FROSTS PHARMACY LTD
OXON

Hellopages » Oxfordshire » Cherwell » OX15 6AY

Company number 06507149
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address UNIT 7 APOLLO BUSINESS PARK IRONSTONE LANE, WROXTON BANBURY, OXON, UNITED KINGDOM, OX15 6AY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 19 February 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of FROSTS PHARMACY LTD are www.frostspharmacy.co.uk, and www.frosts-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Kings Sutton Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frosts Pharmacy Ltd is a Private Limited Company. The company registration number is 06507149. Frosts Pharmacy Ltd has been working since 18 February 2008. The present status of the company is Active. The registered address of Frosts Pharmacy Ltd is Unit 7 Apollo Business Park Ironstone Lane Wroxton Banbury Oxon United Kingdom Ox15 6ay. . GALE, Stuart John is a Secretary of the company. GALE, David Harold is a Director of the company. GALE, Gail Anne is a Director of the company. GALE, Stuart John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GALE, Cicely Joan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GALE, Stuart John
Appointed Date: 21 February 2008

Director
GALE, David Harold
Appointed Date: 21 February 2008
85 years old

Director
GALE, Gail Anne
Appointed Date: 17 January 2017
56 years old

Director
GALE, Stuart John
Appointed Date: 21 February 2008
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 2008
Appointed Date: 18 February 2008

Director
GALE, Cicely Joan
Resigned: 20 November 2015
Appointed Date: 01 April 2013
87 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 February 2008
Appointed Date: 18 February 2008

Persons With Significant Control

Mrs Gail Anne Gale
Notified on: 17 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Harold Gale
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart John Gale
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FROSTS PHARMACY LTD Events

20 Mar 2017
Change of share class name or designation
15 Mar 2017
Confirmation statement made on 19 February 2017 with updates
15 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

08 Mar 2017
Appointment of Mrs Gail Anne Gale as a director on 17 January 2017
19 Dec 2016
Register inspection address has been changed to Unit 7 Ironstone Lane Wroxton Banbury OX15 6AY
...
... and 56 more events
04 Mar 2008
Director appointed david harold gale
04 Mar 2008
Director and secretary appointed stuart john gale
19 Feb 2008
Director resigned
19 Feb 2008
Secretary resigned
18 Feb 2008
Incorporation

FROSTS PHARMACY LTD Charges

11 October 2016
Charge code 0650 7149 0011
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 7 apollo office park wroxton banbury…
11 October 2016
Charge code 0650 7149 0010
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold unit 7 apollo office park wroxton banbury…
23 May 2016
Charge code 0650 7149 0009
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Apollo Construction and Development Limited
Description: Unit 7 apollo office park drift road wroxton banbury.
27 April 2016
Charge code 0650 7149 0008
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property known as jessicas chemist…
23 March 2015
Charge code 0650 7149 0007
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H 2 cherwell drive, marston, oxford t/no ON308233…
23 March 2015
Charge code 0650 7149 0006
Delivered: 28 March 2015
Status: Satisfied on 21 March 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H 13 old marston road marston oxford…
2 March 2015
Charge code 0650 7149 0005
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Leasehold property known as 11 old marston road marston…
30 April 2010
Debenture
Delivered: 7 May 2010
Status: Satisfied on 21 March 2016
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 27 May 2010
Persons entitled: Aah Pharmaceuticals Limited and Barclays Pharmaceuticals Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Mortgage
Delivered: 8 January 2009
Status: Satisfied on 2 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a chemist shop, hardwick shopping centre…
21 November 2008
Debenture
Delivered: 27 November 2008
Status: Satisfied on 2 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…