WELLWAY PHARMACY LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 1BJ

Company number 03020162
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address THE SURGERY, WELLWAY, MORPETH, NORTHUMBERLAND, NE61 1BJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WELLWAY PHARMACY LIMITED are www.wellwaypharmacy.co.uk, and www.wellway-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Pegswood Rail Station is 1.9 miles; to Cramlington Rail Station is 6.7 miles; to Newcastle Airport Metro is 9.3 miles; to Acklington Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellway Pharmacy Limited is a Private Limited Company. The company registration number is 03020162. Wellway Pharmacy Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Wellway Pharmacy Limited is The Surgery Wellway Morpeth Northumberland Ne61 1bj. . BLAIR, Alistair Stewart, Dr is a Director of the company. CRICHTON, Zoe Claire, Dr is a Director of the company. HINCHLIFFE, Stephen Andrew is a Director of the company. MANSHIP, Margaret Jacinta Marie, Dr is a Director of the company. MARR, Christopher, Dr is a Director of the company. RENNER, Suzanne Louise, Dr is a Director of the company. WILLIAMS, Sharon Louise is a Director of the company. Secretary ANDERSON, Peter, Dr has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ANDERSON, Peter, Dr has been resigned. Director BLAIR, Alistair Stewart, Dr has been resigned. Director FRASER, Gillian Barbara, Dr has been resigned. Director FULLERTON, Elaine Marion has been resigned. Director FULLERTON, Elaine Marion has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GREENAWAY, Michael Edward, Dr has been resigned. Director LAWSON, Justin John, Dr has been resigned. Director ROBINSON, Pauline Angela has been resigned. Director SHAH, Syed Nadeem Hussain has been resigned. Director SHIPPEN, Valeria Ann has been resigned. Director THOMPSON, Karen Jill, Dr has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
BLAIR, Alistair Stewart, Dr
Appointed Date: 30 November 2011
56 years old

Director
CRICHTON, Zoe Claire, Dr
Appointed Date: 27 November 2012
50 years old

Director
HINCHLIFFE, Stephen Andrew
Appointed Date: 01 July 1999
58 years old

Director
MANSHIP, Margaret Jacinta Marie, Dr
Appointed Date: 27 November 2012
58 years old

Director
MARR, Christopher, Dr
Appointed Date: 09 February 1995
66 years old

Director
RENNER, Suzanne Louise, Dr
Appointed Date: 27 November 2012
51 years old

Director
WILLIAMS, Sharon Louise
Appointed Date: 30 March 2011
53 years old

Resigned Directors

Secretary
ANDERSON, Peter, Dr
Resigned: 31 July 2012
Appointed Date: 09 February 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
ANDERSON, Peter, Dr
Resigned: 31 July 2012
Appointed Date: 09 February 1995
74 years old

Director
BLAIR, Alistair Stewart, Dr
Resigned: 01 April 2011
Appointed Date: 15 May 2002
56 years old

Director
FRASER, Gillian Barbara, Dr
Resigned: 23 July 1998
Appointed Date: 09 February 1995
75 years old

Director
FULLERTON, Elaine Marion
Resigned: 27 November 2012
Appointed Date: 06 October 2008
66 years old

Director
FULLERTON, Elaine Marion
Resigned: 04 April 2008
Appointed Date: 06 November 2006
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 February 1995
Appointed Date: 09 February 1995
71 years old

Director
GREENAWAY, Michael Edward, Dr
Resigned: 30 June 1999
Appointed Date: 23 July 1998
54 years old

Director
LAWSON, Justin John, Dr
Resigned: 30 March 2002
Appointed Date: 09 February 1995
64 years old

Director
ROBINSON, Pauline Angela
Resigned: 30 September 1999
Appointed Date: 22 March 1995
68 years old

Director
SHAH, Syed Nadeem Hussain
Resigned: 06 October 2008
Appointed Date: 04 April 2008
56 years old

Director
SHIPPEN, Valeria Ann
Resigned: 30 September 2006
Appointed Date: 16 August 1999
69 years old

Director
THOMPSON, Karen Jill, Dr
Resigned: 31 March 2000
Appointed Date: 09 February 1995
59 years old

WELLWAY PHARMACY LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
28 Feb 1995
New director appointed

28 Feb 1995
Secretary resigned;new secretary appointed

28 Feb 1995
Director resigned;new director appointed

28 Feb 1995
Registered office changed on 28/02/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

09 Feb 1995
Incorporation

WELLWAY PHARMACY LIMITED Charges

20 August 1996
Mortgage debenture
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…