PARK AVENUE PHARMACY LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 3JZ

Company number 02156591
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 10 PARK AVENUE, REDCAR, CLEVELAND, TS10 3JZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Accounts for a small company made up to 31 August 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of PARK AVENUE PHARMACY LIMITED are www.parkavenuepharmacy.co.uk, and www.park-avenue-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Redcar Central Rail Station is 0.7 miles; to Saltburn Rail Station is 3.9 miles; to Seaton Carew Rail Station is 6.6 miles; to Kildale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Avenue Pharmacy Limited is a Private Limited Company. The company registration number is 02156591. Park Avenue Pharmacy Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Park Avenue Pharmacy Limited is 10 Park Avenue Redcar Cleveland Ts10 3jz. . COOPER, Jonathan is a Secretary of the company. COOPER, Jonathan is a Director of the company. RAMSDEN, Kurt Anthony Travis is a Director of the company. Secretary LLEWELLYN, Olga May has been resigned. Director HANCOCK, Alan Arthu has been resigned. Director LLEWELLYN, Olga May has been resigned. Director LLEWELLYN, Trevor has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
COOPER, Jonathan
Appointed Date: 02 April 2007

Director
COOPER, Jonathan
Appointed Date: 02 April 2007
63 years old

Director
RAMSDEN, Kurt Anthony Travis
Appointed Date: 02 April 2007
57 years old

Resigned Directors

Secretary
LLEWELLYN, Olga May
Resigned: 02 April 2007

Director
HANCOCK, Alan Arthu
Resigned: 04 August 1992
80 years old

Director
LLEWELLYN, Olga May
Resigned: 02 April 2007
79 years old

Director
LLEWELLYN, Trevor
Resigned: 02 April 2007
78 years old

PARK AVENUE PHARMACY LIMITED Events

16 Jan 2017
Accounts for a small company made up to 31 August 2016
08 May 2016
Accounts for a small company made up to 31 August 2015
13 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

27 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

14 Apr 2015
Accounts for a small company made up to 31 August 2014
...
... and 80 more events
03 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1988
Registered office changed on 03/03/88 from: 2 baches street london N1 6UB

03 Mar 1988
Director resigned;new director appointed

03 Mar 1988
Secretary resigned;new secretary appointed

24 Aug 1987
Incorporation

PARK AVENUE PHARMACY LIMITED Charges

2 April 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 1991
Legal mortgage
Delivered: 19 February 1991
Status: Satisfied on 11 May 1993
Persons entitled: National Westminster Bank PLC
Description: 10 park avenue redcar, cleveland title no ce 53677 an/or…
17 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 7 February 1991
Persons entitled: H. G. Rutherford
Description: F/H land in park avenue redcar. Title no ce 53677 together…
17 March 1989
Mortgage debenture
Delivered: 29 March 1989
Status: Satisfied on 9 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…