This company is commonly known as Pharmacy Initiative 3 Limited. The company was founded 25 years ago and was given the registration number 03941867. The firm's registered office is in CROYDON. You can find them at 63-65 Whitehorse Road, , Croydon, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
| Name | : | PHARMACY INITIATIVE 3 LIMITED |
|---|---|---|
| Company Number | : | 03941867 |
| 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 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 63-65 Whitehorse Road, Croydon, England, CR0 2JG |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 63-65, Whitehorse Road, Croydon, England, CR0 2JG | Director | 03 May 2017 | Active |
| Alliance House, 2 Heath Road, Weybridge, KT13 8AP | Secretary | 04 March 2002 | Active |
| 55 Parklawn Avenue, Epsom, KT18 7SJ | Secretary | 02 March 2000 | Active |
| 1 St Clements House, Church Street, Walton On Thames, KT12 2QN | Secretary | 30 October 2003 | Active |
| Premier House, 36-48 Queen Street, Horsham, England, RH13 5AD | Secretary | 31 December 2012 | Active |
| 2 The Heights, Brooklands, Weybridge, KT13 0NY | Secretary | 28 May 2004 | Active |
| 63-65, Whitehorse Road, Croydon, England, CR0 2JG | Secretary | 19 February 2014 | 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 Healthcare 43, Cox Lane, Chessington, KT9 1SN | Director | 10 December 2009 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 March 2000 | Active |
| 26 Queens Road, Thames Ditton, KT7 0QX | Director | 05 March 2002 | Active |
| The Ridges, Penwith Drive, Haslemere, GU27 3PP | Director | 30 October 2003 | Active |
| 36-48, Premier House, 36-48 Queen Street, Horsham, England, | Director | 31 December 2012 | Active |
| Damson Cottage, Ifield Road, Charlwood, Horley, RH6 0DQ | Director | 02 March 2000 | 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 |
| 63-65, Whitehorse Road, Croydon, England, CR0 2JG | Director | 19 February 2014 | Active |
| Rose Wood The Ridge, Epsom, KT18 7ET | Director | 16 October 2003 | Active |
| 43, Cox Lane, Chessington, United Kingdom, KT9 1SN | Director | 01 February 2012 | Active |
| Pharmacy Office, D90 Es09, 1 Thane Road West, Nottingham, NG2 3AA | Director | 10 December 2009 | Active |
| 63-65, Whitehorse Road, Croydon, England, CR0 2JG | Director | 19 February 2014 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 March 2000 | Active |
| Ampharm Limited | ||
| Notified on | : | 16 January 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 63-65, Whitehorse Road, Croydon, United Kingdom, CR0 2JG |
| Nature of control | : |
|
| Mr Sanjaykumar Jayantilal Patel | ||
| Notified on | : | 02 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1963 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 4, Avondale Avenue, Esher, England, KT10 0DA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2026. All rights reserved.