SWINDON HEALTH CENTRE (PD) LIMITED
WILTS SWINDON HEALTH CENTRE (P.D.) LIMITED(THE)

Hellopages » Wiltshire » Swindon » SN1 1ED

Company number 01605152
Status Active
Incorporation Date 18 December 1981
Company Type Private Limited Company
Address CARFAX STREET, SWINDON, WILTS, SN1 1ED
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Robert Douglas Proctor as a director on 30 August 2016. The most likely internet sites of SWINDON HEALTH CENTRE (PD) LIMITED are www.swindonhealthcentrepd.co.uk, and www.swindon-health-centre-pd.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Swindon Health Centre Pd Limited is a Private Limited Company. The company registration number is 01605152. Swindon Health Centre Pd Limited has been working since 18 December 1981. The present status of the company is Active. The registered address of Swindon Health Centre Pd Limited is Carfax Street Swindon Wilts Sn1 1ed. . ROGERS, Brenda is a Secretary of the company. BRAN, Michael John is a Director of the company. PROCTOR, Robert Douglas is a Director of the company. WHITEOAK, Martyn David is a Director of the company. HG HANKS LIMITED is a Director of the company. LLOYDS PHARMACY LTD is a Director of the company. R CROCKETT LIMITED is a Director of the company. Secretary CROCKETT, Raymond has been resigned. Director COVENTRY, Macdonald has been resigned. Director CROCKETT, Raymond has been resigned. Director G K CHEMISTS LIMITED has been resigned. Director KIAMTIA, Gustave Germain has been resigned. Director MILLS, Michael Antony has been resigned. Director PATEL, Kaushik Dahyabhau has been resigned. Director ROGERS, Brenda has been resigned. Director TURNER, Richard Gill has been resigned. Director WILLIAMS, Stephen John has been resigned. Director BOOTS UK LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
ROGERS, Brenda
Appointed Date: 11 November 2005

Director
BRAN, Michael John

90 years old

Director
PROCTOR, Robert Douglas
Appointed Date: 30 August 2016
63 years old

Director

Director
HG HANKS LIMITED
Appointed Date: 31 March 2004

Director
LLOYDS PHARMACY LTD
Appointed Date: 05 August 1999

Director
R CROCKETT LIMITED
Appointed Date: 30 May 2006

Resigned Directors

Secretary
CROCKETT, Raymond
Resigned: 17 October 2005

Director
COVENTRY, Macdonald
Resigned: 09 March 2003
90 years old

Director
CROCKETT, Raymond
Resigned: 17 October 2005
89 years old

Director
G K CHEMISTS LIMITED
Resigned: 05 August 1999
Appointed Date: 22 July 1998

Director
KIAMTIA, Gustave Germain
Resigned: 20 March 1992
102 years old

Director
MILLS, Michael Antony
Resigned: 23 February 2014
90 years old

Director
PATEL, Kaushik Dahyabhau
Resigned: 31 March 2004
70 years old

Director
ROGERS, Brenda
Resigned: 30 May 2006
Appointed Date: 11 November 2005
60 years old

Director
TURNER, Richard Gill
Resigned: 22 July 1998
Appointed Date: 29 June 1992
81 years old

Director
WILLIAMS, Stephen John
Resigned: 12 October 2000
75 years old

Director
BOOTS UK LIMITED
Resigned: 30 August 2016
Appointed Date: 12 October 2000

SWINDON HEALTH CENTRE (PD) LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
24 Nov 2016
Accounts for a small company made up to 31 March 2016
02 Sep 2016
Appointment of Mr Robert Douglas Proctor as a director on 30 August 2016
01 Sep 2016
Termination of appointment of Boots Uk Limited as a director on 30 August 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000.012

...
... and 119 more events
07 Mar 1987
Return made up to 29/04/86; full list of members

07 Mar 1987
Return made up to 29/04/86; full list of members

03 Mar 1987
Registered office changed on 03/03/87 from: 233 ferndale road swindon wilts

10 Oct 1986
Accounting reference date notified as 31/05

18 Dec 1981
Certificate of incorporation