AHLP PHARMACY LIMITED
COVENTRY VICTORIA HCP LIMITED OXMOOR HC LIMITED INHOCO 2076 LIMITED

Hellopages » West Midlands » Coventry » CV2 2TX
Company number 04006993
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, WEST MIDLANDS, CV2 2TX
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Director's details changed for Mr Antony John Walters on 5 June 2015. The most likely internet sites of AHLP PHARMACY LIMITED are www.ahlppharmacy.co.uk, and www.ahlp-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Ahlp Pharmacy Limited is a Private Limited Company. The company registration number is 04006993. Ahlp Pharmacy Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Ahlp Pharmacy Limited is Sapphire Court Walsgrave Triangle Coventry West Midlands Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. MINION, Stephen Gregory is a Director of the company. WALTERS, Antony John is a Director of the company. WILLETTS, Andrew John is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary SMERDON, Peter has been resigned. Director FARLEY, George Peter has been resigned. Director HOOD, John has been resigned. Director MURDOCK, Andrew Mark has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

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

Director
MINION, Stephen Gregory
Appointed Date: 20 November 2009
79 years old

Director
WALTERS, Antony John
Appointed Date: 01 June 2010
58 years old

Director
WILLETTS, Andrew John
Appointed Date: 01 April 2007
62 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 09 June 2000
Appointed Date: 02 June 2000

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

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 09 June 2000

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

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

Director
FARLEY, George Peter
Resigned: 22 July 2002
Appointed Date: 09 June 2000
60 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 09 June 2000
73 years old

Director
MURDOCK, Andrew Mark
Resigned: 07 April 2008
Appointed Date: 09 June 2000
68 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

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 09 June 2000
Appointed Date: 02 June 2000

AHLP PHARMACY LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

29 Jan 2016
Director's details changed for Mr Antony John Walters on 5 June 2015
09 Jan 2016
Full accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 73 more events
15 Jun 2000
New director appointed
15 Jun 2000
New director appointed
15 Jun 2000
Registered office changed on 15/06/00 from: 100 barbirolli square manchester lancashire M2 3AB
12 Jun 2000
Company name changed inhoco 2076 LIMITED\certificate issued on 12/06/00
02 Jun 2000
Incorporation