VICTORIA PHARMACY LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 8DB

Company number 01933847
Status Active
Incorporation Date 26 July 1985
Company Type Private Limited Company
Address THE HEALTH CENTRE, VICTORIA ROAD, HARTLEPOOL, TS26 8DB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. The most likely internet sites of VICTORIA PHARMACY LIMITED are www.victoriapharmacy.co.uk, and www.victoria-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Seaton Carew Rail Station is 2 miles; to Middlesbrough Rail Station is 7.4 miles; to Redcar Central Rail Station is 7.6 miles; to Thornaby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Pharmacy Limited is a Private Limited Company. The company registration number is 01933847. Victoria Pharmacy Limited has been working since 26 July 1985. The present status of the company is Active. The registered address of Victoria Pharmacy Limited is The Health Centre Victoria Road Hartlepool Ts26 8db. . GRIFFITHS, Emma Louise is a Director of the company. OBOMIGHIE, Philip Obozeghie is a Director of the company. BOOTS UK LTD is a Director of the company. M WHITFIELD LTD is a Director of the company. Secretary ATKINSON, David James has been resigned. Secretary BARRATT, Simon has been resigned. Secretary LOWES, Barry has been resigned. Secretary NIGHTINGALE, Paul has been resigned. Secretary SMITH, James has been resigned. Secretary WOODS, Francis has been resigned. Secretary NATIONAL COOPERATIVE CHEMIST has been resigned. Director BOLTON, Marie Stella has been resigned. Director FOSTER, Brent Christian has been resigned. Director GARDENER, Geoffrey Kennerley has been resigned. Director LOWES, Barry has been resigned. Director M & J PHARMACY LTD has been resigned. Director MORGAN, Brian has been resigned. Director NICKKHO-AMIRY, Mahyar has been resigned. Director PARIKH, Viral Kaushikkumar has been resigned. Director NATIONAL COOPERATIVE CHEMIST has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
GRIFFITHS, Emma Louise
Appointed Date: 30 November 2015
47 years old

Director
OBOMIGHIE, Philip Obozeghie
Appointed Date: 01 July 2016
52 years old

Director
BOOTS UK LTD

Director
M WHITFIELD LTD

Resigned Directors

Secretary
ATKINSON, David James
Resigned: 01 April 2010
Appointed Date: 08 March 2010

Secretary
BARRATT, Simon
Resigned: 16 September 2014
Appointed Date: 01 April 2010

Secretary
LOWES, Barry
Resigned: 31 December 1997

Secretary
NIGHTINGALE, Paul
Resigned: 22 November 2004
Appointed Date: 11 January 2001

Secretary
SMITH, James
Resigned: 11 January 2001
Appointed Date: 31 December 1997

Secretary
WOODS, Francis
Resigned: 05 March 2010
Appointed Date: 22 November 2004

Secretary
NATIONAL COOPERATIVE CHEMIST
Resigned: 30 July 2015
Appointed Date: 16 September 2014

Director
BOLTON, Marie Stella
Resigned: 10 October 1998
75 years old

Director
FOSTER, Brent Christian
Resigned: 30 November 2014
Appointed Date: 29 August 2000
55 years old

Director
GARDENER, Geoffrey Kennerley
Resigned: 18 November 2000
Appointed Date: 29 November 1991
72 years old

Director
LOWES, Barry
Resigned: 31 December 1997
88 years old

Director
M & J PHARMACY LTD
Resigned: 05 December 2007
75 years old

Director
MORGAN, Brian
Resigned: 31 March 2006
Appointed Date: 30 June 2004
63 years old

Director
NICKKHO-AMIRY, Mahyar
Resigned: 30 November 2015
Appointed Date: 30 July 2015
46 years old

Director
PARIKH, Viral Kaushikkumar
Resigned: 02 April 2016
Appointed Date: 28 May 2015
46 years old

Director
NATIONAL COOPERATIVE CHEMIST
Resigned: 30 July 2015

Persons With Significant Control

Bestway National Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA PHARMACY LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
29 Jul 2016
Appointment of Mr Philip Obozeghie Obomighie as a director on 1 July 2016
12 Apr 2016
Termination of appointment of Viral Kaushikkumar Parikh as a director on 2 April 2016
...
... and 98 more events
27 Jan 1987
Return made up to 24/11/86; full list of members

27 Jan 1987
Registered office changed on 27/01/87 from: friends house 62 dovecot street stockton-on-tees TS18 1SS

12 Jan 1987
New director appointed

07 Jan 1987
Full accounts made up to 30 June 1986

26 Jul 1985
Incorporation

VICTORIA PHARMACY LIMITED Charges

14 July 1987
Debenture
Delivered: 21 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1987
Assignment
Delivered: 21 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or to become due under or by virtue of the…