NIGEL WILLIAMS CHEMISTS LIMITED
CARMARTHENSHIRE TOPUNITED LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA19 6EN

Company number 03546075
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address 141 RHOSMAEN STREET, LLANDEILO, CARMARTHENSHIRE, SA19 6EN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Registration of charge 035460750009, created on 23 March 2016. The most likely internet sites of NIGEL WILLIAMS CHEMISTS LIMITED are www.nigelwilliamschemists.co.uk, and www.nigel-williams-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Ffairfach Rail Station is 0.7 miles; to Llangadog Rail Station is 5.8 miles; to Ammanford Rail Station is 6 miles; to Llanwrda Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nigel Williams Chemists Limited is a Private Limited Company. The company registration number is 03546075. Nigel Williams Chemists Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of Nigel Williams Chemists Limited is 141 Rhosmaen Street Llandeilo Carmarthenshire Sa19 6en. . WILLIAMS, Nigel David is a Secretary of the company. PRITCHARD, Caroline Jayne is a Director of the company. WILLIAMS, Nigel David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
WILLIAMS, Nigel David
Appointed Date: 30 April 1998

Director
PRITCHARD, Caroline Jayne
Appointed Date: 30 April 1998
58 years old

Director
WILLIAMS, Nigel David
Appointed Date: 30 April 1998
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 1998
Appointed Date: 15 April 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 April 1998
Appointed Date: 15 April 1998

NIGEL WILLIAMS CHEMISTS LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

26 Mar 2016
Registration of charge 035460750009, created on 23 March 2016
06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 51 more events
15 May 1998
New director appointed
15 May 1998
Director resigned
15 May 1998
Secretary resigned
15 May 1998
Registered office changed on 15/05/98 from: 1 mitchell lane bristol BS1 6BU
15 Apr 1998
Incorporation

NIGEL WILLIAMS CHEMISTS LIMITED Charges

23 March 2016
Charge code 0354 6075 0009
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease part of the ground floor furnace house surgery st…
7 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 king street, carmarthen. By way of fixed charge the…
20 September 2002
Legal charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Isfryn carmarthen road cross hands. By way of fixed charge…
28 March 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 139 rhosmaen street llandeilo carmarthenshire. By way of…
9 September 2001
Legal mortgage
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as mathias chemist 100 carmarthen…
2 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property being 100 carmarthen road, crosshands…
13 February 2001
Debenture
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited
Description: Inclusive of properties at 100 carmarthen road cross hands…
24 March 1999
Mortgage debenture
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 November 1998
Legal mortgage
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 heol y neuadd lower tumble llanelli. And the proceeds of…