BEAUTY CARE DRUG STORES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 01201510
Status Active
Incorporation Date 25 February 1975
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-six 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 BEAUTY CARE DRUG STORES LIMITED are www.beautycaredrugstores.co.uk, and www.beauty-care-drug-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Beauty Care Drug Stores Limited is a Private Limited Company. The company registration number is 01201510. Beauty Care Drug Stores Limited has been working since 25 February 1975. The present status of the company is Active. The registered address of Beauty Care Drug Stores 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 BUCKELL, Stephen William has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary NASH, Andrew has been resigned. Secretary SADLER, John Michael has been resigned. Secretary SMERDON, Peter has been resigned. Director BEER, Thorsten has been resigned. Director FELLOWS, Jonathan has been resigned. Director HOOD, John has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director LLOYD, Allen John has been resigned. Director LLOYD, Peter Edward has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director STEELE, Richard John has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WARD, Michael Ashley 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, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
BUCKELL, Stephen William
Resigned: 03 July 1995

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 14 March 1997

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

Secretary
NASH, Andrew
Resigned: 14 March 1997
Appointed Date: 01 July 1996

Secretary
SADLER, John Michael
Resigned: 01 July 1996
Appointed Date: 03 July 1995

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

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

Director
FELLOWS, Jonathan
Resigned: 21 January 1997
Appointed Date: 03 July 1995
67 years old

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

Director
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 21 January 1997
72 years old

Director
LLOYD, Allen John
Resigned: 21 January 1997
76 years old

Director
LLOYD, Peter Edward
Resigned: 13 June 1995
71 years old

Director
MEISTER, Stefan Mario
Resigned: 01 January 1999
Appointed Date: 21 January 1997
59 years old

Director
MISCHKE, Gerhard Viktor
Resigned: 31 August 2000
Appointed Date: 01 January 1999
66 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
74 years old

Director
STEELE, Richard John
Resigned: 15 April 1994
70 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 30 September 2002
Appointed Date: 21 January 1997
79 years old

Director
WARD, Michael Ashley
Resigned: 21 January 1997
Appointed Date: 18 July 1994
69 years old

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

Persons With Significant Control

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

BEAUTY CARE DRUG STORES 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
05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 126 more events
06 May 1988
Full accounts made up to 27 June 1987

13 Jan 1988
Return made up to 14/11/87; no change of members
13 Jan 1988
Return made up to 14/11/87; no change of members

16 Apr 1987
Full accounts made up to 28 June 1986

04 Dec 1986
Annual return made up to 14/11/86

BEAUTY CARE DRUG STORES LIMITED Charges

25 April 1985
Mortgage debenture
Delivered: 25 April 1985
Status: Satisfied on 13 February 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…