMACY LIMITED are www.lindsaypharmacy.co.uk, and www.lindsay-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lindsay Pharmacy Limited is a Private Limited Company. The company registration number is 03390143. Lindsay Pharmacy Limited has been working since 20 June 1997. The present status of the company is Liquidation. The registered address of Lindsay Pharmacy Limited is 44 46 Old Steine Brighton Bn1 1nh. . BUTTON LIMITED is a Secretary of the company. BUTTON, Roger John is a Director of the company. Secretary BUTTON, Roger John has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Secretary THOW, Martin David has been resigned. Director APPLEBY, David Allen has been resigned. Director BROCK, Simon Christopher has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director THOW, Julia Cherriman has been resigned. The company operates in "Dispensing chemists".


Current Directors

Secretary
BUTTON LIMITED
Appointed Date: 26 May 2008

Director
BUTTON, Roger John
Appointed Date: 23 December 2005
77 years old

Resigned Directors

Secretary
BUTTON, Roger John
Resigned: 01 June 2010
Appointed Date: 23 December 2005

Nominee Secretary
STARTCO LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Secretary
THOW, Martin David
Resigned: 23 December 2005
Appointed Date: 20 June 1997

Director
APPLEBY, David Allen
Resigned: 04 July 2008
Appointed Date: 23 December 2005
60 years old

Director
BROCK, Simon Christopher
Resigned: 17 March 2008
Appointed Date: 28 June 2007
61 years old

Nominee Director
NEWCO LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
THOW, Julia Cherriman
Resigned: 23 December 2005
Appointed Date: 20 June 1997
66 years old

LINDSAY PHARMACY LIMITED Events

29 Nov 2016
Liquidators statement of receipts and payments to 18 September 2016
25 Nov 2015
Liquidators statement of receipts and payments to 18 September 2015
10 Dec 2014
Liquidators statement of receipts and payments to 18 September 2014
05 Dec 2013
Liquidators statement of receipts and payments to 18 September 2013
08 Oct 2012
Appointment of a voluntary liquidator
...
... and 74 more events
04 Jul 1997
Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100
04 Jul 1997
Secretary resigned
04 Jul 1997
Director resigned
04 Jul 1997
Registered office changed on 04/07/97 from: 18 the steyne bognor regis west sussex PO21 1TP
20 Jun 1997
Incorporation

LINDSAY PHARMACY LIMITED Charges

15 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: Lindsay pharmacy t/a the arcade pharmacy the arcade…
3 August 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 2 February 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2010
Legal charge
Delivered: 5 August 2010
Status: Satisfied on 2 February 2012
Persons entitled: Santander UK PLC
Description: The pharmacy the arcade littlehampton west sussex see image…
27 August 2008
All assets debenture
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Debenture
Delivered: 2 February 2008
Status: Satisfied on 10 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 23 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1997
Debenture
Delivered: 14 August 1997
Status: Satisfied on 7 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Satisfied on 7 February 2006
Persons entitled: Midland Bank PLC
Description: The property at the arcade pharmacy the arcade…