LOBLEY HILL PHARMACY LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9LL

Company number 05098790
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address 72 MALVERN GARDENS, LOBLEY HILL, GATESHEAD, TYNE AND WEAR, NE11 9LL
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 Total exemption small company accounts made up to 30 April 2016; Registration of charge 050987900002, created on 2 September 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 100 . The most likely internet sites of LOBLEY HILL PHARMACY LIMITED are www.lobleyhillpharmacy.co.uk, and www.lobley-hill-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Newcastle Rail Station is 2.1 miles; to Blaydon Rail Station is 3.4 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lobley Hill Pharmacy Limited is a Private Limited Company. The company registration number is 05098790. Lobley Hill Pharmacy Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Lobley Hill Pharmacy Limited is 72 Malvern Gardens Lobley Hill Gateshead Tyne and Wear Ne11 9ll. . HANNA, Jill is a Secretary of the company. HANNA, Sami Maurice is a Director of the company. Secretary MCEWAN, Duncan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MCEWAN, Duncan has been resigned. Director MCEWAN, June has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HANNA, Jill
Appointed Date: 31 October 2006

Director
HANNA, Sami Maurice
Appointed Date: 31 October 2006
49 years old

Resigned Directors

Secretary
MCEWAN, Duncan
Resigned: 31 October 2006
Appointed Date: 08 April 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
MCEWAN, Duncan
Resigned: 31 October 2006
Appointed Date: 08 April 2004
71 years old

Director
MCEWAN, June
Resigned: 31 October 2006
Appointed Date: 08 April 2004
69 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

LOBLEY HILL PHARMACY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Sep 2016
Registration of charge 050987900002, created on 2 September 2016
15 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 32 more events
29 Apr 2004
Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100
27 Apr 2004
Registered office changed on 27/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
08 Apr 2004
Incorporation

LOBLEY HILL PHARMACY LIMITED Charges

2 September 2016
Charge code 0509 8790 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: I. A legal mortgage on the properties (if any) specified in…
31 October 2006
Debenture
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…