CLEAR PHARMACY


Company number NI055007
Status Active
Incorporation Date 3 May 2005
Company Type Private Unlimited Company
Address 157-173 RODEN STREET, BELFAST, BT12 5QA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2,500,100 ; Satisfaction of charge 21 in full. The most likely internet sites of CLEAR PHARMACY are www.clear.co.uk, and www.clear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Clear Pharmacy is a Private Unlimited Company. The company registration number is NI055007. Clear Pharmacy has been working since 03 May 2005. The present status of the company is Active. The registered address of Clear Pharmacy is 157 173 Roden Street Belfast Bt12 5qa. . SMYTH, Robert Joseph is a Secretary of the company. JOHNSTON, Alison Mary Louise is a Director of the company. JOHNSTON, Colin James is a Director of the company. Secretary JOHNSTON, Colin James has been resigned. Director HALL, Stephen Graham has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
SMYTH, Robert Joseph
Appointed Date: 29 April 2006

Director
JOHNSTON, Alison Mary Louise
Appointed Date: 06 August 2008
57 years old

Director
JOHNSTON, Colin James
Appointed Date: 03 May 2005
59 years old

Resigned Directors

Secretary
JOHNSTON, Colin James
Resigned: 29 April 2006
Appointed Date: 03 May 2005

Director
HALL, Stephen Graham
Resigned: 06 August 2008
Appointed Date: 03 May 2005
59 years old

CLEAR PHARMACY Events

18 May 2017
Confirmation statement made on 3 May 2017 with updates
23 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,500,100

24 Mar 2016
Satisfaction of charge 21 in full
15 Dec 2015
Registration of charge NI0550070025, created on 9 December 2015
08 Jul 2015
Registration of charge NI0550070024, created on 23 June 2015
...
... and 67 more events
12 Oct 2005
Pars re mortage
01 Sep 2005
Updated mem and arts
03 Aug 2005
Cert change
03 Aug 2005
Resolution to change name
03 May 2005
Incorporation

CLEAR PHARMACY Charges

9 December 2015
Charge code NI05 5007 0025
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 1 clandeboye road, bangor, county…
23 June 2015
Charge code NI05 5007 0024
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC ("the Bank")
Description: (A) the property known as 5 church street, bangor, county…
9 April 2015
Charge code NI05 5007 0023
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC ("the Bank")
Description: For further information, please see certified copy…
9 April 2015
Charge code NI05 5007 0022
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC ("the Bank")
Description: (A) the property known as 32 rashee road, ballyclare…
2 August 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied on 24 March 2016
Persons entitled: The Department for Social Development
Description: All that portion of the lands in folio AN127089 county…
27 August 2008
Mortgage or charge
Delivered: 28 August 2008
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies charge. The first floor apartment at 25…
27 August 2008
Mortgage or charge
Delivered: 28 August 2008
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies charge. The property at 25 clandeboye road…
30 November 2007
Mortgage or charge
Delivered: 6 December 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Ireland Limited
Description: All monies charge. 20A rosemount avenue, londonderry.
30 November 2007
Mortgage or charge
Delivered: 6 December 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies charge. 20A rosemount avenue, londonderry.
29 November 2007
Mortgage or charge
Delivered: 6 December 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies charge. 44A newtownards road, bangor co down.
31 October 2007
Mortgage or charge
Delivered: 6 November 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the freehold…
31 October 2007
Mortgage or charge
Delivered: 6 November 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All that and those the freehold…
28 September 2007
Mortgage or charge
Delivered: 8 October 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands at…
28 September 2007
Mortgage or charge
Delivered: 8 October 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All that and those the lands…
1 June 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 34 rashee road, ballyclare, co…
30 January 2007
Solicitors letter of undertaking
Delivered: 14 February 2007
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking all monies to hold in…
30 November 2006
Mortgage or charge
Delivered: 12 December 2006
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies memorandum of deposit and charge over…
30 June 2006
Mortgage or charge
Delivered: 11 July 2006
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Land to the rear of 32-42…
2 May 2006
Mortgage or charge
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage / charge - all monies. All that and those the…
2 May 2006
Mortgage or charge
Delivered: 8 May 2006
Status: Satisfied on 23 June 2015
Persons entitled: Ulster Bank Limited
Description: Memorandum of deposit of shares - all monies. 0.1 in…
28 February 2006
Mortgage or charge
Delivered: 3 March 2006
Status: Satisfied on 23 June 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Memorandum of deposit of charge in shares - all monies…
31 October 2005
Mortgage or charge
Delivered: 4 November 2005
Status: Satisfied on 23 June 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. Lands and premises situate at…
31 October 2005
Mortgage or charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage / charge - all monies. 3.1 mortgages /fixed…
7 October 2005
Solicitors letter of undertaking
Delivered: 20 October 2005
Status: Satisfied on 15 May 2015
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
30 September 2005
Debenture
Delivered: 12 October 2005
Status: Satisfied on 23 June 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 3. (1) the company ( to…