This company is commonly known as Westminster Park Pharmacy Limited. The company was founded 32 years ago and was given the registration number 02717072. The firm's registered office is in REDDITCH. You can find them at 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | WESTMINSTER PARK PHARMACY LIMITED |
---|---|---|
Company Number | : | 02717072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1992 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Secretary | 18 August 2023 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 18 August 2023 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 18 August 2023 | Active |
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT | Secretary | 02 September 1999 | Active |
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT | Secretary | 04 September 1992 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE | Secretary | 01 March 2018 | Active |
45 Wood Lane, Greasby, Wirral, L49 2PU | Secretary | 01 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1992 | Active |
32 Blueberry Road, Bowdon, Altrincham, WA14 3LU | Director | 01 March 2002 | Active |
Wdinstones, 10 White Lodge Mews Cuddington, Northwich, CW8 2LB | Director | 30 January 2002 | Active |
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT | Director | 02 September 1999 | Active |
134, St. Anne Street, Birkenhead, England, CH41 3SJ | Director | 30 March 2010 | Active |
134, St. Anne Street, Birkenhead, England, CH41 3SJ | Director | 30 March 2010 | Active |
5 Bryn Tegla, Llandegla, Wrexham, North Wales, LL11 3AX | Director | 04 September 1992 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE | Director | 14 April 2023 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE | Director | 01 March 2018 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE | Director | 01 March 2018 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE | Director | 01 March 2018 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE | Director | 01 March 2018 | Active |
St Clear, 14 Westminster Drive, Wrexham, LL12 7AU | Director | 01 June 2002 | Active |
26 Rushfield Road, Westminster Park, CH4 7RE | Director | 01 September 1999 | Active |
The Stables Fron Farm, Llewelyn Road, Fron, LL11 5TW | Director | 04 September 1992 | Active |
Pistyll House Farm, Cox Lane Marford, Wrexham, LL12 8YS | Director | 04 September 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 May 1992 | Active |
Vittoria Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Hawarden Pharmacy, The Highway, Deeside, Wales, CH5 3DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Change account reference date company previous extended. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Appoint person secretary company with name date. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2023-05-25 | Incorporation | Memorandum articles. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.