COX AND ROBINSON PHARMACY LIMITED
MANCHESTER CROSS CHEMIST (BANBURY) LIMITED

Hellopages » Greater Manchester » Salford » M28 3NS

Company number 00456261
Status Active
Incorporation Date 28 June 1948
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 3NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Current accounting period extended from 31 July 2016 to 30 November 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COX AND ROBINSON PHARMACY LIMITED are www.coxandrobinsonpharmacy.co.uk, and www.cox-and-robinson-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Cox and Robinson Pharmacy Limited is a Private Limited Company. The company registration number is 00456261. Cox and Robinson Pharmacy Limited has been working since 28 June 1948. The present status of the company is Active. The registered address of Cox and Robinson Pharmacy Limited is 11 Manchester Road Walkden Manchester United Kingdom M28 3ns. . CATTEE, Angela Jane is a Director of the company. CATTEE, Peter is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. Secretary CHADWICK, John Phillip has been resigned. Secretary LANE, Pamela Audrey has been resigned. Secretary POWELL, Julie Caroline has been resigned. Director ALLAN, Steven Mark has been resigned. Director BRITTON, Andrew James has been resigned. Director CHADWICK, John Phillip has been resigned. Director CRAGG, Michael Ian has been resigned. Director EVANS, Andrew Thomas has been resigned. Director HETHERINGTON, Christopher has been resigned. Director LANE, John Richard has been resigned. Director W R EVANS (CHEMIST) LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CATTEE, Angela Jane
Appointed Date: 12 February 2016
72 years old

Director
CATTEE, Peter
Appointed Date: 12 February 2016
73 years old

Director
TIMS, Geoffrey Alan
Appointed Date: 12 February 2016
82 years old

Resigned Directors

Secretary
CHADWICK, John Phillip
Resigned: 21 March 1995

Secretary
LANE, Pamela Audrey
Resigned: 28 February 1998
Appointed Date: 21 March 1995

Secretary
POWELL, Julie Caroline
Resigned: 12 February 2016
Appointed Date: 28 February 1998

Director
ALLAN, Steven Mark
Resigned: 12 February 2016
Appointed Date: 23 May 2002
62 years old

Director
BRITTON, Andrew James
Resigned: 28 November 2013
Appointed Date: 01 September 2006
69 years old

Director
CHADWICK, John Phillip
Resigned: 10 June 1995
67 years old

Director
CRAGG, Michael Ian
Resigned: 22 May 2005
85 years old

Director
EVANS, Andrew Thomas
Resigned: 12 February 2016
Appointed Date: 01 September 2006
55 years old

Director
HETHERINGTON, Christopher
Resigned: 31 July 1992
61 years old

Director
LANE, John Richard
Resigned: 01 September 2006
83 years old

Director
W R EVANS (CHEMIST) LTD
Resigned: 12 February 2016
Appointed Date: 28 November 2013

Persons With Significant Control

Cox And Robinson (Chemists) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COX AND ROBINSON PHARMACY LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
24 Nov 2016
Current accounting period extended from 31 July 2016 to 30 November 2016
25 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2016
Satisfaction of charge 4 in full
16 Feb 2016
Termination of appointment of Steven Mark Allan as a director on 12 February 2016
...
... and 112 more events
25 Feb 1987
Return made up to 03/03/87; full list of members

19 Feb 1987
Accounts for a small company made up to 31 March 1986

21 Jan 1987
Annual return made up to 05/02/86

26 Sep 1986
Director resigned

28 Jun 1948
Incorporation

COX AND ROBINSON PHARMACY LIMITED Charges

1 September 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 17 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 18 March 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 239 queensway bletchley milton keynes.
23 September 2002
Debenture
Delivered: 27 September 2002
Status: Satisfied on 18 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1963
Legal charge
Delivered: 17 September 1963
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5, 5A, 6 6A horse fair bambury, oxon.