PAMPARD PHARMACY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8AA

Company number 04017529
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 2 HIGH STREET, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 6 June 2016 Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 100 . The most likely internet sites of PAMPARD PHARMACY LIMITED are www.pampardpharmacy.co.uk, and www.pampard-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Pampard Pharmacy Limited is a Private Limited Company. The company registration number is 04017529. Pampard Pharmacy Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Pampard Pharmacy Limited is 2 High Street Wheathampstead St Albans Hertfordshire Al4 8aa. The company`s financial liabilities are £0.78k. It is £0k against last year. The cash in hand is £0.78k. It is £0k against last year. . CDJ SECRETARY LIMITED is a Secretary of the company. PHILLIPS, Graham Stuart is a Director of the company. Secretary COX, Helene Joseph has been resigned. Secretary PHILLIPS, Kathryn Alison has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COX, Anthony Daniel has been resigned. Director PHILLIPS, Kathryn Alison has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


pampard pharmacy Key Finiance

LIABILITIES £0.78k
CASH £0.78k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CDJ SECRETARY LIMITED
Appointed Date: 06 June 2013

Director
PHILLIPS, Graham Stuart
Appointed Date: 15 April 2008
65 years old

Resigned Directors

Secretary
COX, Helene Joseph
Resigned: 15 April 2008
Appointed Date: 19 June 2000

Secretary
PHILLIPS, Kathryn Alison
Resigned: 06 June 2013
Appointed Date: 15 April 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Director
COX, Anthony Daniel
Resigned: 15 April 2008
Appointed Date: 19 June 2000
67 years old

Director
PHILLIPS, Kathryn Alison
Resigned: 06 June 2013
Appointed Date: 15 April 2008
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

PAMPARD PHARMACY LIMITED Events

06 Jul 2016
Annual return made up to 6 June 2016
Statement of capital on 2016-07-06
  • GBP 100

12 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100

...
... and 58 more events
22 Jun 2000
Secretary resigned
22 Jun 2000
Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
22 Jun 2000
New director appointed
22 Jun 2000
Director resigned
19 Jun 2000
Incorporation

PAMPARD PHARMACY LIMITED Charges

6 August 2013
Charge code 0401 7529 0010
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 37 high street bovingdon hemel hempstead…
1 August 2013
Charge code 0401 7529 0009
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2012
Legal charge
Delivered: 30 April 2012
Status: Satisfied on 2 July 2013
Persons entitled: Santander UK PLC
Description: L/H 37 high street, bovington, herts. T/no.HD480130: all…
11 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 2 July 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Legal charge
Delivered: 4 March 2009
Status: Satisfied on 24 April 2012
Persons entitled: National Westminster Bank PLC
Description: 37 high street bovingdon t/no HD480130; by way of fixed…
4 December 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 24 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that leasehold land and…
13 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that leasehold land and…
19 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 30 September 2008
Persons entitled: Aah Pharmaceuticals Limited
Description: Including 37 high street bovingdon herts. Fixed and…
14 September 2000
Debenture
Delivered: 22 September 2000
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…