SAVORY & MOORE LIMITED

Address:
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland

SAVORY & MOORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC025307. The registration start date is April 22, 1947. The current status is Active.

Company Overview

Company Number SC025307
Company Name SAVORY & MOORE LIMITED
Registered Address 204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1947-04-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-03-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 204 POLMADIE ROAD
HAMPDEN PARK INDUSTRIAL ESTATE
Post Town GLASGOW
Post Code G42 0PH
Country SCOTLAND

Companies with the same location

Entity Name Office Address
AAH ONE LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
BIG PHARMA LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
MUNRO PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
CLARK MUNRO LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
GRAEME PHARMACY (STIRLING) LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
NEW KIRK PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
ACME DRUG CO. LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
BAILLIESTON HEALTH CENTRE PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH
KYLE AND CARRICK HOLDINGS LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WISEMAN, Graham Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX November 1946 /
7 September 2022
British /
England
Business Consultant
BRIERLEY, Jennifer Anne Secretary (Resigned) Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
5 February 2007
/
DAVIES, John Richard Bridge Secretary (Resigned) Amberley, 5 Primrose Hill Waste Lane, Kelsall, Cheshire, CW6 0PE /
14 March 1997
/
EBRAHIMJEE, Mahmood Secretary (Resigned) 112 Wantage Road, Wallingford, Oxfordshire, OX10 0LX /
21 May 1991
/
HEATON, Janet Ruth Secretary (Resigned) 7 Hunters Row, Portland Street, Cosby, Leicestershire, LE9 1TQ /
2 April 2002
/
LEGG, Nichola Louise Secretary (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
25 July 2012
/
RILEY, Rodney Hardwicke Secretary (Resigned) 34 Sumatra Road, West Hampstead, London, NW6 1PU /
/
SMESRDON, Peter Secretary (Resigned) 40 Stoneton Crescent, Balsall Common, Coventry, Warwickshire, CV7 7QG /
31 December 2000
/
BAGGOTT, Malcolm Alexander William Director (Resigned) Newlyn Cottage, The Rowans, Chalfont St Peter, Buckinghamshire, SL9 8SE September 1944 /
British /
Accountant
BEER, Thorsten Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1971 /
3 September 2012
German /
United Kingdom
Cfo
BUCKELL, Stephen William Director (Resigned) Wykin House, Wykin, Hinckley, Leicestershire, LE10 3PN February 1949 /
27 March 1992
British /
Director And Secretary
FELLOWS, Jonathan Director (Resigned) 26 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QN August 1958 /
3 July 1995
British /
England
Finance Director
GREEN, Gerald Burton Director (Resigned) Silver Birches, Cuttinglye Road, Crawley Down, West Sussex, RH10 4LR January 1935 /
British /
Pharmacist
HALL, Wendy Margaret Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1970 /
1 January 2014
British /
England
Solicitor
HILGER, Marcus Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX May 1977 /
13 November 2017
German /
Germany
Finance Director
HOOD, John Director (Resigned) 27 Medina House, Diglis Dock Road, Worcester, WR5 3DD November 1952 /
30 September 2002
British /
Finance Director
JENNER, Robin Walter Director (Resigned) 40 Colesbourne Drive, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9AN August 1946 /
29 June 1990
British /
England
Director & General Manager
KEEN, Christian Director (Resigned) 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH March 1964 /
25 November 2019
British /
England
Chief Finance Officer
KERSHAW, Graham Anthony Director (Resigned) Selsley House, Westhorpe, Sibbertoft, Leicestershire, LE16 9UL December 1952 /
21 January 1997
British /
United Kingdom
Group Human Resources Dir
LIPP, Hanns Martin Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1976 /
21 December 2016
German /
United Kingdom
Finance Director
LLOYD, Allen John Director (Resigned) Yew House, Freasley, Tamworth, Staffordshire, B78 2EY May 1949 /
27 March 1992
British /
Chairman And Cheif Executive
LLOYD, Peter Edward Director (Resigned) Southfield Coventry Road, Kenilworth, Warwickshire, CV8 2FT February 1954 /
27 March 1992
British /
Director And Retail Operations
MEISTER, Stefan Mario Director (Resigned) Rosengartenstrasse 19, 70184 Stuttgart, Germany October 1965 /
21 January 1997
Swiss /
Company Director
MISCHKE, Gerhard Viktor Director (Resigned) Whitehill Farmhouse, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BW January 1959 /
1 January 1999
Germany /
Chief Finance Officer
MUSER, Dominik Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX July 1967 /
18 January 2023
German /
Germany
Director
OAKLEY, Stephen Edward Director (Resigned) 31 Barlings Road, Harpenden, Hertfordshire, AL5 2AW June 1952 /
12 March 1990
British /
England
Ca
PARSONS, Ian Dominic Director (Resigned) 72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL January 1949 /
British /
England
Chief Executive
POWELL, David Allen Director (Resigned) Brookfields, Feathersteine, Wolverhampton, West Midlands, WV10 7AW March 1965 /
29 May 1992
British /
Pharmacist
SHAW, Robert Petrie Director (Resigned) 9 Linnet Road, Towcester, Northamptonshire, NN12 6RH September 1953 /
British /
Accountant
SHEPHERD, William Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1965 /
1 August 2011
British /
Great Britain
Solicitor
SHIELDS, James Lindsay Director (Resigned) 55 Wyngates, Linslade, Leighton Buzzard, Bedfordshire, LU7 7LD June 1956 /
1 April 1989
British /
Marketing Director
SMERDON, Peter Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1950 /
28 March 2002
British /
England
Company Secretary
STEELE, Richard John Director (Resigned) 10 Newton Park, Newton Solney, Burton On Trent, Derbyshire, DE15 0SX April 1955 /
27 March 1992
British /
England
Group Financial Director
TURNER, Richard Gill Director (Resigned) The Old Coach House Mill Lane, Sheepy Parva, Atherstone, Warwickshire, CV9 3RL October 1943 /
27 March 1992
British /
Commercial Director
VIZARD, Ronald Charles, Harold Director (Resigned) Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 OLP January 1946 /
21 January 1997
British /
Commercial Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G42 0PH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on SAVORY & MOORE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches