HECKINGTON PHARMACY LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN5 7DB

Company number 03794917
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address STANLEY BETT HOUSE, TENTERCROFT STREET, LINCOLN, ENGLAND, LN5 7DB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Previous accounting period shortened from 30 September 2016 to 31 August 2016; Annual return made up to 24 June 2016 with full list of shareholders. The most likely internet sites of HECKINGTON PHARMACY LIMITED are www.heckingtonpharmacy.co.uk, and www.heckington-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Heckington Pharmacy Limited is a Private Limited Company. The company registration number is 03794917. Heckington Pharmacy Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Heckington Pharmacy Limited is Stanley Bett House Tentercroft Street Lincoln England Ln5 7db. . POWELL, Jane is a Secretary of the company. HUGHES, Stephen is a Director of the company. MALTBY, David Frank is a Director of the company. TRANTER, Margaret Williamson is a Director of the company. Secretary HULSE, Louis Arnold has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Kim Andrew has been resigned. Director BAILEY, Ruth Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
POWELL, Jane
Appointed Date: 01 October 2015

Director
HUGHES, Stephen
Appointed Date: 01 October 2015
64 years old

Director
MALTBY, David Frank
Appointed Date: 01 October 2015
69 years old

Director
TRANTER, Margaret Williamson
Appointed Date: 13 June 2016
78 years old

Resigned Directors

Secretary
HULSE, Louis Arnold
Resigned: 22 July 2015
Appointed Date: 24 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
BAILEY, Kim Andrew
Resigned: 01 October 2015
Appointed Date: 24 June 1999
67 years old

Director
BAILEY, Ruth Margaret
Resigned: 01 October 2015
Appointed Date: 24 June 1999
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Persons With Significant Control

Lincolnshire Co-Operative Ltd
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

HECKINGTON PHARMACY LIMITED Events

10 Jan 2017
Full accounts made up to 31 August 2016
12 Sep 2016
Previous accounting period shortened from 30 September 2016 to 31 August 2016
08 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 Jul 2016
Register inspection address has been changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom to 15-23 Tentercroft Street Lincoln LN5 7DB
...
... and 54 more events
28 Jun 1999
Secretary resigned
28 Jun 1999
New secretary appointed
28 Jun 1999
New director appointed
28 Jun 1999
New director appointed
24 Jun 1999
Incorporation