TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Dudley Taylor Pharmacies LTD

Adresse
Taylor Group House
Wedgnock Lane
Warwick
CV34 5YA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
1 janvier 2021
Company Register Name Dudley Taylor Pharmacies Limited
Company Register Address Selsdon House
South Croydon
CR2 8LD
Société Numéro de Registre 04302563 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 juillet 2022
Activité (Code NAF)47730 - Commerce de détail de produits pharmaceutiques en magasin spécialisé
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Avicenna Ltd Status: Active Notified: 02/03/2021 Companies House Number: 10982665 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Dt Newco 1 Limited Status: Active Notified: 20/07/2020 Companies House Number: 12586371 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Dt H1 Limited Status: Ceased Notified: 20/07/2020 Ceased: 20/07/2020 Companies House Number: 12521482 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Dudley Taylor Limited Status: Ceased Notified: 16/07/2018 Ceased: 02/03/2021 Companies House Number: 04787080 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Taylor, Christopher John Status: Ceased Notified: 06/04/2016 Ceased: 16/07/2018 Date of Birth: 07/1953 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Taylor, Michael James Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1957 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Gilder, David Robert South Croydon, England Status: Active Notified: 02/03/2021 Date of Birth: 02/1963 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Graham, Stewart South Croydon, England Status: Active Notified: 08/02/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Sedani, Rupen South Croydon, England Status: Active Notified: 02/03/2021 Date of Birth: 05/1966 Occupation: Superintendent Pharmacist Role: Director Country of Residence: England Nationality: British
    Valla, Brij South Croydon, England Status: Active Notified: 02/03/2021 Date of Birth: 03/1982 Occupation: Sales And Purchasing Director Role: Director Country of Residence: England Nationality: British
    Wright, Jake Hockley South Croydon, England Status: Active Notified: 22/11/2023 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Power, Jonathan Ian South Croydon, England Status: Ceased Notified: 02/03/2021 Ceased: 08/02/2024 Date of Birth: 08/1983 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag Clement (Radstock) Limited Status: Ceased Notified: 16/07/2018 Ceased: 01/03/2021 Companies House Number: 02130812 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Dene River Limited Status: Ceased Notified: 30/12/2019 Ceased: 20/07/2020 Companies House Number: 11390075 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Farnsfield Pharmacy Limited | Farnsfield Pharmacy Status: Ceased Notified: 16/07/2018 Ceased: 20/07/2020 Companies House Number: 04625063 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag HOW Pharm LTD Status: Ceased Notified: 25/09/2020 Ceased: 01/03/2021 Companies House Number: 12904995 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB J & J Hyman Pharmacy Limited Status: Ceased Notified: 16/07/2018 Ceased: 20/07/2020 Companies House Number: 03670322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Lowick Limited Status: Ceased Notified: 16/07/2018 Ceased: 20/07/2020 Companies House Number: 03461561 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Midshires Estates LTD Status: Ceased Notified: 16/07/2018 Ceased: 20/07/2020 Companies House Number: 02467152 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Robscott LTD Status: Ceased Notified: 16/07/2018 Ceased: 20/07/2020 Companies House Number: 02192497 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Royston Hall Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/11/2017 Companies House Number: 01177143 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%