This company is commonly known as Numark Pharmacists Limited. The company was founded 51 years ago and was given the registration number 01063285. The firm's registered office is in RUNCORN. You can find them at Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NUMARK PHARMACISTS LIMITED |
---|---|---|
Company Number | : | 01063285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1972 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England, WA7 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ | Secretary | 23 December 2020 | Active |
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ | Director | 24 May 2019 | Active |
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ | Director | 01 February 2024 | Active |
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ | Secretary | 13 May 2019 | Active |
Numark House, 5/6 Fairway Court Amber Close,, Tamworth Business Park,, B77 4RP | Secretary | 21 September 2000 | Active |
11 Grandborough Drive, Solihull, B91 3TS | Secretary | - | Active |
Rosslyn House, 13 Rosslyn Road, Billericay, CM12 9JN | Director | - | Active |
Forge House, Lichfield Road, Kings Bromley, DE13 7JE | Director | 28 April 2005 | Active |
Courtyard House 10 Main Street, Frisby On The Wreake, Melton Mowbray, LE14 2NJ | Director | - | Active |
Bentleys Farm, Woodhouse Lane, Marchwiel, LL13 0ST | Director | 30 January 2006 | Active |
1 Malvern Road, Bradford, BD9 6AR | Director | - | Active |
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ | Director | 30 January 2006 | Active |
20 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX | Director | - | Active |
4 Farm Park, Lenzie Kirkintilloch, Glasgow, G66 5QL | Director | 26 January 1993 | Active |
Numark House, 5/6 Fairway Court Amber Close,, Tamworth Business Park,, B77 4RP | Director | 21 September 2000 | Active |
11 Grandborough Drive, Solihull, B91 3TS | Director | - | Active |
Cornerways Roman Road, Little Aston, Sutton Coldfield, B74 3AA | Director | - | Active |
41 Hillhead Road, Dundonald, Belfast, BT16 1XD | Director | 07 December 1992 | Active |
Numark House, 5/6 Fairway Court Amber Close,, Tamworth Business Park,, B77 4RP | Director | 01 June 2011 | Active |
Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ | Director | 01 December 2020 | Active |
Cobweb Barn, Ingleby Lane, Ticknall, DE73 7JQ | Director | - | Active |
39 Astra Court, Hythe Marina, Southampton, SO45 6DZ | Director | 28 November 1991 | Active |
43 Allerton Drive, Nether Poppleton, York, YO2 6NL | Director | - | Active |
Pistyll House Farm, Cox Lane Marford, Wrexham, LL12 8YS | Director | - | Active |
Mr Paul Jonathan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Numark House, Tamworth Business Park,, B77 4RP |
Nature of control | : |
|
Mr Kevin Robert Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Numark House, Tamworth Business Park,, B77 4RP |
Nature of control | : |
|
Numark Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-6 Fairway Court, Amber Close, Tamworth, England, B77 4RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.