NORTH MEOLS PHARMACY LIMITED
SOUTHPORT

Hellopages » Lancashire » West Lancashire » PR9 8ET
Company number 04532420
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 15 CHURCH ROAD, SOUTHPORT, MERSEYSIDE, PR9 8ET
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of John Joseph Mcardle as a director on 14 October 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of NORTH MEOLS PHARMACY LIMITED are www.northmeolspharmacy.co.uk, and www.north-meols-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. North Meols Pharmacy Limited is a Private Limited Company. The company registration number is 04532420. North Meols Pharmacy Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of North Meols Pharmacy Limited is 15 Church Road Southport Merseyside Pr9 8et. . O'KANE, Jolene Catherine is a Secretary of the company. BRADLEY, Liam Martin is a Director of the company. Secretary MIDDLETON, Ruth Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MCARDLE, John Joseph has been resigned. Director MIDDLETON, Paul Andrew has been resigned. Director MIDDLETON, Ruth Louise has been resigned. Director PATEL, Shamir has been resigned. Director PATEL, Shamir has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
O'KANE, Jolene Catherine
Appointed Date: 25 September 2012

Director
BRADLEY, Liam Martin
Appointed Date: 25 September 2012
58 years old

Resigned Directors

Secretary
MIDDLETON, Ruth Louise
Resigned: 30 September 2012
Appointed Date: 11 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
MCARDLE, John Joseph
Resigned: 14 October 2016
Appointed Date: 25 September 2012
59 years old

Director
MIDDLETON, Paul Andrew
Resigned: 30 September 2012
Appointed Date: 31 January 2003
55 years old

Director
MIDDLETON, Ruth Louise
Resigned: 30 September 2012
Appointed Date: 11 September 2002
52 years old

Director
PATEL, Shamir
Resigned: 24 June 2014
Appointed Date: 01 June 2013
49 years old

Director
PATEL, Shamir
Resigned: 30 September 2012
Appointed Date: 11 September 2002
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Liam Bradley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

NORTH MEOLS PHARMACY LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Oct 2016
Termination of appointment of John Joseph Mcardle as a director on 14 October 2016
25 Sep 2016
Confirmation statement made on 11 September 2016 with updates
23 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

...
... and 52 more events
23 Oct 2002
New director appointed
23 Oct 2002
Director resigned
23 Oct 2002
Secretary resigned
23 Oct 2002
Registered office changed on 23/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Sep 2002
Incorporation

NORTH MEOLS PHARMACY LIMITED Charges

25 September 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The undertaking and all property and assets present and…
27 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 15 church road banks southport PR9…
28 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…