HOLLOWOOD CHEMISTS LIMITED
HEALD GREEN E.J. & N.W. BURROWS (CHEMISTS) LIMITED

Hellopages » Greater Manchester » Manchester » M22 5LB
Company number 00616537
Status Active
Incorporation Date 11 December 1958
Company Type Private Limited Company
Address NAVKAR HOUSE ASHBROOK OFFICE PARK, 6 LONGSTONE ROAD, HEALD GREEN, MANCHESTER, M22 5LB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 101,000 . The most likely internet sites of HOLLOWOOD CHEMISTS LIMITED are www.hollowoodchemists.co.uk, and www.hollowood-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Hollowood Chemists Limited is a Private Limited Company. The company registration number is 00616537. Hollowood Chemists Limited has been working since 11 December 1958. The present status of the company is Active. The registered address of Hollowood Chemists Limited is Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5lb. . PATEL, Manjari is a Secretary of the company. PATEL, Manjari is a Director of the company. PATEL, Rajesh Ramniklal is a Director of the company. Secretary BURROWS, Norma Winifred has been resigned. Director BURROWS, Eric John has been resigned. Director BURROWS, Norma Winifred has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Manjari
Appointed Date: 01 May 1996

Director
PATEL, Manjari
Appointed Date: 01 May 1996
59 years old

Director
PATEL, Rajesh Ramniklal
Appointed Date: 01 May 1996
61 years old

Resigned Directors

Secretary
BURROWS, Norma Winifred
Resigned: 01 May 1996

Director
BURROWS, Eric John
Resigned: 01 May 1996
93 years old

Director
BURROWS, Norma Winifred
Resigned: 01 May 1996
91 years old

Persons With Significant Control

Mr Rajesh Ramniklal Patel Mbe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HOLLOWOOD CHEMISTS LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000

09 Dec 2015
Registration of charge 006165370023, created on 30 November 2015
16 Nov 2015
Resolutions
  • RES13 ‐ Transaction arrangements and company business 23/10/2015
  • RES13 ‐ Transaction arrangements and company business 23/10/2015

...
... and 112 more events
20 Jan 1989
Accounts for a small company made up to 31 December 1987

16 Oct 1987
Accounts for a small company made up to 31 December 1986

11 Dec 1986
Accounts for a small company made up to 31 December 1985

11 Dec 1986
Return made up to 04/12/86; full list of members

11 Dec 1958
Incorporation

HOLLOWOOD CHEMISTS LIMITED Charges

30 November 2015
Charge code 0061 6537 0023
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property being 21 bassenthwaite avenue, moss…
23 October 2015
Charge code 0061 6537 0022
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as ground floor pharmacy unit at…
23 October 2015
Charge code 0061 6537 0021
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property being 34 brackley street, farnworth…
23 October 2015
Charge code 0061 6537 0020
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property being 101-103 walmersley road…
23 October 2015
Charge code 0061 6537 0019
Delivered: 29 October 2015
Status: Satisfied on 30 October 2015
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 28-30 blackhorse road…
23 October 2015
Charge code 0061 6537 0018
Delivered: 29 October 2015
Status: Satisfied on 30 October 2015
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as ground floor pharmacy unit at…
23 October 2015
Charge code 0061 6537 0017
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property being the pharmacy premises at surgery…
23 October 2015
Charge code 0061 6537 0016
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property being the pharmacy premises at newton…
23 October 2015
Charge code 0061 6537 0015
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as barnton pharmacy, 76 runcorn…
23 October 2015
Charge code 0061 6537 0014
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 October 2015
Charge code 0061 6537 0013
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property being 6 longstone road, manchester M22…
23 October 2015
Charge code 0061 6537 0012
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property being the pharmacy, kingsbridge medical…
23 October 2015
Charge code 0061 6537 0011
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as taylor's pharmacy, west end…
23 October 2015
Charge code 0061 6537 0010
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property being 23 green lane, ashton-on-mersey…
23 October 2015
Charge code 0061 6537 0009
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Simon John Heaton
Description: Contains fixed charge…
2 October 2014
Charge code 0061 6537 0008
Delivered: 9 October 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a pharmacy unit, 69 washway road, sale…
21 August 2014
Charge code 0061 6537 0005
Delivered: 1 September 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Pharmacy kingsbridge medical centre kingsbridge avenue…
13 August 2014
Charge code 0061 6537 0007
Delivered: 27 August 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: None…
13 August 2014
Charge code 0061 6537 0006
Delivered: 27 August 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: None…
22 July 2014
Charge code 0061 6537 0004
Delivered: 30 July 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: 23 green lane, sale t/no:GM81329…
22 July 2014
Charge code 0061 6537 0003
Delivered: 30 July 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Barnton pharmacy, 76 runcorn road, barnton, northwich…
31 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: 6 longstone road, manchester, t/no: MAN176847 by way of…
23 August 1999
Mortgage debenture
Delivered: 24 August 1999
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…