AUGHNACLOY PHARMACY LTD


Company number NI048293
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 30 November 2014. The most likely internet sites of AUGHNACLOY PHARMACY LTD are www.aughnacloypharmacy.co.uk, and www.aughnacloy-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Aughnacloy Pharmacy Ltd is a Private Limited Company. The company registration number is NI048293. Aughnacloy Pharmacy Ltd has been working since 16 October 2003. The present status of the company is Active. The registered address of Aughnacloy Pharmacy Ltd is 50 Bedford Street Belfast Bt2 7fw. . HOF, Gerardus Bernardus is a Secretary of the company. HOF, Gerardus Bernardus is a Director of the company. RODGERS, Stephen Alan is a Director of the company. Director CROSS, Stephen Vincent has been resigned. Director DURKIN, Patrick Thomas has been resigned. Director ISEGER, Johannes Antoine Wijnand has been resigned. Director SMALL, Andrew James has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HOF, Gerardus Bernardus
Appointed Date: 16 October 2003

Director
HOF, Gerardus Bernardus
Appointed Date: 02 February 2004
79 years old

Director
RODGERS, Stephen Alan
Appointed Date: 14 November 2012
47 years old

Resigned Directors

Director
CROSS, Stephen Vincent
Resigned: 02 February 2004
Appointed Date: 16 October 2003
57 years old

Director
DURKIN, Patrick Thomas
Resigned: 09 February 2012
Appointed Date: 02 February 2004
65 years old

Director
ISEGER, Johannes Antoine Wijnand
Resigned: 30 June 2008
Appointed Date: 02 February 2004
58 years old

Director
SMALL, Andrew James
Resigned: 02 February 2004
Appointed Date: 16 October 2003
53 years old

AUGHNACLOY PHARMACY LTD Events

11 Jan 2017
Full accounts made up to 30 November 2015
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
07 Mar 2016
Full accounts made up to 30 November 2014
13 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

17 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 November 2014
...
... and 40 more events
16 Oct 2003
Incorporation
16 Oct 2003
Memorandum
16 Oct 2003
Articles
16 Oct 2003
Pars re dirs/sit reg off
16 Oct 2003
Decln complnce reg new co

AUGHNACLOY PHARMACY LTD Charges

17 October 2008
Mortgage or charge
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. By way of mortgage and charge:…
17 October 2008
Debenture
Delivered: 20 October 2008
Status: Satisfied on 26 February 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies debenture. All that and those the lands and…
21 March 2008
Mortgage or charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. 96 main street, fivemiletown…
21 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 26 February 2015
Persons entitled: Ulster Bank Limited
Description: All monies debenture. 96 main street, fivemiletown I nfolio…
21 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies debenture. 96 main street, fivemiletown I nfolio…
31 August 2004
Mortgage or charge
Delivered: 9 September 2004
Status: Satisfied on 4 November 2009
Persons entitled: Allied Irish Banks Balsbridge
Description: All monies mortgage charge 996 main street fivemiletown…
5 February 2004
Mortgage or charge
Delivered: 18 February 2004
Status: Satisfied on 4 November 2009
Persons entitled: Dublin Allied Irish Bank
Description: Mortgage debenture - all monies (a) if the property is…