Company NameCity Health Pharmacy Ltd
DirectorsPaul Hillary and Emma Elizabeth Baggaley
Company StatusActive
Company Number02424285
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Previous NameAdam Spencer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMrs Sharron Lovick
StatusCurrent
Appointed01 April 2012(22 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Paul Hillary
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Director Of Finance And Resource
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMrs Emma Elizabeth Baggaley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Medicines Service
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Adam Lewis Frank Spencer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration19 years, 11 months (resigned 01 September 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address85 Newland Park
Hull
East Yorkshire
HU5 2DR
Secretary NameSusan Drewery
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence Address1 Fellowes Place
Millbridge
Plymouth
Devon
PL1 5NB
Secretary NameMr Ian Peter Blyth
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 September 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAll Hallows Cottage
Goodmanham
East Yorkshire
YO43 3JA
Director NameMr Ian Peter Blyth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 September 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAll Hallows Cottage
Goodmanham
East Yorkshire
YO43 3JA
Director NameMr Andrew Lawrence Burnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Secretary NameMr David Taylor
StatusResigned
Appointed01 September 2011(21 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address2 Earls Court
Priory Park East Henry Boot Way
Hull
East Yorkshire
HU4 7DY
Director NameMrs Joanne Lynn Lane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMrs Yvonne Elliott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2018)
RoleOperational Services Director
Country of ResidenceEngland
Correspondence Address2 Earls Court
Henry Boot Way
Hull
HU4 7DY
Director NameMrs Joanna Elizabeth Peacham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2020)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Graham Martin Hill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2019)
RoleSenior Pharmacist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE

Contact

Websitecityhealthdental.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

165 at £1City Health Care Partnership Cic
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,589
Cash£29,386
Current Liabilities£538,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

28 October 2013Delivered on: 5 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
2 July 1993Delivered on: 3 July 1993
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 main road bilton hull humberside. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
29 May 1993Delivered on: 1 June 1993
Satisfied on: 21 September 2010
Persons entitled: Yorkshire 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.
Fully Satisfied
2 March 1990Delivered on: 16 March 1990
Satisfied on: 21 September 2010
Persons entitled: Barclays 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.
Fully Satisfied
16 February 1990Delivered on: 28 February 1990
Satisfied on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 main road bilton hull humberside t/n hs 148255.
Fully Satisfied

