NUMARK PHARMACISTS LIMITED - RUNCORN
Company Profile | Company Filings |
Overview
NUMARK PHARMACISTS LIMITED is a Private Limited Company from RUNCORN ENGLAND and has the status: Active.
NUMARK PHARMACISTS LIMITED was incorporated 51 years ago on 28/07/1972 and has the registered number: 01063285. The accounts status is DORMANT and accounts are next due on 31/10/2024.
NUMARK PHARMACISTS LIMITED was incorporated 51 years ago on 28/07/1972 and has the registered number: 01063285. The accounts status is DORMANT and accounts are next due on 31/10/2024.
NUMARK PHARMACISTS LIMITED - RUNCORN
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
PHOENIX MEDICAL SUPPLIES LTD RIVINGTON ROAD
RUNCORN
CHESHIRE
WA7 3DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN FEARN | Apr 1974 | British | Director | 2024-02-01 | CURRENT |
STEPHEN JOHN WILLIAM MARKS | Secretary | 2020-12-23 | CURRENT | ||
MR STEPHEN WILLIAM ANDERSON | Sep 1966 | British | Director | 2019-05-24 | CURRENT |
MR MAXIMILIAN MARTIN WACHTER | Dec 1986 | German | Director | 2020-12-01 | CURRENT |
MR STEPHEN COCHRANE SIMMS | Nov 1953 | British | Director | 1992-12-07 UNTIL 1998-10-01 | RESIGNED |
MR ALEXANDER STUART YOUNG | Oct 1939 | British | Director | RESIGNED | |
STEPHEN JOHN WILLIAM MARKS | Jun 1963 | British | Secretary | 2000-09-21 UNTIL 2019-05-13 | RESIGNED |
MRS ANNABELLE BURTON | Secretary | 2019-05-13 UNTIL 2020-12-23 | RESIGNED | ||
MR CHARLES EDWARD WRAGG | Dec 1927 | British | Director | RESIGNED | |
STEWART MACPHERSON | Apr 1949 | British | Director | 1993-01-26 UNTIL 1993-12-03 | RESIGNED |
MR RICHARD KENNETH WOOD | Dec 1944 | British | Director | 1991-11-28 UNTIL 1994-07-07 | RESIGNED |
BERNARD VICTOR MILLER | Jul 1940 | Secretary | RESIGNED | ||
MR PAUL JONATHAN SMITH | Sep 1962 | British | Director | 2011-06-01 UNTIL 2017-10-01 | RESIGNED |
DAVID ANDREW WOOD | Jun 1960 | British | Director | RESIGNED | |
MR TERENCE JOHN NORRIS | May 1939 | British | Director | RESIGNED | |
BERNARD VICTOR MILLER | Jul 1940 | Director | RESIGNED | ||
STEPHEN JOHN WILLIAM MARKS | Jun 1963 | British | Director | 2000-09-21 UNTIL 2019-05-24 | RESIGNED |
MR KEVIN ROBERT HUDSON | Jul 1963 | British | Director | 2006-01-30 UNTIL 2021-07-31 | RESIGNED |
MR DOUGLAS GILMOUR LOW | May 1937 | British | Director | RESIGNED | |
MR ANTONY JOHN GARLICK | Mar 1943 | British | Director | RESIGNED | |
MR DAVID ROWLAND COLE | Mar 1960 | British | Director | 2006-01-30 UNTIL 2012-01-31 | RESIGNED |
MR EDWIN HUGH BUTLER | Jun 1931 | British | Director | RESIGNED | |
MR DAVID WILLIAM PRENTICE BROWN | Jun 1963 | British | Director | 2005-04-28 UNTIL 2006-01-31 | RESIGNED |
JOHN BASELEY | Jul 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Jonathan Smith | 2016-04-06 - 2016-04-06 | 9/1962 | Significant influence or control | |
Mr Kevin Robert Hudson | 2016-04-06 - 2016-04-06 | 7/1963 | Significant influence or control | |
Numark Limited | 2016-04-06 | Tamworth Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |