RANDALSTOWN PHARMACIES LIMITED
ANTRIM


Company number NI010974
Status Active
Incorporation Date 31 October 1975
Company Type Private Limited Company
Address 5 NEILLSBROOK ROAD, RANDALSTOWN, ANTRIM, BT41 3AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 6,150 . The most likely internet sites of RANDALSTOWN PHARMACIES LIMITED are www.randalstownpharmacies.co.uk, and www.randalstown-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Randalstown Pharmacies Limited is a Private Limited Company. The company registration number is NI010974. Randalstown Pharmacies Limited has been working since 31 October 1975. The present status of the company is Active. The registered address of Randalstown Pharmacies Limited is 5 Neillsbrook Road Randalstown Antrim Bt41 3ae. . HILLAN, Sheelagh Elizabeth is a Secretary of the company. BRIMSTONE, Sarah Louise is a Director of the company. BROWN, Maria is a Director of the company. HILLAN, Angela Judith is a Director of the company. HILLAN, Sheelagh Elizabeth is a Director of the company. MAGOWAN, Kenneth is a Director of the company. MAGOWAN, Martha is a Director of the company. MCKEE, Toyah Louise is a Director of the company. MCMAHON, Edel is a Director of the company. Director AIKEN, Alastair has been resigned. Director BROWN, Pauline has been resigned. Director DALY, Elizabeth has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HILLAN, Sheelagh Elizabeth
Appointed Date: 31 October 1975

Director
BRIMSTONE, Sarah Louise
Appointed Date: 01 October 2011
42 years old

Director
BROWN, Maria
Appointed Date: 28 February 2005
60 years old

Director
HILLAN, Angela Judith
Appointed Date: 10 January 2003
42 years old

Director
HILLAN, Sheelagh Elizabeth
Appointed Date: 31 October 1975
76 years old

Director
MAGOWAN, Kenneth
Appointed Date: 15 February 2005
80 years old

Director
MAGOWAN, Martha
Appointed Date: 15 February 2005
76 years old

Director
MCKEE, Toyah Louise
Appointed Date: 11 June 2012
44 years old

Director
MCMAHON, Edel
Appointed Date: 01 October 2011
41 years old

Resigned Directors

Director
AIKEN, Alastair
Resigned: 01 October 2012
Appointed Date: 01 October 2011
59 years old

Director
BROWN, Pauline
Resigned: 03 July 2009
Appointed Date: 09 February 2005
91 years old

Director
DALY, Elizabeth
Resigned: 15 January 2002
Appointed Date: 31 October 1975
110 years old

Persons With Significant Control

Ms Maria Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheelagh Elizabeth Hillan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RANDALSTOWN PHARMACIES LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 29 February 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6,150

30 Nov 2015
Registered office address changed from 46 Main Street Randalstown Co Antrim BT41 3AB to 5 Neillsbrook Road Randalstown Antrim BT41 3AE on 30 November 2015
06 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 98 more events
31 Oct 1975
Situation of reg office

31 Oct 1975
Statement of nominal cap

31 Oct 1975
Decl on compl on incorp

31 Oct 1975
Articles

31 Oct 1975
Memorandum