CENTRAL PHARMACY (LIVERPOOL) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 3QL

Company number 06321940
Status Active
Incorporation Date 24 July 2007
Company Type Private Limited Company
Address C/O M J GOLDMAN (CHARTERED ACCOUNTANTS) HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, OLDHAM, OL8 3QL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Satisfaction of charge 063219400004 in full; Satisfaction of charge 063219400003 in full; Registration of charge 063219400007, created on 23 January 2017. The most likely internet sites of CENTRAL PHARMACY (LIVERPOOL) LIMITED are www.centralpharmacyliverpool.co.uk, and www.central-pharmacy-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Central Pharmacy Liverpool Limited is a Private Limited Company. The company registration number is 06321940. Central Pharmacy Liverpool Limited has been working since 24 July 2007. The present status of the company is Active. The registered address of Central Pharmacy Liverpool Limited is C O M J Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham Ol8 3ql. . PARKER, Claire Marie is a Director of the company. PARKER, Jonathan Charles is a Director of the company. Secretary PATEL, Shamir has been resigned. Director DADSWELL, Timothy James has been resigned. Director JAIRATH, Varun has been resigned. Director PATEL, Shamir has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
PARKER, Claire Marie
Appointed Date: 28 July 2014
48 years old

Director
PARKER, Jonathan Charles
Appointed Date: 28 July 2014
50 years old

Resigned Directors

Secretary
PATEL, Shamir
Resigned: 28 July 2014
Appointed Date: 24 July 2007

Director
DADSWELL, Timothy James
Resigned: 27 October 2010
Appointed Date: 24 September 2007
49 years old

Director
JAIRATH, Varun
Resigned: 28 July 2014
Appointed Date: 24 July 2007
50 years old

Director
PATEL, Shamir
Resigned: 28 July 2014
Appointed Date: 24 July 2007
49 years old

CENTRAL PHARMACY (LIVERPOOL) LIMITED Events

31 Jan 2017
Satisfaction of charge 063219400004 in full
31 Jan 2017
Satisfaction of charge 063219400003 in full
25 Jan 2017
Registration of charge 063219400007, created on 23 January 2017
25 Jan 2017
Registration of charge 063219400006, created on 23 January 2017
12 Sep 2016
Registration of charge 063219400005, created on 9 September 2016
...
... and 36 more events
19 Oct 2007
New director appointed
19 Oct 2007
Accounting reference date extended from 31/07/08 to 30/09/08
11 Sep 2007
Particulars of mortgage/charge
04 Sep 2007
Particulars of mortgage/charge
24 Jul 2007
Incorporation

CENTRAL PHARMACY (LIVERPOOL) LIMITED Charges

23 January 2017
Charge code 0632 1940 0007
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pharmacy premises at fulwood green medical centre 2 jericho…
23 January 2017
Charge code 0632 1940 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop and basement 272 aigburth road liverpool…
9 September 2016
Charge code 0632 1940 0005
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 July 2014
Charge code 0632 1940 0004
Delivered: 2 August 2014
Status: Satisfied on 31 January 2017
Persons entitled: Santander UK PLC
Description: L/H property k/a aigburth pharmacy 272 aigburth road…
28 July 2014
Charge code 0632 1940 0003
Delivered: 2 August 2014
Status: Satisfied on 31 January 2017
Persons entitled: Santander UK PLC
Description: L/H property k/a aigburth pharmacy 272 aigburth road…
7 September 2007
Legal charge
Delivered: 11 September 2007
Status: Satisfied on 1 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor 280 aigburth road aigburth liverpool. By way…
31 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…