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