S.P.PHARMACIES LIMITED
CHESTER LE STREET

Hellopages » Tyne and Wear » Gateshead » DH3 2RY

Company number 03585231
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, DH3 2RY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 November 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of S.P.PHARMACIES LIMITED are www.sppharmacies.co.uk, and www.s-p-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. S P Pharmacies Limited is a Private Limited Company. The company registration number is 03585231. S P Pharmacies Limited has been working since 22 June 1998. The present status of the company is Active. The registered address of S P Pharmacies Limited is Rowlands House Portobello Road Birtley Chester Le Street County Durham Dh3 2ry. . NEIL, Christopher is a Secretary of the company. NEIL, Joanne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NEIL, Christopher has been resigned. Secretary ROSKILLY, Paul has been resigned. Director NEIL, Joanne has been resigned. Director ROSKILLY, Paul has been resigned. Director ROSKILLY, Sarah Jane Lavinia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
NEIL, Christopher
Appointed Date: 04 June 2010

Director
NEIL, Joanne
Appointed Date: 04 June 2010
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

Secretary
NEIL, Christopher
Resigned: 03 August 2012
Appointed Date: 04 June 2010

Secretary
ROSKILLY, Paul
Resigned: 04 June 2010
Appointed Date: 22 June 1998

Director
NEIL, Joanne
Resigned: 03 August 2012
Appointed Date: 04 June 2010
50 years old

Director
ROSKILLY, Paul
Resigned: 04 June 2010
Appointed Date: 22 June 1998
59 years old

Director
ROSKILLY, Sarah Jane Lavinia
Resigned: 04 June 2010
Appointed Date: 22 June 1998
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

S.P.PHARMACIES LIMITED Events

19 Aug 2016
Micro company accounts made up to 30 November 2015
19 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

01 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2

...
... and 66 more events
26 Jun 1998
Secretary resigned
26 Jun 1998
New director appointed
26 Jun 1998
New secretary appointed;new director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
22 Jun 1998
Incorporation

S.P.PHARMACIES LIMITED Charges

6 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 4 August 2010
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: Property k/a 213 whitley bay,tyne & wear. Fixed and…
3 December 2004
Debenture
Delivered: 4 December 2004
Status: Satisfied on 21 July 2010
Persons entitled: Medical Finance (Retail) Limited
Description: 213 whitley road, whitley bay, tyne and wear. Fixed and…
3 December 1998
Mortgage deed
Delivered: 4 December 1998
Status: Satisfied on 8 June 2010
Persons entitled: Lloyds Bank PLC
Description: 32 newgate st,morpeth,northumberland. Together with all…
3 December 1998
Mortgage deed
Delivered: 4 December 1998
Status: Satisfied on 8 June 2010
Persons entitled: Lloyds Bank PLC
Description: 213 whitley rd,whitley bay,tyne and wear. Together with all…
3 December 1998
Debenture deed
Delivered: 4 December 1998
Status: Satisfied on 8 June 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…