This company is commonly known as Nene Pharmacy Ltd.. The company was founded 25 years ago and was given the registration number 03580851. The firm's registered office is in SPALDING. You can find them at 184 Bridge Road, Sutton Bridge, Spalding, Lincolnshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | NENE PHARMACY LTD. |
---|---|---|
Company Number | : | 03580851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 184 Bridge Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Morris Road, Leicester, England, LE2 6BR | Director | 01 July 2022 | Active |
3 Puddingpoke Lane, Lutton, Spalding, PE12 9HZ | Secretary | 12 June 1998 | Active |
43 Lancaster Drive, Long Sutton, Spalding, England, PE12 9BD | Secretary | 31 March 2008 | Active |
Old Brick Yard Farm, Pennyhill, Holbeach, PE12 8DW | Secretary | 21 April 2008 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 June 1998 | Active |
3 Puddingpoke Lane, Lutton, Spalding, PE12 9HZ | Director | 12 June 1998 | Active |
Rowan House 3 Puddingpoke Lane, Lutton, Spalding, PE12 9HZ | Director | 12 June 1998 | Active |
Rick Barton House, Chideock, Bridport, DT6 6JW | Director | 12 June 1998 | Active |
43 Lancaster Drive, Long Sutton, Spalding, England, PE12 9BD | Director | 04 December 2001 | Active |
43 Lancaster Drive, Long Sutton, Spalding, England, PE12 9BD | Director | 04 December 2001 | Active |
Slys Barn, Swindlers Drove Low Fulney, Spalding, PE12 6BS | Director | 12 June 1998 | Active |
Slys Barn, Swindlers Drove Low Fulney, Spalding, PE12 6BS | Director | 09 May 2002 | Active |
Pipwell Place, 7a Pipwell Gate, Moulton Seas End, Spalding, England, PE12 6LU | Director | 21 April 2008 | Active |
Pipwell Place, 7a Pipwell Gate, Moulton Seas End, Spalding, England, PE12 6LU | Director | 21 April 2008 | Active |
40, Blatherwick Road, Newark, United Kingdom, NG24 2JY | Director | 12 June 1998 | Active |
40, Blatherwick Road, Newark, United Kingdom, NG24 2JY | Director | 12 June 1998 | Active |
Angteck House Station Road, Long Sutton, Spalding, PE12 9BS | Director | 12 June 1998 | Active |
Angteck House Station Road, Long Sutton, Spalding, PE12 9BS | Director | 12 June 1998 | Active |
Caelum House, Roman Bank, Lutton Spalding, PE12 9LQ | Director | 12 June 1998 | Active |
Caelum House, Roman Bank Lutton, Spalding, PE12 9LQ | Director | 12 June 1998 | Active |
Caelum House, Lutton Gowts, Lutton, Spalding, England, PE12 9LQ | Director | 17 June 2019 | Active |
Warwick Healthcare Limited | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59, Morris Road, Leicester, England, LE2 6BR |
Nature of control | : |
|
Mr Paul Michael Denwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 184 Bridge Road, Spalding, PE12 9SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2022-09-13 | Accounts | Change account reference date company previous extended. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.