COAGH PHARMACIES LIMITED


Company number NI031156
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 9/11 MAIN STREET, COAGH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COAGH PHARMACIES LIMITED are www.coaghpharmacies.co.uk, and www.coagh-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Coagh Pharmacies Limited is a Private Limited Company. The company registration number is NI031156. Coagh Pharmacies Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Coagh Pharmacies Limited is 9 11 Main Street Coagh. . O'BRIEN, Eugene is a Secretary of the company. O'BRIEN, John is a Director of the company. Secretary CARSON, Fiona has been resigned. Director CARSON, Eugene Liam Patrick has been resigned. Director CARSON, Fiona has been resigned. Director FAULKENER, Richard has been resigned. Director HAGAN, Martina Mary has been resigned. Director HAGAN, Martina has been resigned. Director HAWE, Christine has been resigned. Director O'BRIEN, Eugene has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
O'BRIEN, Eugene
Appointed Date: 29 March 2007

Director
O'BRIEN, John
Appointed Date: 29 March 2007
48 years old

Resigned Directors

Secretary
CARSON, Fiona
Resigned: 29 March 2007
Appointed Date: 29 July 1996

Director
CARSON, Eugene Liam Patrick
Resigned: 30 March 2007
Appointed Date: 29 July 1996
66 years old

Director
CARSON, Fiona
Resigned: 30 March 2007
Appointed Date: 29 July 1996
58 years old

Director
FAULKENER, Richard
Resigned: 30 March 2007
Appointed Date: 05 June 2006
53 years old

Director
HAGAN, Martina Mary
Resigned: 05 June 2006
Appointed Date: 08 February 2006
61 years old

Director
HAGAN, Martina
Resigned: 19 February 2001
Appointed Date: 29 July 1996
61 years old

Director
HAWE, Christine
Resigned: 01 March 2005
Appointed Date: 19 February 2001
56 years old

Director
O'BRIEN, Eugene
Resigned: 09 June 2008
Appointed Date: 29 March 1996
74 years old

Persons With Significant Control

Ballymilligan Pharmacy
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

COAGH PHARMACIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 29 July 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10

29 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
29 Jul 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 1968
Incorporation

COAGH PHARMACIES LIMITED Charges

29 March 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company (to the intent…
11 April 1997
Mortgage or charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific equitable…