CHALGROVE PHARMACY LTD
FINCHAMPSTEAD

Hellopages » Berkshire » Wokingham » RG40 3QN

Company number 04114533
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address HEATHMERE, HEATH RIDE, FINCHAMPSTEAD, BERKSHIRE, ENGLAND, RG40 3QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to Heathmere Heath Ride Finchampstead Berkshire RG40 3QN on 1 August 2016. The most likely internet sites of CHALGROVE PHARMACY LTD are www.chalgrovepharmacy.co.uk, and www.chalgrove-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bracknell Rail Station is 4.7 miles; to Camberley Rail Station is 4.8 miles; to Ash Vale Rail Station is 8.6 miles; to Ash Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalgrove Pharmacy Ltd is a Private Limited Company. The company registration number is 04114533. Chalgrove Pharmacy Ltd has been working since 24 November 2000. The present status of the company is Active. The registered address of Chalgrove Pharmacy Ltd is Heathmere Heath Ride Finchampstead Berkshire England Rg40 3qn. The company`s financial liabilities are £6.44k. It is £-25.05k against last year. The cash in hand is £5.9k. It is £5.38k against last year. And the total assets are £123.3k, which is £40.54k against last year. ARTURI, Angelina Grace is a Secretary of the company. THOMAS, Richard Hugh is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ARTURI, Angelina Grace has been resigned. Director THOMAS, Sidney Raymond has been resigned. Nominee Director APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


chalgrove pharmacy Key Finiance

LIABILITIES £6.44k
-80%
CASH £5.9k
+1036%
TOTAL ASSETS £123.3k
+48%
All Financial Figures

Current Directors

Secretary
ARTURI, Angelina Grace
Appointed Date: 01 July 2004

Director
THOMAS, Richard Hugh
Appointed Date: 06 December 2000
64 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 07 December 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 06 December 2000
Appointed Date: 24 November 2000

Director
ARTURI, Angelina Grace
Resigned: 31 July 2006
Appointed Date: 01 August 2004
64 years old

Director
THOMAS, Sidney Raymond
Resigned: 31 July 2006
Appointed Date: 06 December 2000
98 years old

Nominee Director
APEX COMPANY SERVICES LIMITED
Resigned: 06 December 2000
Appointed Date: 24 November 2000

Nominee Director
APEX NOMINEES LIMITED
Resigned: 06 December 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mr Richard Hugh Arturi- Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHALGROVE PHARMACY LTD Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Aug 2016
Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to Heathmere Heath Ride Finchampstead Berkshire RG40 3QN on 1 August 2016
29 Jul 2016
Director's details changed for Mr Richard Hugh Thomas on 29 July 2016
29 Jul 2016
Secretary's details changed for Angelina Grace Arturi on 29 July 2016
...
... and 75 more events
27 Dec 2000
Secretary resigned
27 Dec 2000
Director resigned
27 Dec 2000
Director resigned
27 Dec 2000
Registered office changed on 27/12/00 from: 46A syon lane isleworth middlesex TW7 5NQ
24 Nov 2000
Incorporation

CHALGROVE PHARMACY LTD Charges

3 August 2015
Charge code 0411 4533 0008
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Chalgrove pharmacy, 60 high street, chalgrove, oxford, OX44…
3 August 2015
Charge code 0411 4533 0007
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2008
Third party legal charge
Delivered: 22 May 2008
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: Toothill pharmacy dunwich drive toothill swindon wiltshire.
19 May 2008
Third party legal charge
Delivered: 22 May 2008
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: 54 couching street market place watlington oxford.
19 May 2008
Third party legal charge
Delivered: 22 May 2008
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: 1 park lane swindon wiltshire.
2 July 2007
Third party legal charge
Delivered: 11 July 2007
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 60 high street chalgrove oxford.