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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
204 POLMADIE ROAD HAMPDEN PARK INDUSTRIAL ESTATE |
Post Town | GLASGOW |
Post Code | G42 0PH |
Country | SCOTLAND |
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 |
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 |
Post Town | GLASGOW |
Post Code | G42 0PH |
SIC Code | 74990 - Non-trading company |
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.