STATION AVENUE PHARMACY LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ
Company number 03741464
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address THE MEDICAL CENTRE, STATION AVENUE, BRIDLINGTON, NORTH HUMBERSIDE, YO16 4LZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr Gary Taylor as a director on 1 November 2016; Termination of appointment of L Rowland & Co (Retail) as a director on 1 November 2016. The most likely internet sites of STATION AVENUE PHARMACY LIMITED are www.stationavenuepharmacy.co.uk, and www.station-avenue-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Station Avenue Pharmacy Limited is a Private Limited Company. The company registration number is 03741464. Station Avenue Pharmacy Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Station Avenue Pharmacy Limited is The Medical Centre Station Avenue Bridlington North Humberside Yo16 4lz. . COWAN, Ian Campbell is a Secretary of the company. SMITHSON, Peter is a Secretary of the company. BARTON, Elizabeth Ann, Dr is a Director of the company. CLARKE, Anthony John, Dr is a Director of the company. COWAN, Ian Campbell is a Director of the company. MACNAB, Hamish Kellar, Dr is a Director of the company. SMITH, Paul Jonathan is a Director of the company. TAYLOR, Gary is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director BURRIDGE, Duncan Neil has been resigned. Director CHOUDRY, Naveed Ahmed has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MELDRUM, Hamish Robin Peter, Dr has been resigned. Director PENN, Joseph Jonathan has been resigned. Director L ROWLAND & CO (RETAIL) has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
COWAN, Ian Campbell
Appointed Date: 31 May 2003

Secretary
SMITHSON, Peter
Appointed Date: 25 March 1999

Director
BARTON, Elizabeth Ann, Dr
Appointed Date: 19 December 2011
73 years old

Director
CLARKE, Anthony John, Dr
Appointed Date: 18 July 2002
68 years old

Director
COWAN, Ian Campbell
Appointed Date: 31 May 2003
82 years old

Director
MACNAB, Hamish Kellar, Dr
Appointed Date: 25 March 1999
71 years old

Director
SMITH, Paul Jonathan
Appointed Date: 31 May 2003
63 years old

Director
TAYLOR, Gary
Appointed Date: 01 November 2016
55 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
BURRIDGE, Duncan Neil
Resigned: 18 July 2002
Appointed Date: 25 March 1999
63 years old

Director
CHOUDRY, Naveed Ahmed
Resigned: 31 May 2003
Appointed Date: 25 March 1999
63 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
MELDRUM, Hamish Robin Peter, Dr
Resigned: 19 December 2010
Appointed Date: 25 March 1999
77 years old

Director
PENN, Joseph Jonathan
Resigned: 28 February 2011
Appointed Date: 31 May 2003
82 years old

Director
L ROWLAND & CO (RETAIL)
Resigned: 01 November 2016
Appointed Date: 28 February 2011

Persons With Significant Control

Mr Kenneth John Black
Notified on: 6 May 2016
60 years old
Nature of control: Has significant influence or control

Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

L Rowland & Co (Retail) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

STATION AVENUE PHARMACY LIMITED Events

05 Apr 2017
Confirmation statement made on 25 March 2017 with updates
25 Nov 2016
Appointment of Mr Gary Taylor as a director on 1 November 2016
10 Nov 2016
Termination of appointment of L Rowland & Co (Retail) as a director on 1 November 2016
03 Nov 2016
Full accounts made up to 31 January 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,021

...
... and 60 more events
21 Apr 1999
New director appointed
21 Apr 1999
New director appointed
21 Apr 1999
New director appointed
21 Apr 1999
New director appointed
25 Mar 1999
Incorporation

STATION AVENUE PHARMACY LIMITED Charges

5 July 1999
Legal charge
Delivered: 10 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Station avenue pharmacy station avenue bridlington. By way…
26 April 1999
Debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…