WELDRICKS PHARMACY LIMITED
DONCASTER VUCAK LTD

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04701507
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address LEEDALE HOUSE, RAILWAY COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Resolutions RES15 ‐ Change company name resolution on 2016-09-22 . The most likely internet sites of WELDRICKS PHARMACY LIMITED are www.weldrickspharmacy.co.uk, and www.weldricks-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Weldricks Pharmacy Limited is a Private Limited Company. The company registration number is 04701507. Weldricks Pharmacy Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Weldricks Pharmacy Limited is Leedale House Railway Court Doncaster South Yorkshire Dn4 5fb. . APPLEYARD, Paul is a Secretary of the company. ALCOCK, Christopher William John is a Director of the company. Secretary VUCAK, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VUCAK, Andre has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
APPLEYARD, Paul
Appointed Date: 01 August 2014

Director
ALCOCK, Christopher William John
Appointed Date: 01 August 2014
48 years old

Resigned Directors

Secretary
VUCAK, Christine
Resigned: 01 August 2014
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
VUCAK, Andre
Resigned: 01 August 2014
Appointed Date: 18 March 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Hi Weldrick Limited
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

WELDRICKS PHARMACY LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
24 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-22

03 Oct 2016
Change of name with request to seek comments from relevant body
03 Oct 2016
Change of name notice
...
... and 34 more events
25 Mar 2003
New secretary appointed
25 Mar 2003
New director appointed
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
18 Mar 2003
Incorporation

WELDRICKS PHARMACY LIMITED Charges

1 August 2014
Charge code 0470 1507 0001
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…