A.C. FERGUSON (CHEMIST) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 00938729
Status Active
Incorporation Date 13 September 1968
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of A.C. FERGUSON (CHEMIST) LIMITED are www.acfergusonchemist.co.uk, and www.a-c-ferguson-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. A C Ferguson Chemist Limited is a Private Limited Company. The company registration number is 00938729. A C Ferguson Chemist Limited has been working since 13 September 1968. The present status of the company is Active. The registered address of A C Ferguson Chemist Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Christopher David has been resigned. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary FERGUSON, Corine has been resigned. Director BEER, Thorsten has been resigned. Director BRIERLEY, Christopher David has been resigned. Director FERGUSON, Alastair Craig has been resigned. Director FERGUSON, Corine has been resigned. Director MCGUIRE, Damian has been resigned. Director SHAH, Devendra, Dr has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Christopher David
Resigned: 12 June 2007
Appointed Date: 03 July 2006

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 12 June 2007

Secretary
FERGUSON, Corine
Resigned: 03 July 2006

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
BRIERLEY, Christopher David
Resigned: 12 June 2007
Appointed Date: 03 July 2006
63 years old

Director
FERGUSON, Alastair Craig
Resigned: 03 July 2006
78 years old

Director
FERGUSON, Corine
Resigned: 03 July 2006
65 years old

Director
MCGUIRE, Damian
Resigned: 12 June 2007
Appointed Date: 03 July 2006
57 years old

Director
SHAH, Devendra, Dr
Resigned: 12 June 2007
Appointed Date: 03 July 2006
58 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 12 June 2007
74 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 12 June 2007
62 years old

Persons With Significant Control

Independent Pharmacy Care Centres (2008) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

A.C. FERGUSON (CHEMIST) LIMITED Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000

...
... and 128 more events
04 Aug 1986
Full accounts made up to 31 October 1985
14 Nov 1985
Accounts made up to 31 October 1984
21 Mar 1985
Accounts made up to 31 October 1983
13 Sep 1968
Incorporation
13 Sep 1968
Incorporation

A.C. FERGUSON (CHEMIST) LIMITED Charges

3 July 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: F/H k/a 46 new street west bromwich sandwell west midlands…
7 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: 216 halesowen road old hill cradley heath all unfixed plant…
7 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: 108/110 new road rubery all unfixed plnt and machinery and…
7 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: 229 stratford road shirley all unfixed plant and machinery…
7 February 1995
Mortgage of life policy
Delivered: 20 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: Scottish widows fund & life assurance society policy no…
7 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: Lodge tavern oak road west bromwich all unfixed plant and…
7 February 1995
Debenture
Delivered: 20 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: The Co-Operative Bank PLC
Description: Lodge tavern oak road west bromwich; 216 halesowen road…
11 October 1991
Mortgage
Delivered: 21 October 1991
Status: Satisfied on 28 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as the lodge road tavern, lodge road…
1 March 1991
Mortgage
Delivered: 12 March 1991
Status: Satisfied on 20 January 1995
Persons entitled: Clement Ofear Day
Description: F/H land and premises K.A. lodge tavern lodge rd, W…
31 August 1990
Mortgage
Delivered: 7 September 1990
Status: Satisfied on 28 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 229 stratford rd shirley, solihull W…
1 June 1989
Mortgage
Delivered: 2 June 1989
Status: Satisfied on 28 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 108/110 new road, rubery bromsgrove…
6 April 1988
Mortgage
Delivered: 11 April 1988
Status: Satisfied on 6 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 115 villa road, hansworth birmingham the…
1 February 1988
Mortgage
Delivered: 10 February 1988
Status: Satisfied on 28 March 1995
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 742/744 alum rock road, ward end…
5 May 1987
Single debenture
Delivered: 8 May 1987
Status: Satisfied on 21 April 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…