FARMACY PLC
LINCOLN JESTPARK PLC

Hellopages » Lincolnshire » North Kesteven » LN4 3PU

Company number 05899807
Status Active
Incorporation Date 8 August 2006
Company Type Public Limited Company
Address FARMACY SERVICES CENTRE SLEAFORD ROAD, DORRINGTON, LINCOLN, LN4 3PU
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Jonathan Peter French as a director on 3 March 2017; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FARMACY PLC are www.farmacy.co.uk, and www.farmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Farmacy Plc is a Public Limited Company. The company registration number is 05899807. Farmacy Plc has been working since 08 August 2006. The present status of the company is Active. The registered address of Farmacy Plc is Farmacy Services Centre Sleaford Road Dorrington Lincoln Ln4 3pu. . JOHNSON, Richard Keith is a Secretary of the company. BELLAMY, Mark William is a Director of the company. JOHNSON, Richard Keith is a Director of the company. YOUNG, Michael Frank is a Director of the company. Secretary HUTCHINSON, David Anthony has been resigned. Secretary MATTHEWS, Kenneth John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director FRENCH, Jonathan Peter has been resigned. Director HEDLEY LEWIS, Vincent Richard has been resigned. Director HUTCHINSON, Colin Herbert has been resigned. Director HUTCHINSON, David Anthony has been resigned. Director HUTCHINSON, Michael Leslie has been resigned. Director MATTHEWS, Kenneth John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Nominee Director C & M SECRETARIES LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
JOHNSON, Richard Keith
Appointed Date: 17 December 2009

Director
BELLAMY, Mark William
Appointed Date: 17 January 2008
66 years old

Director
JOHNSON, Richard Keith
Appointed Date: 01 September 2009
59 years old

Director
YOUNG, Michael Frank
Appointed Date: 10 August 2007
60 years old

Resigned Directors

Secretary
HUTCHINSON, David Anthony
Resigned: 11 August 2007
Appointed Date: 08 August 2006

Secretary
MATTHEWS, Kenneth John
Resigned: 17 December 2009
Appointed Date: 10 August 2007

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 08 August 2006
Appointed Date: 08 August 2006

Director
FRENCH, Jonathan Peter
Resigned: 03 March 2017
Appointed Date: 17 January 2008
71 years old

Director
HEDLEY LEWIS, Vincent Richard
Resigned: 31 December 2014
Appointed Date: 16 August 2007
84 years old

Director
HUTCHINSON, Colin Herbert
Resigned: 11 August 2007
Appointed Date: 21 June 2007
94 years old

Director
HUTCHINSON, David Anthony
Resigned: 11 August 2007
Appointed Date: 08 August 2006
63 years old

Director
HUTCHINSON, Michael Leslie
Resigned: 11 August 2007
Appointed Date: 08 August 2006
60 years old

Director
MATTHEWS, Kenneth John
Resigned: 17 December 2009
Appointed Date: 10 August 2007
76 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 08 August 2006
Appointed Date: 08 August 2006

Nominee Director
C & M SECRETARIES LIMITED
Resigned: 08 August 2006
Appointed Date: 08 August 2006

Persons With Significant Control

Hutchinson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARMACY PLC Events

03 Mar 2017
Termination of appointment of Jonathan Peter French as a director on 3 March 2017
09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000

30 Jun 2015
Full accounts made up to 31 December 2014
...
... and 48 more events
24 Aug 2006
New director appointed
24 Aug 2006
Registered office changed on 24/08/06 from: oyez house 7 spa road london SE16 3QQ
24 Aug 2006
Secretary resigned
24 Aug 2006
Director resigned
08 Aug 2006
Incorporation

FARMACY PLC Charges

20 February 2007
Guarantee & debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…