NORTHERN PHARMACIES LIMITED


Company number NI007549
Status Active
Incorporation Date 3 March 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 ANNADALE AVENUE, BELFAST, BT7 3JH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Terence Maguire as a director on 25 April 2016. The most likely internet sites of NORTHERN PHARMACIES LIMITED are www.northernpharmacies.co.uk, and www.northern-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Northern Pharmacies Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI007549. Northern Pharmacies Limited has been working since 03 March 1969. The present status of the company is Active. The registered address of Northern Pharmacies Limited is 5 Annadale Avenue Belfast Bt7 3jh. . MAWHINNEY, Sarah Agnes is a Secretary of the company. CORBETT, Derek is a Director of the company. GRACEY, David Lindsay is a Director of the company. HAMILL, Michael is a Director of the company. HILLAN, Sheelagh Elizabeth is a Director of the company. KELLY, Paul is a Director of the company. KERR, Martin Joshua, Dr is a Director of the company. MAGUIRE, Terence Anthony is a Director of the company. MAWHINNEY, Sarah Agnes is a Director of the company. SLEVIN, Patrick Cyril Peter is a Director of the company. Secretary HANNAWIN, Terence Gabriel has been resigned. Secretary LAWSON, Derek John has been resigned. Director GREENE, Gerard Francis has been resigned. Director HANNAWIN, Terence Gabriel has been resigned. Director KERR, Joshua has been resigned. Director KERR, Martin Joshua, Dr has been resigned. Director LAWSON, Derek John has been resigned. Director MAGUIRE, Terence, Dr has been resigned. Director MCGREGOR, John Kenneth has been resigned. Director O'ROURKE, Thomas has been resigned. Director WOODSIDE, William, Dr has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MAWHINNEY, Sarah Agnes
Appointed Date: 16 April 2012

Director
CORBETT, Derek
Appointed Date: 03 March 1969
89 years old

Director
GRACEY, David Lindsay
Appointed Date: 30 November 2006
66 years old

Director
HAMILL, Michael
Appointed Date: 01 June 2010
46 years old

Director
HILLAN, Sheelagh Elizabeth
Appointed Date: 02 March 2000
76 years old

Director
KELLY, Paul
Appointed Date: 28 January 2013
83 years old

Director
KERR, Martin Joshua, Dr
Appointed Date: 15 April 2013
67 years old

Director
MAGUIRE, Terence Anthony
Appointed Date: 29 June 2015
67 years old

Director
MAWHINNEY, Sarah Agnes
Appointed Date: 02 March 2000
70 years old

Director
SLEVIN, Patrick Cyril Peter
Appointed Date: 30 November 2006
69 years old

Resigned Directors

Secretary
HANNAWIN, Terence Gabriel
Resigned: 28 January 2013
Appointed Date: 01 April 2011

Secretary
LAWSON, Derek John
Resigned: 31 March 2011
Appointed Date: 03 March 1969

Director
GREENE, Gerard Francis
Resigned: 31 March 2010
Appointed Date: 03 March 1969
58 years old

Director
HANNAWIN, Terence Gabriel
Resigned: 31 December 2013
Appointed Date: 12 April 1999
83 years old

Director
KERR, Joshua
Resigned: 18 October 2012
Appointed Date: 03 March 1969
105 years old

Director
KERR, Martin Joshua, Dr
Resigned: 28 November 2002
Appointed Date: 02 March 2000
67 years old

Director
LAWSON, Derek John
Resigned: 31 March 2011
Appointed Date: 03 March 1969
83 years old

Director
MAGUIRE, Terence, Dr
Resigned: 25 April 2016
Appointed Date: 29 June 2015
67 years old

Director
MCGREGOR, John Kenneth
Resigned: 28 November 2002
Appointed Date: 03 March 1969
100 years old

Director
O'ROURKE, Thomas
Resigned: 12 February 1999
Appointed Date: 03 March 1969
101 years old

Director
WOODSIDE, William, Dr
Resigned: 19 January 2015
Appointed Date: 03 March 1969
92 years old

NORTHERN PHARMACIES LIMITED Events

24 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Dec 2016
Accounts for a small company made up to 31 March 2016
25 Apr 2016
Termination of appointment of Terence Maguire as a director on 25 April 2016
25 Apr 2016
Appointment of Dr Terence Anthony Maguire as a director on 29 June 2015
22 Apr 2016
Registration of charge NI0075490003, created on 21 April 2016
...
... and 130 more events
03 Mar 1969
Statement of nominal cap

03 Mar 1969
Decl on compl on incorp

03 Mar 1969
Articles

03 Mar 1969
Memorandum

03 Mar 1969
Incorporation

NORTHERN PHARMACIES LIMITED Charges

21 April 2016
Charge code NI00 7549 0003
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The borrower hereby charges and assigns by way of fixed…
21 April 2016
Charge code NI00 7549 0002
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 5000 ordinary shares of £1.00 each in sweeney's pharmacies…
21 April 2016
Charge code NI00 7549 0001
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Firstly, the leasehold interest in premises known as 3-5…