CARLETON PHARMACY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 5DB

Company number 04440554
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address STEVEN LO, UNIT 5 FARFIELD PARK, MANVERS, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S63 5DB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 044405540001, created on 1 December 2016; Registered office address changed from 5 Poulton Road Carleton Poulton Le Fylde Lancashire FY6 7TE to C/O Steven Lo Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 1 December 2016; Termination of appointment of Diane Lucas as a director on 1 December 2016. The most likely internet sites of CARLETON PHARMACY LIMITED are www.carletonpharmacy.co.uk, and www.carleton-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Carleton Pharmacy Limited is a Private Limited Company. The company registration number is 04440554. Carleton Pharmacy Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Carleton Pharmacy Limited is Steven Lo Unit 5 Farfield Park Manvers Rotherham South Yorkshire England S63 5db. . LO, Iris Tung Wa is a Director of the company. LO, Steven Kwok Fu is a Director of the company. Secretary LUCAS, Peter Douglas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LUCAS, Abigail Amy has been resigned. Director LUCAS, Charlotte Emily has been resigned. Director LUCAS, Diane has been resigned. Director LUCAS, Peter Douglas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
LO, Iris Tung Wa
Appointed Date: 01 December 2016
62 years old

Director
LO, Steven Kwok Fu
Appointed Date: 01 December 2016
60 years old

Resigned Directors

Secretary
LUCAS, Peter Douglas
Resigned: 01 December 2016
Appointed Date: 16 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
LUCAS, Abigail Amy
Resigned: 30 November 2015
Appointed Date: 15 November 2012
34 years old

Director
LUCAS, Charlotte Emily
Resigned: 07 September 2016
Appointed Date: 15 November 2012
31 years old

Director
LUCAS, Diane
Resigned: 01 December 2016
Appointed Date: 16 May 2002
63 years old

Director
LUCAS, Peter Douglas
Resigned: 01 December 2016
Appointed Date: 16 May 2002
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

CARLETON PHARMACY LIMITED Events

20 Dec 2016
Registration of charge 044405540001, created on 1 December 2016
01 Dec 2016
Registered office address changed from 5 Poulton Road Carleton Poulton Le Fylde Lancashire FY6 7TE to C/O Steven Lo Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 1 December 2016
01 Dec 2016
Termination of appointment of Diane Lucas as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Peter Douglas Lucas as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Peter Douglas Lucas as a secretary on 1 December 2016
...
... and 47 more events
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
19 Jun 2002
New secretary appointed;new director appointed
19 Jun 2002
New director appointed
16 May 2002
Incorporation

CARLETON PHARMACY LIMITED Charges

1 December 2016
Charge code 0444 0554 0001
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…