CYNCOED PHARMACY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 03137857
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address CELTIC HOUSE CAXTON PLACE, PENTWYN, CARDIFF, CF23 8HA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 14 December 2016 with updates; Director's details changed for Nicolas John Thorne on 10 December 2016. The most likely internet sites of CYNCOED PHARMACY LIMITED are www.cyncoedpharmacy.co.uk, and www.cyncoed-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyncoed Pharmacy Limited is a Private Limited Company. The company registration number is 03137857. Cyncoed Pharmacy Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Cyncoed Pharmacy Limited is Celtic House Caxton Place Pentwyn Cardiff Cf23 8ha. The cash in hand is £0.1k. It is £0k against last year. . THORNE, Nicholas John is a Secretary of the company. THORNE, Nicolas John is a Director of the company. Secretary VIRDEE, Manjit has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director VIRDEE, Balbir Singh has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


cyncoed pharmacy Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THORNE, Nicholas John
Appointed Date: 31 August 2010

Director
THORNE, Nicolas John
Appointed Date: 31 August 2010
52 years old

Resigned Directors

Secretary
VIRDEE, Manjit
Resigned: 31 August 2010
Appointed Date: 14 December 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
VIRDEE, Balbir Singh
Resigned: 31 August 2010
Appointed Date: 14 December 1995
73 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Persons With Significant Control

Mr Nicholas John Thorne
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

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

CYNCOED PHARMACY LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 31 August 2016
05 Jan 2017
Confirmation statement made on 14 December 2016 with updates
03 Jan 2017
Director's details changed for Nicolas John Thorne on 10 December 2016
03 Jan 2017
Secretary's details changed for Nicholas John Thorne on 10 December 2016
22 Feb 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 62 more events
26 Feb 1996
Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100
03 Feb 1996
Particulars of mortgage/charge
11 Jan 1996
Secretary resigned;new secretary appointed
11 Jan 1996
Director resigned;new director appointed
14 Dec 1995
Incorporation

CYNCOED PHARMACY LIMITED Charges

31 August 2010
Mortgage
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 364 cyncoed road cyncoed cardiff; together with all…
31 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 22 October 2010
Persons entitled: Aah Pharmaceuticals LTD
Description: All book debts arising in respect of cyncoed pharmacy…
16 August 2001
Debenture
Delivered: 31 August 2001
Status: Satisfied on 13 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 13 July 2011
Persons entitled: Aah Pharmaceuticals Limited
Description: 364 cyncoed road cyncoed cardiff (including trade…
10 December 1997
Legal mortgage
Delivered: 27 December 1997
Status: Satisfied on 2 September 2010
Persons entitled: Statim Finance Limited
Description: All that l/h property k/a 364 cyncoed road cyncoed cardiff…
29 May 1996
Legal mortgage
Delivered: 11 June 1996
Status: Satisfied on 22 October 2010
Persons entitled: Statim Finance Limited
Description: 268 cyncoed road, cyncoed, cardiff; floating charge over…
1 February 1996
Mortgage debenture
Delivered: 3 February 1996
Status: Satisfied on 2 September 2010
Persons entitled: Statim Finance Limitedfor and on Behalf of Itself and the Secured Parties as Defined
Description: L/H 368 cyncoed road cyncoed cardiff. Fixed and floating…