DUDLEY TAYLOR PHARMACIES LIMITED
WARWICK MEAUJO (553) LIMITED

Hellopages » Warwickshire » Warwick » CV34 5YA

Company number 04302563
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address TAYLOR GROUP HOUSE, WEDGNOCK LANE, WARWICK, WARWICKSHIRE, CV34 5YA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DUDLEY TAYLOR PHARMACIES LIMITED are www.dudleytaylorpharmacies.co.uk, and www.dudley-taylor-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 6.9 miles; to Berkswell Rail Station is 7.2 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dudley Taylor Pharmacies Limited is a Private Limited Company. The company registration number is 04302563. Dudley Taylor Pharmacies Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Dudley Taylor Pharmacies Limited is Taylor Group House Wedgnock Lane Warwick Warwickshire Cv34 5ya. . TAYLOR, Christopher John is a Secretary of the company. TAYLOR, Michael James is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary TAYLOR, Christopher John has been resigned. Secretary TAYLOR, Philip Dudley has been resigned. Director ARMITAGE, Richard Matthew has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director TAYLOR, Christopher John has been resigned. Director TAYLOR, Philip Dudley has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
TAYLOR, Christopher John
Appointed Date: 05 December 2005

Director
TAYLOR, Michael James
Appointed Date: 08 December 2001
68 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 08 December 2001
Appointed Date: 10 October 2001

Secretary
TAYLOR, Christopher John
Resigned: 27 July 2005
Appointed Date: 08 December 2001

Secretary
TAYLOR, Philip Dudley
Resigned: 05 December 2005
Appointed Date: 28 July 2005

Director
ARMITAGE, Richard Matthew
Resigned: 24 January 2003
Appointed Date: 31 May 2002
71 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 08 December 2001
Appointed Date: 10 October 2001

Director
TAYLOR, Christopher John
Resigned: 27 July 2005
Appointed Date: 08 December 2001
72 years old

Director
TAYLOR, Philip Dudley
Resigned: 01 April 2015
Appointed Date: 28 July 2005
64 years old

Persons With Significant Control

Mr Michael James Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUDLEY TAYLOR PHARMACIES LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 10 October 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,998

02 Apr 2015
Termination of appointment of Philip Dudley Taylor as a director on 1 April 2015
...
... and 57 more events
20 Dec 2001
New secretary appointed;new director appointed
20 Dec 2001
New director appointed
30 Nov 2001
Particulars of mortgage/charge
05 Nov 2001
Company name changed meaujo (553) LIMITED\certificate issued on 05/11/01
10 Oct 2001
Incorporation

DUDLEY TAYLOR PHARMACIES LIMITED Charges

18 March 2013
Legal mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: The l/h land at burtons way north arran way village centre…
18 March 2013
Legal mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Solihull Inpartnership Limited
Description: The l/h land at burtons way north arran way village centre…
15 July 2009
Legal mortgage
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 135 high street henley in arden t/n WK324041. 1709 and 1711…
9 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1709 and 1711 high street, knowle, solihull, west midlands…
9 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 59 bridge street, usk, monmouthshire t/no. CYM70195. With…
9 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 432 chepstow road, newport t/no. WA393795. With the benefit…
9 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 37 the green, bilton, rugby, warwickshire t/no. WK215817…
9 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 45-47 bulwark road, chepstow, monmouthshire t/no. WA3764…
9 September 2002
Legal mortgage
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 kineton road wellesbourne stratford on avon warwickshire…
9 September 2002
Legal mortgage
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 135 high street henley in arden and garage and store on the…
21 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…