A.T. DERBYSHIRE LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA9 1AG
Company number 00897123
Status Active
Incorporation Date 31 January 1967
Company Type Private Limited Company
Address 115 HIGHER PARR STREET, ST. HELENS, MERSEYSIDE, WA9 1AG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of A.T. DERBYSHIRE LIMITED are www.atderbyshire.co.uk, and www.a-t-derbyshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. A T Derbyshire Limited is a Private Limited Company. The company registration number is 00897123. A T Derbyshire Limited has been working since 31 January 1967. The present status of the company is Active. The registered address of A T Derbyshire Limited is 115 Higher Parr Street St Helens Merseyside Wa9 1ag. . AMOS, Helena Claire is a Director of the company. HOWARTH, Gillian Lesley is a Director of the company. JOHNSTONE, Laura Anne is a Director of the company. Secretary COSTELLO, Gillian Lesley has been resigned. Secretary COSTELLO, Tracy Jane has been resigned. Secretary WILKINSON, Brian Anthony has been resigned. Director COSTELLO, Alan Thomas has been resigned. Director COSTELLO, Gillian Lesley has been resigned. Director COSTELLO, Tracy Jane has been resigned. Director WILKINSON, Brian Anthony has been resigned. Director WILKINSON, Winifred Rose has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
AMOS, Helena Claire
Appointed Date: 01 April 2010
34 years old

Director
HOWARTH, Gillian Lesley
Appointed Date: 01 April 2010
67 years old

Director
JOHNSTONE, Laura Anne
Appointed Date: 01 April 2010
37 years old

Resigned Directors

Secretary
COSTELLO, Gillian Lesley
Resigned: 31 March 2001
Appointed Date: 01 May 1996

Secretary
COSTELLO, Tracy Jane
Resigned: 16 July 2009
Appointed Date: 31 March 2001

Secretary
WILKINSON, Brian Anthony
Resigned: 01 May 1996

Director
COSTELLO, Alan Thomas
Resigned: 16 July 2009
Appointed Date: 01 May 1996
70 years old

Director
COSTELLO, Gillian Lesley
Resigned: 31 March 2001
Appointed Date: 01 May 1996
67 years old

Director
COSTELLO, Tracy Jane
Resigned: 01 April 2010
Appointed Date: 28 January 2009
61 years old

Director
WILKINSON, Brian Anthony
Resigned: 01 May 1996
90 years old

Director
WILKINSON, Winifred Rose
Resigned: 01 May 1996
85 years old

A.T. DERBYSHIRE LIMITED Events

23 Sep 2016
Satisfaction of charge 3 in full
23 Sep 2016
Satisfaction of charge 4 in full
21 Sep 2016
Satisfaction of charge 1 in full
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 85 more events
22 Oct 1987
Full accounts made up to 31 March 1987

22 Oct 1987
Return made up to 01/09/87; full list of members

26 Sep 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Return made up to 26/08/86; full list of members

31 Jan 1967
Incorporation

A.T. DERBYSHIRE LIMITED Charges

8 May 1996
Guarantee & debenture
Delivered: 29 May 1996
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Debenture
Delivered: 20 May 1996
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1982
Legal charge
Delivered: 12 August 1982
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: L/Hold 127 higher parr street, fingerpost. St. Helens…
22 May 1979
Debenture
Delivered: 30 May 1979
Status: Satisfied on 21 September 2016
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge undertaking and all property and…