NK PHARM HOLDINGS LIMITED
LEEDS L&P 221 LIMITED

Hellopages » West Yorkshire » Leeds » LS14 2LB

Company number 06954508
Status Active
Incorporation Date 7 July 2009
Company Type Private Limited Company
Address 8 THE COURTYARDS THE COURTYARDS, VICTORIA ROAD, LEEDS, ENGLAND, LS14 2LB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 444 . The most likely internet sites of NK PHARM HOLDINGS LIMITED are www.nkpharmholdings.co.uk, and www.nk-pharm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Leeds Rail Station is 4.4 miles; to Castleford Rail Station is 8.6 miles; to Pannal Rail Station is 9.3 miles; to Wakefield Westgate Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nk Pharm Holdings Limited is a Private Limited Company. The company registration number is 06954508. Nk Pharm Holdings Limited has been working since 07 July 2009. The present status of the company is Active. The registered address of Nk Pharm Holdings Limited is 8 The Courtyards The Courtyards Victoria Road Leeds England Ls14 2lb. . GLYNN, Marshall Anthony is a Director of the company. GOLOMBECK, Anthony is a Director of the company. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director BAKES, Christopher David has been resigned. Director HOLDSWORTH, David James has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director PRIESTLEY, Jonathan Marshall has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
GLYNN, Marshall Anthony
Appointed Date: 01 September 2011
63 years old

Director
GOLOMBECK, Anthony
Appointed Date: 01 September 2011
70 years old

Resigned Directors

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 24 July 2009
Appointed Date: 07 July 2009

Director
BAKES, Christopher David
Resigned: 01 September 2011
Appointed Date: 24 July 2009
65 years old

Director
HOLDSWORTH, David James
Resigned: 01 September 2011
Appointed Date: 24 July 2009
60 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 24 July 2009
Appointed Date: 07 July 2009

Director
PRIESTLEY, Jonathan Marshall
Resigned: 24 July 2009
Appointed Date: 07 July 2009
59 years old

Persons With Significant Control

Mr Marshall Anthony Glynn
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

NK PHARM HOLDINGS LIMITED Events

01 Sep 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 444

05 Jun 2015
Total exemption small company accounts made up to 31 July 2014
08 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 444

...
... and 35 more events
28 Jul 2009
Registered office changed on 28/07/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ
27 Jul 2009
Director appointed christopher david bakes
27 Jul 2009
Director appointed david james holdsworth
18 Jul 2009
Company name changed L&P 221 LIMITED\certificate issued on 20/07/09
07 Jul 2009
Incorporation

NK PHARM HOLDINGS LIMITED Charges

1 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Anthony Golombeck and Marshall Glynn
Description: The whole of the undertaking and all other property, assets…
1 September 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2009
Debenture
Delivered: 16 September 2009
Status: Satisfied on 12 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…