JOHN HAMILTON (PHARMACEUTICALS) LIMITED

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

JOHN HAMILTON (PHARMACEUTICALS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC025427. The registration start date is May 23, 1947. The current status is Active.

Company Overview

Company Number SC025427
Company Name JOHN HAMILTON (PHARMACEUTICALS) 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 1947-05-23
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 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-11-02
Confirmation Statement Last Update 2020-10-19
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
LEGG, Nichola Louise Secretary (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
25 July 2012
/
HALL, Wendy Margaret Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1970 /
1 January 2014
British /
United Kingdom
Solicitor
LIPP, Hanns Martin Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1976 /
21 December 2016
German /
England
Finance Director
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
/
HEATON, Janet Ruth Secretary (Resigned) 7 Hunters Row, Portland Street, Cosby, Leicestershire, LE9 1TQ /
2 April 2002
/
LOW, Ross Hutcheson Secretary (Resigned) 23 Ralston Road, Bearsden, Glasgow, Lanarkshire, G61 3BA /
/
MCPHERSON, Elizabeth Jean Secretary (Resigned) 5 Brownside Grove, Barrhead, Glasgow, Lanarkshire, G78 1UA /
1 March 1990
/
SMERDON, Peter Secretary (Resigned) 40 Stoneton Crescent, Balsall Common, Coventry, Warwickshire, CV7 7QG /
31 December 2000
/
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 3EF October 1943 /
30 October 1993
British /
Sad
FELLOWS, Jonathan Director (Resigned) 26 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QN August 1958 /
3 July 1995
British /
England
Finance Director
HARVEY, Duncan Duthie Director (Resigned) 31 Strathalmond Road, Edinburgh, Midlothian, EH4 8HP June 1934 /
24 July 1991
British /
Sales Director
HOOD, John Director (Resigned) 27 Medina House, Diglis Dock Road, Worcester, WR5 3DD November 1952 /
30 September 2002
British /
Financial Director
JACK, William Isaac Director (Resigned) 8 Mill Race View, Sheepy Road, Atherstone, Warwickshire, CV9 December 1951 /
30 October 1993
British /
Company Director
KER, Alan Graeme Director (Resigned) 43 Fereneze Avenue, Clarkston, Glasgow, Lanarkshire, G76 7RU January 1961 /
24 July 1991
British /
Purchasing Director
KERSHAW, Graham Anthony Director (Resigned) Selsley House, Westhorpe, Sibbertoft, Leicestershire, LE16 9UL December 1952 /
21 January 1997
British /
United Kingdom
Group Human Resources Director
LLOYD, Allen John Director (Resigned) Yew House, Freasley, Tamworth, Staffordshire, B78 2EY May 1949 /
30 October 1993
British /
Chairman
LLOYD, Peter Edward Director (Resigned) Southfield Coventry Road, Kenilworth, Warwickshire, CV8 2FT February 1954 /
30 October 1993
British /
Company Director
LOW, Douglas Gilmour Director (Resigned) 20 Craigmillar Avenue, Milngavie, Glasgow, Lanarkshire, G62 8AX May 1937 /
British /
Managing Director
MACPHERSON, Stewart Director (Resigned) 4 Farm Park, Lenzie Kirkintilloch, Glasgow, G66 5QL April 1949 /
British /
Director
MEISTER, Stefan Mario Director (Resigned) Rosengartenstrasse 19, 70184 Stuttgart, Germany October 1965 /
21 January 1997
Swiss /
Director
MISCHKE, Gerhard Viktor Director (Resigned) Whitehill Farmhouse, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BW January 1959 /
1 January 1999
Germany /
Chief Finance Officer
SHEPHERD, William Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1965 /
1 August 2011
British /
Great Britain
Solicitor
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 /
30 October 1993
British /
England
Finance Director
STUART, David Charles Director (Resigned) 18a Coltbridge Terrace, Edinburgh, EH12 6AE June 1954 /
British /
Director
TURNER, Richard Gill Director (Resigned) The Old Coach House Mill Lane, Sheepy Parva, Atherstone, Warwickshire, CV9 3RL October 1943 /
30 October 1993
British /
Company 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
WADDELL, Robert Steele Director (Resigned) 34 Ann Street, Edinburgh, EH4 1PU August 1931 /
British /
Chairman
WARD, Michael Ashley Director (Resigned) Flat 603 Shad Thames, London, SE1 2YL July 1956 /
18 July 1994
British /
England
Group Finance Director
WILLETTS, Andrew John Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1963 /
1 April 2007
British /
England
Chartered Accountant

Competitor

Search similar business entities

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

Improve Information

Please provide details on JOHN HAMILTON (PHARMACEUTICALS) 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