MARKS TEY PHARMACY LIMITED
COLCHESTER PHARM-ASSIST LIMITED ALTERCOUNT LIMITED

Hellopages » Essex » Colchester » CO6 1ED

Company number 03679174
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address 86 LONDON ROAD, MARKS TEY, COLCHESTER, CO6 1ED
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 500 . The most likely internet sites of MARKS TEY PHARMACY LIMITED are www.marksteypharmacy.co.uk, and www.marks-tey-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Marks Tey Pharmacy Limited is a Private Limited Company. The company registration number is 03679174. Marks Tey Pharmacy Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Marks Tey Pharmacy Limited is 86 London Road Marks Tey Colchester Co6 1ed. . OSORIO RODRIGUEZ, Jose is a Director of the company. Secretary DAVIS, Alan John has been resigned. Secretary O'CALLAGHAN, Gamonn Gabriel Joseph, Dr has been resigned. Secretary REILLY, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUNETILLEKE, Lloyd has been resigned. Director MORRIS, Clive George has been resigned. Director O'CALLAGHAN, Eamonn Gabriel Joseph has been resigned. Director TURNER, Alan Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
OSORIO RODRIGUEZ, Jose
Appointed Date: 11 December 2014
48 years old

Resigned Directors

Secretary
DAVIS, Alan John
Resigned: 30 November 2002
Appointed Date: 21 December 1998

Secretary
O'CALLAGHAN, Gamonn Gabriel Joseph, Dr
Resigned: 09 July 2005
Appointed Date: 10 December 2003

Secretary
REILLY, Brian
Resigned: 11 December 2014
Appointed Date: 23 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1998
Appointed Date: 04 December 1998

Director
GUNETILLEKE, Lloyd
Resigned: 21 April 2005
Appointed Date: 21 December 1998
71 years old

Director
MORRIS, Clive George
Resigned: 04 June 2001
Appointed Date: 21 December 1998
71 years old

Director
O'CALLAGHAN, Eamonn Gabriel Joseph
Resigned: 09 July 2005
Appointed Date: 21 December 1998
84 years old

Director
TURNER, Alan Richard
Resigned: 06 August 2015
Appointed Date: 21 December 1998
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Marks Tey Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKS TEY PHARMACY LIMITED Events

12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500

07 Dec 2015
Company name changed pharm-assist LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17

07 Dec 2015
Change of name with request to seek comments from relevant body
...
... and 57 more events
15 Jan 1999
New director appointed
15 Jan 1999
New director appointed
15 Jan 1999
New director appointed
15 Jan 1999
Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU
04 Dec 1998
Incorporation

MARKS TEY PHARMACY LIMITED Charges

27 August 2015
Charge code 0367 9174 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in marks tey pharmacy 86 london road…
6 August 2015
Charge code 0367 9174 0002
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 January 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 7 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…