GREEN CROSS (WEST BRIDGFORD) LIMITED
CHESTER

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

Company number 03330087
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address ST JOHNS CHAMBERS, LOVE STREET, CHESTER, UNITED KINGDOM, CH1 1QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of GREEN CROSS (WEST BRIDGFORD) LIMITED are www.greencrosswestbridgford.co.uk, and www.green-cross-west-bridgford.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. Green Cross West Bridgford Limited is a Private Limited Company. The company registration number is 03330087. Green Cross West Bridgford Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Green Cross West Bridgford Limited is St Johns Chambers Love Street Chester United Kingdom Ch1 1qn. The company`s financial liabilities are £43.44k. It is £-37.93k against last year. The cash in hand is £2.47k. It is £-14.78k against last year. And the total assets are £344.44k, which is £19k against last year. MORJARIA, Purnima Rajesh is a Director of the company. MORJARIA, Rajesh Mansulhial is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary SMITH, Renata has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HAPGOOD, Debbie Simone, Dr has been resigned. Director JELPKE, Matthew Francis Dawson, Dr has been resigned. Director MURPHY, Pauline has been resigned. Director SMITH, Renata has been resigned. The company operates in "Dispensing chemist in specialised stores".


green cross (west bridgford) Key Finiance

LIABILITIES £43.44k
-47%
CASH £2.47k
-86%
TOTAL ASSETS £344.44k
+5%
All Financial Figures

Current Directors

Director
MORJARIA, Purnima Rajesh
Appointed Date: 02 March 2017
61 years old

Director
MORJARIA, Rajesh Mansulhial
Appointed Date: 02 March 2017
61 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 07 March 1997
Appointed Date: 07 March 1997

Secretary
SMITH, Renata
Resigned: 31 January 2013
Appointed Date: 07 March 1997

Nominee Director
FNCS LIMITED
Resigned: 07 March 1997
Appointed Date: 07 March 1997

Director
HAPGOOD, Debbie Simone, Dr
Resigned: 02 March 2017
Appointed Date: 31 January 2013
56 years old

Director
JELPKE, Matthew Francis Dawson, Dr
Resigned: 02 March 2017
Appointed Date: 31 January 2013
56 years old

Director
MURPHY, Pauline
Resigned: 31 January 2013
Appointed Date: 07 March 1997
71 years old

Director
SMITH, Renata
Resigned: 31 January 2013
Appointed Date: 07 March 1997
72 years old

Persons With Significant Control

Secret Potions Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

GREEN CROSS (WEST BRIDGFORD) LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
10 Mar 2017
Satisfaction of charge 4 in full
10 Mar 2017
Satisfaction of charge 3 in full
08 Mar 2017
Registration of charge 033300870005, created on 2 March 2017
03 Mar 2017
Registered office address changed from 93 Musters Road West Bridgford Nottinghamshire NG2 7PG to St Johns Chambers Love Street Chester CH1 1QN on 3 March 2017
...
... and 64 more events
25 Mar 1997
New secretary appointed;new director appointed
25 Mar 1997
Director resigned
25 Mar 1997
Secretary resigned
13 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Mar 1997
Incorporation

GREEN CROSS (WEST BRIDGFORD) LIMITED Charges

2 March 2017
Charge code 0333 0087 0005
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freehold and/or leasehold property described in the…
31 January 2013
Mortgage deed
Delivered: 16 May 2013
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H part ground floor medical centre musters road west…
31 January 2013
Debenture
Delivered: 16 May 2013
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 16 February 2013
Persons entitled: National Westminster Bank PLC
Description: 95 musters road west bridgford. By way of fixed charge the…
12 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 16 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…