EXMINSTER PHARMACY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 1HW

Company number 05262428
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address LUXTONS THE PHARMACY 67 COWICK STREET, ST THOMAS, EXETER, DEVON, ENGLAND, EX4 1HW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Deborah Jane Stevens as a secretary on 3 October 2016; Termination of appointment of Paul Anthony Stevens as a director on 3 October 2016. The most likely internet sites of EXMINSTER PHARMACY LIMITED are www.exminsterpharmacy.co.uk, and www.exminster-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Exminster Pharmacy Limited is a Private Limited Company. The company registration number is 05262428. Exminster Pharmacy Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Exminster Pharmacy Limited is Luxtons The Pharmacy 67 Cowick Street St Thomas Exeter Devon England Ex4 1hw. The company`s financial liabilities are £192.89k. It is £147.16k against last year. The cash in hand is £87.36k. It is £25.63k against last year. And the total assets are £185.09k, which is £-20.64k against last year. WICKHAM, Caroline Louise, Dr is a Secretary of the company. WICKHAM, George Simon Robert is a Director of the company. Secretary STEVENS, Deborah Jane has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director STEVENS, Paul Anthony has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


exminster pharmacy Key Finiance

LIABILITIES £192.89k
+321%
CASH £87.36k
+41%
TOTAL ASSETS £185.09k
-11%
All Financial Figures

Current Directors

Secretary
WICKHAM, Caroline Louise, Dr
Appointed Date: 03 October 2016

Director
WICKHAM, George Simon Robert
Appointed Date: 03 October 2016
57 years old

Resigned Directors

Secretary
STEVENS, Deborah Jane
Resigned: 03 October 2016
Appointed Date: 18 October 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Director
STEVENS, Paul Anthony
Resigned: 03 October 2016
Appointed Date: 18 October 2004
68 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Persons With Significant Control

George Wickham Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

Mr Paul Anthony Stevens
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EXMINSTER PHARMACY LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
25 Oct 2016
Termination of appointment of Deborah Jane Stevens as a secretary on 3 October 2016
25 Oct 2016
Termination of appointment of Paul Anthony Stevens as a director on 3 October 2016
25 Oct 2016
Appointment of Dr Caroline Louise Wickham as a secretary on 3 October 2016
25 Oct 2016
Appointment of Mr George Simon Robert Wickham as a director on 3 October 2016
...
... and 32 more events
30 Mar 2005
Director resigned
30 Mar 2005
New secretary appointed
30 Mar 2005
New director appointed
30 Mar 2005
Registered office changed on 30/03/05 from: 12-14 saint marys street newport shropshire TF10 7AB
18 Oct 2004
Incorporation

EXMINSTER PHARMACY LIMITED Charges

3 October 2016
Charge code 0526 2428 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 October 2016
Charge code 0526 2428 0002
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a the pharmacy the limes surgery exminster…
27 August 2008
Debenture
Delivered: 29 August 2008
Status: Satisfied on 23 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…