P.B. PHARMACY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN
Company number 02130020
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Previous accounting period extended from 2 March 2016 to 30 April 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of P.B. PHARMACY LIMITED are www.pbpharmacy.co.uk, and www.p-b-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P B Pharmacy Limited is a Private Limited Company. The company registration number is 02130020. P B Pharmacy Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of P B Pharmacy Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . LINCH BATTEN, Gwendoline Mary is a Secretary of the company. LINCH BATTEN, John Albert is a Director of the company. Secretary BOUNDS, Pat has been resigned. Secretary PREDDY, Mary Barbara has been resigned. Director BOUNDS, Gerry has been resigned. Director PREDDY, Jeremy David Charles has been resigned. Director PREDDY, Leonard John Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LINCH BATTEN, Gwendoline Mary
Appointed Date: 02 March 2015

Director
LINCH BATTEN, John Albert
Appointed Date: 02 March 2015
84 years old

Resigned Directors

Secretary
BOUNDS, Pat
Resigned: 29 May 1998

Secretary
PREDDY, Mary Barbara
Resigned: 02 March 2015
Appointed Date: 29 May 1998

Director
BOUNDS, Gerry
Resigned: 29 May 1998
88 years old

Director
PREDDY, Jeremy David Charles
Resigned: 15 December 2004
Appointed Date: 03 June 1998
69 years old

Director
PREDDY, Leonard John Frederick
Resigned: 02 March 2015
94 years old

Persons With Significant Control

A & S Shillam Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.B. PHARMACY LIMITED Events

02 Feb 2017
Accounts for a small company made up to 30 April 2016
14 Oct 2016
Previous accounting period extended from 2 March 2016 to 30 April 2016
08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 2 March 2015
13 Nov 2015
Previous accounting period shortened from 31 March 2015 to 2 March 2015
...
... and 72 more events
13 May 1988
Accounting reference date shortened from 31/08 to 31/03

20 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Sep 1987
Accounting reference date notified as 31/08

04 Jun 1987
Secretary resigned

11 May 1987
Certificate of Incorporation

P.B. PHARMACY LIMITED Charges

10 December 2010
Guarantee & debenture
Delivered: 23 December 2010
Status: Satisfied on 16 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…