THE PHARMACY (BRICKET WOOD) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 3QB

Company number 03466293
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address BRICKET WOOD PHARMACY OAKWOOD ROAD, BRICKET WOOD, ST. ALBANS, ENGLAND, AL2 3QB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Veetal Vikesh Vishes Kerai on 5 March 2017; Director's details changed for Mrs Melisa Kerai on 5 March 2017; Registered office address changed from 111 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3QB to Bricket Wood Pharmacy Oakwood Road Bricket Wood St. Albans AL2 3QB on 5 March 2017. The most likely internet sites of THE PHARMACY (BRICKET WOOD) LIMITED are www.thepharmacybricketwood.co.uk, and www.the-pharmacy-bricket-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The Pharmacy Bricket Wood Limited is a Private Limited Company. The company registration number is 03466293. The Pharmacy Bricket Wood Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of The Pharmacy Bricket Wood Limited is Bricket Wood Pharmacy Oakwood Road Bricket Wood St Albans England Al2 3qb. . KERAI, Melisa is a Director of the company. KERAI, Veetal Vikesh Vishes is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MITCHELL, Anna Sandra has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MITCHELL, Anna Sandra has been resigned. Director MITCHELL, Stephen James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KERAI, Melisa
Appointed Date: 28 February 2014
38 years old

Director
KERAI, Veetal Vikesh Vishes
Appointed Date: 28 February 2014
39 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Secretary
MITCHELL, Anna Sandra
Resigned: 28 February 2014
Appointed Date: 14 November 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
MITCHELL, Anna Sandra
Resigned: 28 February 2014
Appointed Date: 30 April 2005
63 years old

Director
MITCHELL, Stephen James
Resigned: 28 February 2014
Appointed Date: 14 November 1997
65 years old

Persons With Significant Control

Mr Veetal Vikesh Vishes Kerai
Notified on: 1 October 2016
39 years old
Nature of control: Has significant influence or control

Mrs Melisa Kerai
Notified on: 1 October 2016
38 years old
Nature of control: Has significant influence or control

THE PHARMACY (BRICKET WOOD) LIMITED Events

05 Mar 2017
Director's details changed for Mr Veetal Vikesh Vishes Kerai on 5 March 2017
05 Mar 2017
Director's details changed for Mrs Melisa Kerai on 5 March 2017
05 Mar 2017
Registered office address changed from 111 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3QB to Bricket Wood Pharmacy Oakwood Road Bricket Wood St. Albans AL2 3QB on 5 March 2017
04 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Sep 2016
Micro company accounts made up to 31 March 2016
...
... and 59 more events
02 Dec 1997
New secretary appointed
02 Dec 1997
Registered office changed on 02/12/97 from: 47/49 green lane northwood middlesex HA6 3AE
27 Nov 1997
Secretary resigned
27 Nov 1997
Director resigned
14 Nov 1997
Incorporation

THE PHARMACY (BRICKET WOOD) LIMITED Charges

22 April 2014
Charge code 0346 6293 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0346 6293 0003
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 111 oakwood road bricket wood st albans hertfordshire…
28 February 2014
Charge code 0346 6293 0002
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 1998
Mortgage debenture
Delivered: 6 February 1998
Status: Satisfied on 11 September 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…