SCORAH CHEMISTS(BRAMHALL)LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L9 7AS

Company number 00675215
Status Active
Incorporation Date 16 November 1960
Company Type Private Limited Company
Address UNIT 20 BROOKFIELD TRADE CENTRE, BROOKFIELD DRIVE, LIVERPOOL, ENGLAND, L9 7AS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registration of charge 006752150003, created on 16 September 2016; Registration of charge 006752150004, created on 16 September 2016. The most likely internet sites of SCORAH CHEMISTS(BRAMHALL)LIMITED are www.scorah.co.uk, and www.scorah.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Bank Hall Rail Station is 2.4 miles; to Edge Hill Rail Station is 4 miles; to Brunswick Rail Station is 5.5 miles; to Formby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scorah Chemists Bramhall Limited is a Private Limited Company. The company registration number is 00675215. Scorah Chemists Bramhall Limited has been working since 16 November 1960. The present status of the company is Active. The registered address of Scorah Chemists Bramhall Limited is Unit 20 Brookfield Trade Centre Brookfield Drive Liverpool England L9 7as. . BHATIA, Tripta is a Secretary of the company. BHATIA, Rishi is a Director of the company. Secretary SCORAH, David Lee has been resigned. Secretary SCORAH, Frances has been resigned. Director BROOKS, John Philip has been resigned. Director KOCHHAR, Sumit Kumar has been resigned. Director SCORAH, David Lee has been resigned. Director SCORAH, Frances has been resigned. Director SCORAH, Josephine Bahie has been resigned. Director SCORAH, Sidney Bernard has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BHATIA, Tripta
Appointed Date: 02 December 2005

Director
BHATIA, Rishi
Appointed Date: 02 December 2005
48 years old

Resigned Directors

Secretary
SCORAH, David Lee
Resigned: 02 December 2005
Appointed Date: 28 November 2005

Secretary
SCORAH, Frances
Resigned: 28 November 2005

Director
BROOKS, John Philip
Resigned: 30 April 2002
80 years old

Director
KOCHHAR, Sumit Kumar
Resigned: 10 September 2014
Appointed Date: 28 July 2006
57 years old

Director
SCORAH, David Lee
Resigned: 02 December 2005
74 years old

Director
SCORAH, Frances
Resigned: 28 November 2005
98 years old

Director
SCORAH, Josephine Bahie
Resigned: 02 December 2005
Appointed Date: 29 November 2005
72 years old

Director
SCORAH, Sidney Bernard
Resigned: 04 October 1992
103 years old

Persons With Significant Control

R.B. Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCORAH CHEMISTS(BRAMHALL)LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
16 Sep 2016
Registration of charge 006752150003, created on 16 September 2016
16 Sep 2016
Registration of charge 006752150004, created on 16 September 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jun 2016
Satisfaction of charge 1 in full
...
... and 96 more events
27 Jun 1986
Return made up to 01/05/86; full list of members

13 Feb 1985
Accounts made up to 31 December 1982
04 Jan 1984
New secretary appointed
14 Nov 1981
Accounts made up to 31 December 1980
16 Nov 1960
Incorporation

SCORAH CHEMISTS(BRAMHALL)LIMITED Charges

16 September 2016
Charge code 0067 5215 0004
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 September 2016
Charge code 0067 5215 0003
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 21 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 61 north park road bramhall stockport together with the…
2 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 21 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…