GREAT ECCLESTON MEDICAL SUPPLIES LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0ZA

Company number 03331442
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address THE HEALTH CENTRE RAIKES ROAD, GREAT ECCLESTON, PRESTON, LANCASHIRE, PR3 0ZA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 160 . The most likely internet sites of GREAT ECCLESTON MEDICAL SUPPLIES LIMITED are www.greatecclestonmedicalsupplies.co.uk, and www.great-eccleston-medical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Great Eccleston Medical Supplies Limited is a Private Limited Company. The company registration number is 03331442. Great Eccleston Medical Supplies Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Great Eccleston Medical Supplies Limited is The Health Centre Raikes Road Great Eccleston Preston Lancashire Pr3 0za. . HYNES, Christina Jane, Dr is a Secretary of the company. CASSELS, Hilary Theresa, Dr is a Director of the company. COTTAM, Stephen Nicholas, Dr is a Director of the company. CUTTING, Thomas Lennard, Dr is a Director of the company. HYNES, Christina Jane, Dr is a Director of the company. METCALF, Paul is a Director of the company. MOLLOY, Rachel Helen, Doctor is a Director of the company. Secretary COUGHLIN, Sean Patrick, Doctor has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARNES, Roger Kenyon, Doctor has been resigned. Director COUGHLIN, Sean Patrick, Doctor has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HYNES, Christina Jane, Dr
Appointed Date: 02 October 2007

Director
CASSELS, Hilary Theresa, Dr
Appointed Date: 11 March 1997
69 years old

Director
COTTAM, Stephen Nicholas, Dr
Appointed Date: 11 March 1997
63 years old

Director
CUTTING, Thomas Lennard, Dr
Appointed Date: 12 March 2011
50 years old

Director
HYNES, Christina Jane, Dr
Appointed Date: 11 October 1999
60 years old

Director
METCALF, Paul
Appointed Date: 12 March 2004
64 years old

Director
MOLLOY, Rachel Helen, Doctor
Appointed Date: 04 April 2006
54 years old

Resigned Directors

Secretary
COUGHLIN, Sean Patrick, Doctor
Resigned: 02 October 2007
Appointed Date: 11 March 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 March 1997
Appointed Date: 11 March 1997

Director
BARNES, Roger Kenyon, Doctor
Resigned: 04 April 2006
Appointed Date: 11 March 1997
82 years old

Director
COUGHLIN, Sean Patrick, Doctor
Resigned: 12 March 2011
Appointed Date: 11 March 1997
78 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 March 1997
Appointed Date: 11 March 1997

Persons With Significant Control

Dr Hilary Theresa Cassels
Notified on: 9 March 2017
69 years old
Nature of control: Has significant influence or control

Dr Stephen Nicholas Cottam
Notified on: 9 March 2017
63 years old
Nature of control: Has significant influence or control

Dr Thomas Lennard Cutting
Notified on: 9 March 2017
50 years old
Nature of control: Has significant influence or control

Dr Christian Jane Hynes
Notified on: 9 March 2017
60 years old
Nature of control: Has significant influence or control

Mr Paul Matcalf
Notified on: 9 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Rachel Helen Molloy
Notified on: 9 March 2017
54 years old
Nature of control: Has significant influence or control

GREAT ECCLESTON MEDICAL SUPPLIES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 160

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 160

...
... and 72 more events
17 Mar 1997
New director appointed
17 Mar 1997
New director appointed
17 Mar 1997
New secretary appointed;new director appointed
17 Mar 1997
Registered office changed on 17/03/97 from: aspect house 135/137 city road london EC1V 1JB
11 Mar 1997
Incorporation