This company is commonly known as Park Avenue Pharmacy Limited. The company was founded 36 years ago and was given the registration number 02156591. The firm's registered office is in CLEVELAND. You can find them at 10 Park Avenue, Redcar, Cleveland, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PARK AVENUE PHARMACY LIMITED |
---|---|---|
Company Number | : | 02156591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1987 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Park Avenue, Redcar, Cleveland, TS10 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB | Secretary | 02 April 2007 | Active |
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB | Director | 02 April 2007 | Active |
Hutton House, East Side, Hutton Rudby, Yarm, England, TS15 0DB | Director | 07 April 2020 | Active |
Hornblower Lodge, Hawsker, Whitby, England, YO22 4JY | Director | 08 January 2024 | Active |
Sark Bank Stokesley Road, Guisborough, TS14 8DL | Secretary | - | Active |
3 Rosamond Glade, Sheffield, S17 4NA | Director | - | Active |
Sark Bank Stokesley Road, Guisborough, TS14 8DL | Director | - | Active |
Sark Bank Stokesley Road, Guisborough, TS14 8DL | Director | - | Active |
7 Overdale, Guisborough, TS14 8JQ | Director | 02 April 2007 | Active |
10 Park Avenue, Redcar, Cleveland, TS10 3JZ | Director | 13 February 2023 | Active |
Dr David William Cooper | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 10 Park Avenue, Cleveland, TS10 3JZ |
Nature of control | : |
|
Mr Jonathan Cooper | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 10 Park Avenue, Cleveland, TS10 3JZ |
Nature of control | : |
|
Coopers Chemist Marske Limited | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 112, High Street, Redcar, England, TS11 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.