COLLINWARD PHARMACY AND STORES LIMITED


Company number NI020057
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address 16 MOUNT CHARLES, BELFAST, BT7 1NZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Siobhan Ann Neeson as a director on 18 May 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COLLINWARD PHARMACY AND STORES LIMITED are www.collinwardpharmacyandstores.co.uk, and www.collinward-pharmacy-and-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Collinward Pharmacy and Stores Limited is a Private Limited Company. The company registration number is NI020057. Collinward Pharmacy and Stores Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Collinward Pharmacy and Stores Limited is 16 Mount Charles Belfast Bt7 1nz. . ANDERSON, Lawrence James is a Secretary of the company. ANDERSON, Lawrence James is a Director of the company. MCAREAVEY, Connor is a Director of the company. NEESON, Gary Edward is a Director of the company. Director NEESON, Siobhan Ann has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
ANDERSON, Lawrence James
Appointed Date: 12 December 1986

Director
ANDERSON, Lawrence James
Appointed Date: 22 September 2003
53 years old

Director
MCAREAVEY, Connor
Appointed Date: 22 September 2003
52 years old

Director
NEESON, Gary Edward
Appointed Date: 12 December 1986
59 years old

Resigned Directors

Director
NEESON, Siobhan Ann
Resigned: 18 May 2016
Appointed Date: 12 December 1986
59 years old

Persons With Significant Control

Mr Lawrence James Anderson
Notified on: 31 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Connor Mcareavey
Notified on: 31 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Edward Neeson
Notified on: 31 December 2016
59 years old
Nature of control: Has significant influence or control

COLLINWARD PHARMACY AND STORES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Termination of appointment of Siobhan Ann Neeson as a director on 18 May 2016
31 May 2016
Total exemption small company accounts made up to 30 November 2015
11 Feb 2016
Satisfaction of charge 12 in full
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000

...
... and 112 more events
12 Dec 1986
Memorandum
12 Dec 1986
Pars re dirs/sit reg off

12 Dec 1986
Statement of nominal cap

12 Dec 1986
Decln complnce reg new co

12 Dec 1986
Incorporation

COLLINWARD PHARMACY AND STORES LIMITED Charges

26 August 2015
Charge code NI02 0057 0018
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Folios AN107545L, AN137834L, AN108816L, AN210226L…
26 August 2015
Charge code NI02 0057 0017
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
5 November 2012
Mortgage and charge
Delivered: 5 November 2012
Status: Satisfied on 10 December 2015
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
15 April 2008
Debenture
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company covenants to…
4 January 2008
Mortgage or charge
Delivered: 7 January 2008
Status: Satisfied on 10 December 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 205 antrim road, belfast.
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Satisfied on 10 December 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Satisfied on 11 February 2016
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Satisfied on 20 November 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Satisfied on 10 December 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
19 October 2007
Debenture
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
13 April 2007
Mortgage or charge
Delivered: 20 April 2007
Status: Satisfied on 14 April 2008
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. 185 antrim road, belfast comprised…
25 May 2006
Mortgage or charge
Delivered: 7 June 2006
Status: Satisfied on 2 April 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage / legal charge - all monies. Leasehold premises…
1 July 2003
Mortgage or charge
Delivered: 2 July 2003
Status: Satisfied on 14 April 2008
Persons entitled: Bank of Scotland Bedford House Belfast
Description: All monies. Mortgage. The premises known as 2/6 glengormley…
1 July 2003
Mortgage or charge
Delivered: 2 July 2003
Status: Satisfied on 14 April 2008
Persons entitled: Bank of Scotland Bedford House
Description: All monies. Mortgage and charge the premises known as 193…
13 January 2003
Mortgage or charge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Bank of Scotland Belfast Bedford House
Description: All monies. Mortgage and charge. All that and those the…
31 December 2002
Mortgage or charge
Delivered: 20 January 2003
Status: Satisfied on 14 April 2008
Persons entitled: Belfast Bank of Scotland
Description: All debts and liabilities company mortgage and charge. 1…
29 January 2001
Mortgage or charge
Delivered: 2 February 2001
Status: Satisfied on 2 April 2012
Persons entitled: Bank of Scotland Belfast Bedford House
Description: Company previously known as whitewell pharmacy limited…