HEALTHXCHANGE PHARMACY UK LIMITED
BENSON CHEMISTS LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 01999872
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of HEALTHXCHANGE PHARMACY UK LIMITED are www.healthxchangepharmacyuk.co.uk, and www.healthxchange-pharmacy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Healthxchange Pharmacy Uk Limited is a Private Limited Company. The company registration number is 01999872. Healthxchange Pharmacy Uk Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Healthxchange Pharmacy Uk Limited is 235 Old Marylebone Road London Nw1 5qt. . MCS FORMATIONS LIMITED is a Secretary of the company. CURRAN, Jack Xavier is a Director of the company. HILL, Karen is a Director of the company. Secretary PLUMMER, Guy Willson has been resigned. Secretary SIMPSON, Douglas John has been resigned. Director BERG, Sarah Caroline has been resigned. Director SIMPSON, Douglas John has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MCS FORMATIONS LIMITED
Appointed Date: 25 April 2006

Director
CURRAN, Jack Xavier
Appointed Date: 01 September 2015
31 years old

Director
HILL, Karen
Appointed Date: 04 November 2005
64 years old

Resigned Directors

Secretary
PLUMMER, Guy Willson
Resigned: 25 April 2006
Appointed Date: 04 November 2005

Secretary
SIMPSON, Douglas John
Resigned: 04 November 2005

Director
BERG, Sarah Caroline
Resigned: 04 November 2005
67 years old

Director
SIMPSON, Douglas John
Resigned: 04 November 2005
80 years old

Persons With Significant Control

Dr John Gerald Curran
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Christine Curran
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Robert George Hanna
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEALTHXCHANGE PHARMACY UK LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

02 Jan 2016
Total exemption small company accounts made up to 28 December 2014
29 Sep 2015
Previous accounting period shortened from 29 December 2014 to 28 December 2014
...
... and 79 more events
06 Aug 1987
Accounting reference date extended from 31/03 to 30/06

09 Oct 1986
Company name changed vivamatch LIMITED\certificate issued on 09/10/86
10 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1986
Registered office changed on 10/06/86 from: 124/128 city road london EC1V 2NJ

14 Mar 1986
Incorporation

HEALTHXCHANGE PHARMACY UK LIMITED Charges

15 January 2014
Charge code 0199 9872 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest
Description: Notification of addition to or amendment of charge…
9 September 2008
Rent deposit deed
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: Fixed charge all interest in the account and the deposit…