This company is commonly known as Pharmacy Initiative 2 Limited. The company was founded 24 years ago and was given the registration number 03941870. The firm's registered office is in UCKFIELD. You can find them at Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PHARMACY INITIATIVE 2 LIMITED |
---|---|---|
Company Number | : | 03941870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH | Secretary | 18 January 2020 | Active |
Westminster House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH | Director | 18 January 2020 | Active |
Highfield Bank, Milton Street, Polegate, England, BN26 5RP | Director | 03 December 2013 | Active |
Alliance House, 2 Heath Road, Weybridge, KT13 8AP | Secretary | 27 June 2001 | Active |
55 Parklawn Avenue, Epsom, KT18 7SJ | Secretary | 02 March 2000 | Active |
2, Lennox Gardens, London, England, NW10 1AB | Secretary | 03 December 2013 | Active |
1 St Clements House, Church Street, Walton On Thames, KT12 2QN | Secretary | 30 October 2003 | Active |
2 The Heights, Brooklands, Weybridge, KT13 0NY | Secretary | 28 May 2004 | Active |
4th Floor, Sedley Place, 361 Oxford Street, London, W1C 2JL | Secretary | 10 December 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 March 2000 | Active |
Alliance Healtcare 43, Cox Lane, Chessington, KT9 1SN | Director | 10 December 2009 | Active |
2, Lennox Gardens, London, England, NW10 1AB | Director | 03 December 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 March 2000 | Active |
2, The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 05 April 2013 | Active |
26 Queens Road, Thames Ditton, KT7 0QX | Director | 31 August 2000 | Active |
The Ridges, Penwith Drive, Haslemere, GU27 3PP | Director | 30 October 2003 | Active |
Damson Cottage, Ifield Road, Charlwood, Horley, RH6 0DQ | Director | 02 March 2000 | Active |
2, The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 30 September 2013 | Active |
43 Lymington Bottom Road, Medstead, Alton, GU34 5EW | Director | 30 October 2003 | Active |
4 Portman Road, Kingston Upon Thames, KT1 3DY | Director | 02 March 2000 | Active |
Rose Wood The Ridge, Epsom, KT18 7ET | Director | 02 April 2001 | Active |
43, Cox Lane, Chessington, United Kingdom, KT9 1SN | Director | 01 February 2012 | Active |
43, Cox Lane, Chessington, United Kingdom, KT9 1SN | Director | 02 December 2013 | Active |
Pharmacy Office, D90 Es09, 1 Thane Road West, Nottingham, NG2 3AA | Director | 10 December 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 March 2000 | Active |
Waremoss Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Bolton Close, Uckfield, England, TN22 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Address | Change sail address company with old address new address. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Accounts | Legacy. | Download |
2016-06-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.