FLITWICK PHARMACIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02068987
Status Liquidation
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 20 February 2017; Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA; Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA. The most likely internet sites of FLITWICK PHARMACIES LIMITED are www.flitwickpharmacies.co.uk, and www.flitwick-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Flitwick Pharmacies Limited is a Private Limited Company. The company registration number is 02068987. Flitwick Pharmacies Limited has been working since 30 October 1986. The present status of the company is Liquidation. The registered address of Flitwick Pharmacies Limited is Ernst Young Llp 1 More London Place London Se1 2af. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary BAILEY, John Anthony has been resigned. Secretary DREWRY, Margaret Joyce has been resigned. Secretary FIELD, Martin John has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director DREWRY, Adrian Christopher has been resigned. Director DREWRY, Margaret Joyce has been resigned. Director DREWRY, Peter has been resigned. Director FIELD, Martin John has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director OAKLEY, Alison Diane has been resigned. Director TESCO SERVICES LIMITED has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 21 June 2016
55 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
BAILEY, John Anthony
Resigned: 20 September 1996
Appointed Date: 15 February 1996

Secretary
DREWRY, Margaret Joyce
Resigned: 15 February 1996

Secretary
FIELD, Martin John
Resigned: 10 October 2000
Appointed Date: 20 September 1996

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 31 August 2004

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 10 October 2000

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 15 February 1996
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 15 February 1996
78 years old

Director
DREWRY, Adrian Christopher
Resigned: 15 February 1996
Appointed Date: 01 March 1994
58 years old

Director
DREWRY, Margaret Joyce
Resigned: 15 February 1996
85 years old

Director
DREWRY, Peter
Resigned: 15 February 1996
87 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 30 May 2003
65 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 23 January 2015
59 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
OAKLEY, Alison Diane
Resigned: 15 February 1996
61 years old

Director
TESCO SERVICES LIMITED
Resigned: 01 February 2017
Appointed Date: 23 January 2015

Director
TESCO SERVICES LIMITED
Resigned: 19 December 2013
Appointed Date: 24 January 2013

FLITWICK PHARMACIES LIMITED Events

20 Feb 2017
Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 20 February 2017
20 Feb 2017
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
20 Feb 2017
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
...
... and 128 more events
22 Jan 1987
Memorandum and Articles of Association
09 Dec 1986
Company name changed rushband LIMITED\certificate issued on 09/12/86
03 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Oct 1986
Certificate of Incorporation

FLITWICK PHARMACIES LIMITED Charges

13 August 1987
Legal mortgage
Delivered: 24 August 1987
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H shop at 10/12 coniston rd, aitwich (formerly units 1…
13 August 1987
Legal mortgage
Delivered: 24 August 1987
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor shop at 10 high st aitwich, bedford. And…
18 March 1987
Mortgage debenture
Delivered: 24 March 1987
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: (Please see doc). A specific equitable charge over all…