Filing History

8 December 2020Full accounts made up to 31 March 2020 (20 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Joanna Elizabeth Peacham as a director on 24 March 2020 (1 page)
6 December 2019Appointment of Mrs Emma Elizabeth Baggaley as a director on 1 December 2019 (2 pages)
5 December 2019Termination of appointment of Graham Martin Hill as a director on 1 December 2019 (1 page)
26 November 2019Full accounts made up to 31 March 2019 (17 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 March 2018 (17 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
7 June 2018Appointment of Mr Graham Martin Hill as a director on 7 June 2018 (2 pages)
30 May 2018Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page)
2 November 2017Full accounts made up to 31 March 2017 (15 pages)
2 November 2017Full accounts made up to 31 March 2017 (15 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 July 2016Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages)
4 November 2015Full accounts made up to 31 March 2015 (10 pages)
4 November 2015Full accounts made up to 31 March 2015 (10 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 165
(5 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 165
(5 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 165
(5 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 165
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 February 2014Termination of appointment of Joanne Lane as a director (1 page)
7 February 2014Appointment of Mrs Joanna Elizabeth Peacham as a director (2 pages)
7 February 2014Termination of appointment of Joanne Lane as a director (1 page)
7 February 2014Appointment of Mrs Joanna Elizabeth Peacham as a director (2 pages)
30 January 2014Registered office address changed from C/O Adam Spencer Ltd 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page)
30 January 2014Registered office address changed from C/O Adam Spencer Ltd 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page)
5 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 165
(5 pages)
5 November 2013Registration of charge 024242850005 (30 pages)
5 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 165
(5 pages)
5 November 2013Registration of charge 024242850005 (30 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (10 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (10 pages)
29 January 2013Appointment of Mrs Yvonne Elliott as a director (2 pages)
29 January 2013Appointment of Mrs Yvonne Elliott as a director (2 pages)
6 November 2012Full accounts made up to 31 March 2012 (11 pages)
6 November 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 April 2012Appointment of Mrs Sharron Lovick as a secretary (1 page)
24 April 2012Termination of appointment of David Taylor as a secretary (1 page)
24 April 2012Appointment of Mrs Sharron Lovick as a secretary (1 page)
24 April 2012Appointment of Mrs Sharron Lovick as a secretary (1 page)
24 April 2012Termination of appointment of David Taylor as a secretary (1 page)
24 April 2012Appointment of Mrs Sharron Lovick as a secretary (1 page)
29 March 2012Statement of company's objects (2 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2012Statement of company's objects (2 pages)
27 March 2012Appointment of Mrs Joanne Lynn Lane as a director (2 pages)
27 March 2012Appointment of Mrs Joanne Lynn Lane as a director (2 pages)
27 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
27 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 January 2012Company name changed adam spencer LIMITED\certificate issued on 17/01/12
  • NM06 ‐
(3 pages)
17 January 2012Company name changed adam spencer LIMITED\certificate issued on 17/01/12
  • NM06 ‐
(3 pages)
29 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-21
(1 page)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name with request to seek comments from relevant body (2 pages)
29 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-21
(1 page)
29 December 2011Change of name with request to seek comments from relevant body (2 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from Victoria Dock Health Centre 81 South Bridge Road Hull HU9 1TR on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Victoria Dock Health Centre 81 South Bridge Road Hull HU9 1TR on 29 September 2011 (1 page)
20 September 2011Termination of appointment of Ian Blyth as a director (1 page)
20 September 2011Appointment of Mr David Taylor as a secretary (1 page)
20 September 2011Termination of appointment of Ian Blyth as a director (1 page)
20 September 2011Appointment of Mr Andrew Lawrence Burnell as a director (2 pages)
20 September 2011Termination of appointment of Ian Blyth as a secretary (1 page)
20 September 2011Termination of appointment of Adam Spencer as a director (1 page)
20 September 2011Appointment of Mr David Taylor as a secretary (1 page)
20 September 2011Termination of appointment of Adam Spencer as a director (1 page)
20 September 2011Appointment of Mr Andrew Lawrence Burnell as a director (2 pages)
20 September 2011Termination of appointment of Ian Blyth as a secretary (1 page)
14 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages)
14 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages)
18 November 2010Purchase of own shares. (3 pages)
18 November 2010Purchase of own shares. (3 pages)
11 October 2010Director's details changed for Ian Peter Blyth on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Adam Lewis Frank Spencer on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Adam Lewis Frank Spencer on 19 September 2010 (2 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Ian Peter Blyth on 19 September 2010 (2 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2007Return made up to 19/09/07; full list of members (3 pages)
9 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 19/09/05; full list of members (3 pages)
14 October 2005Return made up to 19/09/05; full list of members (3 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 19/09/04; full list of members (8 pages)
11 October 2004Return made up to 19/09/04; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 September 2000Return made up to 19/09/00; full list of members (7 pages)
15 September 2000Return made up to 19/09/00; full list of members (7 pages)
29 September 1999Return made up to 19/09/99; full list of members (6 pages)
29 September 1999Return made up to 19/09/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
2 October 1998Return made up to 19/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Return made up to 19/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Full accounts made up to 31 March 1998 (13 pages)
28 August 1998Full accounts made up to 31 March 1998 (13 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 November 1997Registered office changed on 13/11/97 from: victoria dock health centre 81 southbridge road hull east yorkshire HU9 1TR (1 page)
13 November 1997Registered office changed on 13/11/97 from: victoria dock health centre 81 southbridge road hull east yorkshire HU9 1TR (1 page)
30 September 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Registered office changed on 05/09/97 from: 181 main road bilton north humberside HU11 4AA (1 page)
5 September 1997Registered office changed on 05/09/97 from: 181 main road bilton north humberside HU11 4AA (1 page)
5 December 1996Director's particulars changed (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 December 1996Director's particulars changed (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
15 October 1996Return made up to 19/09/96; full list of members (6 pages)
15 October 1996Return made up to 19/09/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 October 1995Return made up to 19/09/95; full list of members (6 pages)
4 October 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 October 1993Return made up to 19/09/93; full list of members (6 pages)
26 October 1993Return made up to 19/09/93; full list of members (6 pages)
3 July 1993Particulars of mortgage/charge (3 pages)
3 July 1993Particulars of mortgage/charge (3 pages)
1 June 1993Particulars of mortgage/charge (3 pages)
1 June 1993Particulars of mortgage/charge (3 pages)
17 March 1993Memorandum and Articles of Association (10 pages)
17 March 1993Ad 10/03/93--------- £ si 66@1=66 £ ic 100/166 (2 pages)
17 March 1993Ad 10/03/93--------- £ si 66@1=66 £ ic 100/166 (2 pages)
17 March 1993Memorandum and Articles of Association (10 pages)
5 January 1993Return made up to 19/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1993Return made up to 19/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1991Return made up to 19/09/91; full list of members (6 pages)
5 November 1991Return made up to 19/09/91; full list of members (6 pages)
9 January 1991Ad 10/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1991Ad 10/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1990Particulars of mortgage/charge (3 pages)
16 March 1990Particulars of mortgage/charge (3 pages)
28 February 1990Particulars of mortgage/charge (3 pages)
28 February 1990Particulars of mortgage/charge (3 pages)
25 January 1990Company name changed towermarsh LIMITED\certificate issued on 26/01/90 (2 pages)
25 January 1990Company name changed towermarsh LIMITED\certificate issued on 26/01/90 (2 pages)
19 September 1989Incorporation (13 pages)
19 September 1989Incorporation (13 pages)