BILLCHEM LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 01339811
Status Active
Incorporation Date 21 November 1977
Company Type Private Limited Company
Address ROWLANDS PHARMACY RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, ENGLAND, WA7 3DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of BILLCHEM LIMITED are www.billchem.co.uk, and www.billchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Billchem Limited is a Private Limited Company. The company registration number is 01339811. Billchem Limited has been working since 21 November 1977. The present status of the company is Active. The registered address of Billchem Limited is Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire England Wa7 3dj. . BLAKEMAN, Mike is a Secretary of the company. HUDSON, Kevin Robert is a Director of the company. SMITH, Paul Jonathan is a Director of the company. Secretary BELL, Ian has been resigned. Secretary LAWRENCE, Geoffrey William has been resigned. Director BELL, Ian has been resigned. Director CARTER THE CHEMIST (MIDDLESBROUGH) LIMITED has been resigned. Director HILL, Harry has been resigned. Director JONES, Dorothy Vivian Margaret has been resigned. Director KIRBY, Paul Mark has been resigned. Director LAWRENCE, Geoffrey William has been resigned. Director SLINN, Valerie has been resigned. Director BOOTS UK LIMITED has been resigned. Director L ROWLAND AND CO RETAIL LTD has been resigned. Director N & R GUPTA LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BLAKEMAN, Mike
Appointed Date: 31 March 2015

Director
HUDSON, Kevin Robert
Appointed Date: 30 April 2015
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 30 April 2015
63 years old

Resigned Directors

Secretary
BELL, Ian
Resigned: 31 March 2015
Appointed Date: 25 January 1999

Secretary
LAWRENCE, Geoffrey William
Resigned: 25 January 1999

Director
BELL, Ian
Resigned: 31 March 2015
Appointed Date: 01 June 1995
66 years old

Director
CARTER THE CHEMIST (MIDDLESBROUGH) LIMITED
Resigned: 01 August 2007

Director
HILL, Harry
Resigned: 01 May 1993
112 years old

Director
JONES, Dorothy Vivian Margaret
Resigned: 05 May 1998
87 years old

Director
KIRBY, Paul Mark
Resigned: 30 April 2015
Appointed Date: 25 January 1999
57 years old

Director
LAWRENCE, Geoffrey William
Resigned: 30 November 1998
86 years old

Director
SLINN, Valerie
Resigned: 01 June 1995
86 years old

Director
BOOTS UK LIMITED
Resigned: 01 April 2015

Director
L ROWLAND AND CO RETAIL LTD
Resigned: 25 April 2016
Appointed Date: 01 August 2007

Director
N & R GUPTA LIMITED
Resigned: 30 April 2015
Appointed Date: 05 May 1998

Persons With Significant Control

Mrs Jill Chiwara
Notified on: 1 October 2016
57 years old
Nature of control: Has significant influence or control

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

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

Mr John Gerard Patrick D'Arcy
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Ian Campbell Cowan
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

L Rowland & Co (Retail) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILLCHEM LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
27 Jun 2016
Accounts for a small company made up to 31 October 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Termination of appointment of L Rowland and Co Retail Ltd as a director on 25 April 2016
25 Apr 2016
Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ
...
... and 85 more events
01 May 1987
Accounts for a small company made up to 31 October 1986

01 May 1987
Return made up to 17/03/87; full list of members

03 May 1986
Accounts for a small company made up to 31 October 1985

03 May 1986
Return made up to 26/03/86; full list of members

21 Nov 1977
Incorporation