This company is commonly known as Whites Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04528584. The firm's registered office is in BIRMINGHAM. You can find them at 788 Alcester Road South, Kings Heath, Birmingham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | WHITES PHARMACY LIMITED |
---|---|---|
Company Number | : | 04528584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 788 Alcester Road South, Kings Heath, Birmingham, B14 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Greenland Road, Selly Park, Birmingham, B29 7PP | Director | 06 September 2002 | Active |
5, Temple Avenue, Birmingham, England, B28 9LJ | Corporate Director | 23 November 2022 | Active |
Sp Vinshaw Unit 36, Dwight Road, Watford, England, WD18 9SB | Corporate Director | 22 November 2022 | Active |
6 Greenland Road, Selly Park, Birmingham, B29 7PP | Secretary | 06 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 September 2002 | Active |
6, Greenland Road, Selly Park, Birmingham, England, B29 7PP | Director | 21 March 2018 | Active |
51, Grove Farm Park, Northwood, England, HA6 2BQ | Director | 21 March 2018 | Active |
38, Newey Road, Birmingham, England, B28 0JQ | Corporate Director | 22 November 2022 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 September 2002 | Active |
5, Temple Avenue, Birmingham, England, B28 9LJ | Corporate Director | 22 November 2022 | Active |
182, Vicarage Road, Oldbury, England, B68 8JB | Corporate Director | 22 November 2022 | Active |
109, Percy Road, Birmingham, England, B11 3NQ | Corporate Director | 21 November 2022 | Active |
8a, Farquhar Road, Edgbaston, Birmingham, England, B15 3RB | Corporate Director | 21 November 2022 | Active |
Masters Pharmacy Limited | ||
Notified on | : | 22 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 182, Vicarage Road, Oldbury, England, B68 8JB |
Nature of control | : |
|
Mr Mushtaq Jafferali Ismail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 788 Alcester Road South, Birmingham, B14 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-03 | Officers | Appoint corporate director company with name date. | Download |
2022-12-03 | Officers | Termination director company with name termination date. | Download |
2022-12-03 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Capital | Capital allotment shares. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.