PARKSIDE PHARMACY LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE48 2AA

Company number 04771472
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address PARKSIDE PHARMACY, FRONT STREET, BELLINGHAM, HEXHAM, NORTHUMBERLAND, NE48 2AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARKSIDE PHARMACY LIMITED are www.parksidepharmacy.co.uk, and www.parkside-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bardon Mill Rail Station is 12.3 miles; to Hexham Rail Station is 13.3 miles; to Corbridge Rail Station is 15.4 miles; to Riding Mill Rail Station is 17.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkside Pharmacy Limited is a Private Limited Company. The company registration number is 04771472. Parkside Pharmacy Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Parkside Pharmacy Limited is Parkside Pharmacy Front Street Bellingham Hexham Northumberland Ne48 2aa. . NAIR, Shammi is a Director of the company. NAIR, Sonal is a Director of the company. Secretary MORELAND, Terence Andrew, Dr has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MORELAND, Gina Lynne has been resigned. Director MORELAND, Terence Andrew, Dr has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
NAIR, Shammi
Appointed Date: 15 December 2014
49 years old

Director
NAIR, Sonal
Appointed Date: 15 December 2014
49 years old

Resigned Directors

Secretary
MORELAND, Terence Andrew, Dr
Resigned: 15 December 2014
Appointed Date: 20 May 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Director
MORELAND, Gina Lynne
Resigned: 15 December 2014
Appointed Date: 20 May 2003
68 years old

Director
MORELAND, Terence Andrew, Dr
Resigned: 15 December 2014
Appointed Date: 20 May 2003
77 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Persons With Significant Control

Mr Shammi Nair
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PARKSIDE PHARMACY LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

16 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 39 more events
11 Jun 2003
New secretary appointed;new director appointed
11 Jun 2003
Registered office changed on 11/06/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
11 Jun 2003
Secretary resigned
11 Jun 2003
Director resigned
20 May 2003
Incorporation

PARKSIDE PHARMACY LIMITED Charges

15 December 2014
Charge code 0477 1472 0004
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0477 1472 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Parkside pharmacy front street bellingham t/no ND122421…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at front styreet bellingham hexham. By…
18 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…