Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mr Pablo Cortes Rivas |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 30 September 2013(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr David Charles Tooby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Alliance Court Alliance Road London W3 0RB |
Director Name | Mr Philip John Walker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Pharmaceutical Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 52 Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Carol Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Woodlands Close Apperley Bridge Bradford West Yorkshire BD10 0PF |
Secretary Name | Mr Robert Charles Wetherill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Stratford Way Huntington York YO3 9YW |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Director Name | Rufus John Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Unit B & C Downlands Business Park Lyons Farm Way Worthing West Sussex BN14 9NA |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Rufus John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Units B & C Downland Business Park, Lyons Way Worthing West Sussex BN14 9LA |
Director Name | Mr Paul Leslie Forster-Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn House Panners Drive West Chiltington West Sussex RH20 2SN |
Director Name | John Joseph Donovan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sedley Place 4th Floor 361 Xford Street London W1C 2JL |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor Oxford Street London W1C 2JL |
Director Name | Guy Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(16 years after company formation) |
Appointment Duration | 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cox Lane Chessington KT9 1SN |
Director Name | Mr Karl Peach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cox Lane Chessington Surrey KT9 1SN |
Director Name | Mr Guillaume Louis, Ignale, Marie De Pommereau |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2013(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Juan Guerra |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2013(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Heather Barkwill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Alliance Court Alliance Road London W3 0RB |
Director Name | Mr Gianluigi Sergio Tassone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Alliance Court Alliance Road London W3 0RB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 01423 709344 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 20 Alliance Court Alliance Road London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
2 at £1 | Alliance Boots Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,000 |
Gross Profit | £78,000 |
Net Worth | £1,050,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2002 | Delivered on: 24 October 2002 Satisfied on: 8 July 2004 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 October 1999 | Delivered on: 27 October 1999 Satisfied on: 8 July 2004 Persons entitled: National Westminster Bank PLC, as Security Trustee Classification: Debenture Secured details: All and any obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined) on the date therefor in the manner provided in the relevant financing documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 October 1999 | Delivered on: 27 October 1999 Satisfied on: 8 July 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 1996 | Delivered on: 30 September 1996 Satisfied on: 3 April 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
---|---|
6 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Full accounts made up to 31 August 2015 (11 pages) |
3 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
28 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
28 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 January 2014 | Appointment of Ms Heather Barkwill as a director (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Termination of appointment of Stephen Roberts as a director (1 page) |
4 December 2013 | Appointment of Mr Juan Guerra as a director (2 pages) |
1 October 2013 | Appointment of Mr Pablo Cortes Rivas as a director (2 pages) |
1 October 2013 | Termination of appointment of Guillaume De Pommereau as a director (1 page) |
12 June 2013 | Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director (2 pages) |
12 June 2013 | Termination of appointment of John Donovan as a director (1 page) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
28 June 2012 | Termination of appointment of Karl Peach as a director (1 page) |
5 April 2012 | Registered office address changed from Page House Third Floor 40 East Street Epsom Surrey KT17 1BH England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Page House Third Floor 40 East Street Epsom Surrey KT17 1BH England on 5 April 2012 (1 page) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Termination of appointment of Guy Smith as a director (1 page) |
25 January 2011 | Appointment of Karl Peach as a director (3 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 March 2010 | Appointment of Guy Smith as a director (3 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Jhon Joseph Donovan on 29 January 2010 (2 pages) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Termination of appointment of Penry Price as a director (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 January 2010 | Appointment of Jhon Joseph Donovan as a director (2 pages) |
22 December 2009 | Appointment of Stephen John Roberts as a director (2 pages) |
6 November 2009 | Registered office address changed from C/O Cordia Healthcare Ltd Cox Lane Chessington Surrey KT9 1SN on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from C/O Cordia Healthcare Ltd Cox Lane Chessington Surrey KT9 1SN on 6 November 2009 (1 page) |
26 June 2009 | Appointment terminated director paul forster-jones (1 page) |
13 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
13 February 2009 | Appointment terminated secretary rufus powell (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 October 2008 | Director appointed paul leslie forster-jones (2 pages) |
16 October 2008 | Secretary appointed frank standish (2 pages) |
16 October 2008 | Appointment terminated director rufus powell (1 page) |
13 October 2008 | Full accounts made up to 31 March 2007 (17 pages) |
26 June 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
17 July 2007 | Return made up to 02/01/07; no change of members
|
6 March 2007 | New secretary appointed (2 pages) |
16 October 2006 | Auditor's resignation (1 page) |
13 October 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 October 2006 | Secretary resigned (1 page) |
2 August 2006 | Full accounts made up to 30 June 2005 (13 pages) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 March 2005 | Resolutions
|
25 January 2005 | Return made up to 02/01/05; full list of members
|
15 September 2004 | Director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
17 January 2001 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
26 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22-23 blayds yard leeds north yorkshire LS1 4AD (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Return made up to 20/01/98; full list of members (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
9 February 1998 | New director appointed (4 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (3 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
30 September 1996 | Particulars of mortgage/charge (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 4 harrogate business park 2 freeman's way harrogate north yorkshire HG3 1DH (1 page) |
9 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
20 January 1994 | Incorporation (15 pages) |