Company number 04155772
Status Active - Proposal to Strike off
Incorporation Date 7 February 2001
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 sixty-six events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of BARTON PHARMACY (TORQUAY) LIMITED are www.bartonpharmacytorquay.co.uk, and www.barton-pharmacy-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Barton Pharmacy Torquay Limited is a Private Limited Company.
The company registration number is 04155772. Barton Pharmacy Torquay Limited has been working since 07 February 2001.
The present status of the company is Active - Proposal to Strike off. The registered address of Barton Pharmacy Torquay 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 LEIGH, Jeffrey has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BEER, Thorsten has been resigned. Director LEIGH, Angela Rose has been resigned. Director LEIGH, Jeffrey has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
LEIGH, Jeffrey
Resigned: 02 April 2008
Appointed Date: 07 February 2001
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001
Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old
Director
LEIGH, Jeffrey
Resigned: 02 April 2008
Appointed Date: 07 February 2001
67 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: 02 April 2008
74 years old
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001
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
BARTON PHARMACY (TORQUAY) LIMITED Events
13 May 2017
Voluntary strike-off action has been suspended
18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
...
... and 56 more events
09 Mar 2001
Company name changed vulcan ventures LIMITED\certificate issued on 09/03/01
08 Mar 2001
Registered office changed on 08/03/01 from: 25 hill road theydon bois epping essex CM16 7LX
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
07 Feb 2001
Incorporation