STATION PHARMACY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA13 9EF

Company number 04594543
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 355 WROTHAM ROAD, ISTEAD RISE, GRAVESEND, KENT, DA13 9EF
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of STATION PHARMACY LIMITED are www.stationpharmacy.co.uk, and www.station-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 5.3 miles; to Stanford-le-Hope Rail Station is 8.3 miles; to Barming Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Station Pharmacy Limited is a Private Limited Company. The company registration number is 04594543. Station Pharmacy Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Station Pharmacy Limited is 355 Wrotham Road Istead Rise Gravesend Kent Da13 9ef. . TAKHAR, Jagninder Kaur is a Secretary of the company. AUJLA, Bhupinder Singh is a Director of the company. TAKHAR, Jagninder Kaur is a Director of the company. Secretary CROSS, Christine Isobel has been resigned. Secretary CROSS, John Massey has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director BLUNDELL, Anne Elizabeth has been resigned. Director BLUNDELL, John Christopher has been resigned. Director CROSS, Christine Isobel has been resigned. Director CROSS, John Massey has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
TAKHAR, Jagninder Kaur
Appointed Date: 01 November 2013

Director
AUJLA, Bhupinder Singh
Appointed Date: 01 November 2013
55 years old

Director
TAKHAR, Jagninder Kaur
Appointed Date: 01 November 2013
53 years old

Resigned Directors

Secretary
CROSS, Christine Isobel
Resigned: 01 December 2003
Appointed Date: 19 November 2002

Secretary
CROSS, John Massey
Resigned: 01 November 2013
Appointed Date: 01 December 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Director
BLUNDELL, Anne Elizabeth
Resigned: 01 November 2013
Appointed Date: 19 November 2002
70 years old

Director
BLUNDELL, John Christopher
Resigned: 01 November 2013
Appointed Date: 19 November 2002
72 years old

Director
CROSS, Christine Isobel
Resigned: 29 November 2012
Appointed Date: 19 November 2002
70 years old

Director
CROSS, John Massey
Resigned: 01 November 2013
Appointed Date: 19 November 2002
71 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Aujla Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STATION PHARMACY LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 48 more events
02 Dec 2002
New director appointed
02 Dec 2002
New director appointed
02 Dec 2002
New secretary appointed;new director appointed
02 Dec 2002
Registered office changed on 02/12/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
19 Nov 2002
Incorporation

STATION PHARMACY LIMITED Charges

31 October 2013
Charge code 0459 4543 0002
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…