CEDRIC'S CHEMIST LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7JS

Company number 01652309
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address 20 LONDON ROAD, ALDERLEY EDGE, CHESHIRE, ENGLAND, SK9 7JS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 016523090008, created on 31 January 2017; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of CEDRIC'S CHEMIST LIMITED are www.cedricschemist.co.uk, and www.cedric-s-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Cedric S Chemist Limited is a Private Limited Company. The company registration number is 01652309. Cedric S Chemist Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Cedric S Chemist Limited is 20 London Road Alderley Edge Cheshire England Sk9 7js. . MKHITARIAN, Christine Lara is a Director of the company. YERAMIAN, Alexander Setrak is a Director of the company. Secretary YERAMIAN, Hagop has been resigned. Secretary YERAMIAN, Hripsime has been resigned. Secretary YERAMIAN, Sylvie Annie has been resigned. Director YERAMIAN, Hagop has been resigned. Director YERAMIAN, Hripsime has been resigned. Director YERAMIAN, Setrak Aharon has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
MKHITARIAN, Christine Lara
Appointed Date: 02 August 2016
41 years old

Director
YERAMIAN, Alexander Setrak
Appointed Date: 02 August 2016
39 years old

Resigned Directors

Secretary
YERAMIAN, Hagop
Resigned: 13 March 1997
Appointed Date: 18 August 1996

Secretary
YERAMIAN, Hripsime
Resigned: 18 August 1996

Secretary
YERAMIAN, Sylvie Annie
Resigned: 19 September 2016
Appointed Date: 13 March 1997

Director
YERAMIAN, Hagop
Resigned: 19 September 2016
74 years old

Director
YERAMIAN, Hripsime
Resigned: 18 August 1996
105 years old

Director
YERAMIAN, Setrak Aharon
Resigned: 12 March 1997
110 years old

Persons With Significant Control

Mrs Christine Lara Mkhitarian
Notified on: 1 August 2016
41 years old
Nature of control: Has significant influence or control

Mr Alexander Yeramian
Notified on: 1 August 2016
39 years old
Nature of control: Has significant influence or control

CEDRIC'S CHEMIST LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Feb 2017
Registration of charge 016523090008, created on 31 January 2017
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Sep 2016
Termination of appointment of Hagop Yeramian as a director on 19 September 2016
23 Sep 2016
Termination of appointment of Sylvie Annie Yeramian as a secretary on 19 September 2016
...
... and 84 more events
28 Jan 1987
Return made up to 12/12/86; full list of members

07 Jan 1987
Accounts for a small company made up to 31 July 1986

30 May 1986
New director appointed

16 Nov 1982
Company name changed\certificate issued on 16/11/82
19 Jul 1982
Certificate of incorporation

CEDRIC'S CHEMIST LIMITED Charges

31 January 2017
Charge code 0165 2309 0008
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hagop Yeramian and Crj Trustees Limited as Trustees of Cedrics Chemist Pension Fund
Description: 42 high street cheadle.
24 January 2014
Charge code 0165 2309 0007
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 20 london road alderley edge t/n CH496726. F/h 18 and…
24 January 2014
Charge code 0165 2309 0006
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
23 May 2013
Charge code 0165 2309 0005
Delivered: 25 May 2013
Status: Satisfied on 1 August 2016
Persons entitled: Crj Trustees Limited Hagop Yeramian
Description: Property k/a 1 neale avenue heald green t/n GM651010…
27 February 2013
Legal charge
Delivered: 7 March 2013
Status: Satisfied on 1 August 2016
Persons entitled: Hagop Yeramian and Crj Trustees of Cedric's Chemist Pension Fund
Description: The property k/a 1 neale avenue heald green t/n GM651010.
2 September 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 12 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage of all legal interests and otherwise by way…
2 September 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1988
Debenture
Delivered: 2 March 1988
Status: Satisfied on 3 September 2002
Persons entitled: Hagop Yeramin
Description: The company's undertaking property & assets present &…