DENNIS GORE (CHEMISTS) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 00638365
Status Active
Incorporation Date 30 September 1959
Company Type Private Limited Company
Address ST JOHNS' CHAMBERS, LOVE STREET, CHESTER, CH1 1QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 10,000 . The most likely internet sites of DENNIS GORE (CHEMISTS) LIMITED are www.dennisgorechemists.co.uk, and www.dennis-gore-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Dennis Gore Chemists Limited is a Private Limited Company. The company registration number is 00638365. Dennis Gore Chemists Limited has been working since 30 September 1959. The present status of the company is Active. The registered address of Dennis Gore Chemists Limited is St Johns Chambers Love Street Chester Ch1 1qn. . BORSON, Georgina Sally is a Secretary of the company. BORSON, Marc Saul is a Director of the company. Secretary GORE, Freda has been resigned. Secretary GORE, Ruth Hilary has been resigned. Director GORE, Dennis has been resigned. Director GORE, Fred has been resigned. Director GORE, Freda has been resigned. Director GORE, Ruth Hilary has been resigned. Director GORE, Sydney has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BORSON, Georgina Sally
Appointed Date: 02 August 2005

Director
BORSON, Marc Saul
Appointed Date: 02 August 2005
47 years old

Resigned Directors

Secretary
GORE, Freda
Resigned: 08 October 2001

Secretary
GORE, Ruth Hilary
Resigned: 02 August 2005
Appointed Date: 08 October 2001

Director
GORE, Dennis
Resigned: 02 August 2005
84 years old

Director
GORE, Fred
Resigned: 07 March 1995
113 years old

Director
GORE, Freda
Resigned: 08 October 2001
112 years old

Director
GORE, Ruth Hilary
Resigned: 02 August 2005
78 years old

Director
GORE, Sydney
Resigned: 02 December 1994
80 years old

Persons With Significant Control

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

DENNIS GORE (CHEMISTS) LIMITED Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000

21 Jan 2016
Director's details changed for Marc Saul Borson on 1 December 2015
01 Dec 2015
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015
...
... and 81 more events
12 May 1988
Accounts for a small company made up to 12 February 1987

06 May 1987
Accounts for a small company made up to 12 February 1986

06 May 1987
Return made up to 17/12/86; full list of members

09 Sep 1985
Company name changed\certificate issued on 09/09/85
30 Sep 1959
Incorporation

DENNIS GORE (CHEMISTS) LIMITED Charges

9 November 2015
Charge code 0063 8365 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 29 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2005
Debenture
Delivered: 10 August 2005
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…