AAH RETAIL PHARMACY LIMITED
COVENTRY LLOYDS PHARMACY LIMITED ELLIOTTS PHARMACY LIMITED

Hellopages » West Midlands » Coventry » CV2 2TX
Company number 00917620
Status Active - Proposal to Strike off
Incorporation Date 9 October 1967
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 seventy-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of AAH RETAIL PHARMACY LIMITED are www.aahretailpharmacy.co.uk, and www.aah-retail-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Aah Retail Pharmacy Limited is a Private Limited Company. The company registration number is 00917620. Aah Retail Pharmacy Limited has been working since 09 October 1967. The present status of the company is Active - Proposal to Strike off. The registered address of Aah Retail Pharmacy 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, Jennifer Anne has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary MORDE, Diane has been resigned. Secretary MURPHY, Francis Joseph has been resigned. Secretary SMERDON, Peter has been resigned. Secretary STEWART, Brian has been resigned. Director BEER, Thorsten has been resigned. Director ENGLAND, Philip Nicholas has been resigned. Director GREENHALGH, Gary has been resigned. Director HOOD, John has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director MAJOR, Michael Evelyn has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director ORME, Allan Cameron has been resigned. Director ROTHERY, Brian Hilton has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director STEWART, Brian has been resigned. Director TAYLOR, David Leslie has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WICKS, David Frederick 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
49 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 31 January 1997

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 02 April 2002

Secretary
MORDE, Diane
Resigned: 30 April 1991
Appointed Date: 03 April 1991

Secretary
MURPHY, Francis Joseph
Resigned: 31 January 1997
Appointed Date: 16 October 1995

Secretary
SMERDON, Peter
Resigned: 02 April 2002
Appointed Date: 31 December 2000

Secretary
STEWART, Brian
Resigned: 16 October 1995
Appointed Date: 30 April 1991

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

Director
ENGLAND, Philip Nicholas
Resigned: 16 October 1995
Appointed Date: 03 June 1995
67 years old

Director
GREENHALGH, Gary
Resigned: 31 March 1997
Appointed Date: 16 October 1995
88 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 30 September 2002
73 years old

Director
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 31 January 1997
73 years old

Director
MAJOR, Michael Evelyn
Resigned: 16 October 1995
Appointed Date: 03 June 1995
77 years old

Director
MEISTER, Stefan Mario
Resigned: 01 January 1999
Appointed Date: 16 October 1995
60 years old

Director
MISCHKE, Gerhard Viktor
Resigned: 31 August 2000
Appointed Date: 01 January 1999
67 years old

Director
ORME, Allan Cameron
Resigned: 03 June 1995
80 years old

Director
ROTHERY, Brian Hilton
Resigned: 17 December 1992
Appointed Date: 30 April 1991
93 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: 28 March 2002
75 years old

Director
STEWART, Brian
Resigned: 16 October 1995
Appointed Date: 30 April 1991
73 years old

Director
TAYLOR, David Leslie
Resigned: 24 September 1997
Appointed Date: 16 October 1995
85 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 30 September 2002
Appointed Date: 16 September 1997
80 years old

Director
WICKS, David Frederick
Resigned: 28 February 1994
Appointed Date: 30 April 1991
81 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 years old

Persons With Significant Control

Admenta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AAH RETAIL PHARMACY LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
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
...
... and 168 more events
10 Jan 1987
Director's particulars changed

10 Jan 1987
Registered office changed on 10/01/87 from: 60 whiteladies road clifton bristol BS8 2PY

08 Oct 1986
Particulars of mortgage/charge

12 May 1986
Full accounts made up to 30 September 1985

12 May 1986
Return made up to 25/04/86; full list of members

AAH RETAIL PHARMACY LIMITED Charges

20 December 1989
Legal charge
Delivered: 9 January 1990
Status: Satisfied on 17 September 2014
Persons entitled: Barclays Bank PLC
Description: 152 bell hill road st. George, bristol avon, title no av…
23 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: 103 st. Marks road, easton bristol avon, tn bl 22853.
23 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: 182 gloucester road bristol, avon, tn. Av 52666.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: 58 whiteladies road cilfton, bristol, avon.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: 308 wells road, knowle bristol, avon.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: Arch house, victoria square, bristol, avon.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: 62 ridingleaze, lawrence weston, bristol, avon.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: 20 north street, bedminster, bristol, avon.
8 April 1988
Debenture
Delivered: 20 April 1988
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 August 1987
Legal mortgage
Delivered: 20 August 1987
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: 182 gloucester road horfield bristol title no av 52666 and…
25 September 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied on 6 November 1998
Persons entitled: Barclays Bank PLC
Description: "Wendover" 112 weston road long ashton, bristol.
4 April 1985
Mortgage debenture
Delivered: 17 April 1985
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h & l/h…
24 January 1983
Legal mortgage
Delivered: 31 January 1983
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 58 whiteladies road clifton, bristol and/or the…
10 May 1982
Legal mortgage
Delivered: 13 May 1982
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property known as ground floor shop 20 north street…
12 March 1981
Legal mortgage
Delivered: 17 March 1981
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 308 wells road, knowle, bristol.. Floating charge over…
22 December 1980
Legal mortgage
Delivered: 30 December 1980
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 62 ridingleaze lawrence weston bristol. Floating charge…
23 May 1980
Legal mortgage
Delivered: 29 May 1980
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H arch house, boyce avenue clifton bristol. Floating…
23 May 1980
Legal mortgage
Delivered: 29 May 1980
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor shop 20 north street bedminster bristol…
23 May 1980
Legal mortgage
Delivered: 29 May 1980
Status: Satisfied on 1 September 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 58 whiteladies rd clifton bristol. Floating charge over…
20 June 1978
Assignment
Delivered: 6 July 1978
Status: Satisfied on 6 November 1998
Persons entitled: Vestric Limited
Description: All payments now due or to become due & payable to elliotts…