PHARMACY INITIATIVE 3 LIMITED - CROYDON
Company Profile | Company Filings |
Overview
PHARMACY INITIATIVE 3 LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
PHARMACY INITIATIVE 3 LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03941867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PHARMACY INITIATIVE 3 LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03941867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PHARMACY INITIATIVE 3 LIMITED - CROYDON
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
63-65 WHITEHORSE ROAD
CROYDON
CR0 2JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SANJAYKUMAR JAYANTILAL PATEL | Jan 1963 | British | Director | 2017-05-03 | CURRENT |
MR PHILIP WILES | Nov 1964 | British | Director | 2009-12-10 UNTIL 2012-12-31 | RESIGNED |
MISS GILLIAN MARIE CARPENTER | Jul 1965 | British | Secretary | 2000-03-02 UNTIL 2002-03-04 | RESIGNED |
MR MARTIN DONALD COLLINSON | British | Secretary | 2003-10-30 UNTIL 2004-05-28 | RESIGNED | |
MR JOHN ROBERT JAQUISS | Secretary | 2012-12-31 UNTIL 2014-02-20 | RESIGNED | ||
MR MARCO PAGNI | Jan 1962 | British | Secretary | 2004-05-28 UNTIL 2009-12-10 | RESIGNED |
MR ANIL VITHALBHAI PATEL | Secretary | 2014-02-19 UNTIL 2017-05-03 | RESIGNED | ||
FRANK STANDISH | Secretary | 2009-12-10 UNTIL 2012-12-31 | RESIGNED | ||
AU COSEC LIMITED | Nov 2002 | Secretary | 2002-03-04 UNTIL 2003-10-30 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2000-03-02 UNTIL 2000-03-02 | RESIGNED | |
KEN MURPHY | Sep 1966 | Irish | Director | 2000-03-02 UNTIL 2002-03-05 | RESIGNED |
MR DAVID ALAN WILLIAMS | Sep 1959 | British | Director | 2014-02-19 UNTIL 2017-05-03 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-03-02 UNTIL 2000-03-02 | RESIGNED | ||
KARL PEACH | Dec 1952 | British | Director | 2012-02-01 UNTIL 2012-05-25 | RESIGNED |
MR ANIL VITHALBHAI PATEL | Jan 1951 | British | Director | 2003-10-16 UNTIL 2009-11-11 | RESIGNED |
MR ANIL VITHALBHAI PATEL | Jan 1951 | British | Director | 2014-02-19 UNTIL 2017-05-03 | RESIGNED |
JAMES METFORD FROST | Apr 1971 | British | Director | 2002-03-05 UNTIL 2003-10-30 | RESIGNED |
LISA CLAIRE MARTIN | Sep 1966 | British | Director | 2003-10-30 UNTIL 2014-03-19 | RESIGNED |
JOHN ROBERT JAQUISS | Feb 1955 | British | Director | 2000-03-02 UNTIL 2009-11-11 | RESIGNED |
JOHN ROBERT JAQUISS | Feb 1955 | British | Director | 2012-12-31 UNTIL 2014-03-19 | RESIGNED |
MR ALAN MILES HOWARTH | Sep 1945 | British | Director | 2003-10-30 UNTIL 2010-11-03 | RESIGNED |
STEPHEN PHILLIP BATH | May 1967 | British | Director | 2009-12-10 UNTIL 2012-02-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-03-02 UNTIL 2000-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ampharm Limited | 2019-01-16 | Croydon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Sanjaykumar Jayantilal Patel | 2017-05-02 | 1/1963 | Esher | Ownership of shares 75 to 100 percent |