DERMATECH INTERNATIONAL LIMITED
SHOREHAM-BY-SEA STARGATE IMPORT/EXPORT LIMITED

Hellopages » West Sussex » Adur » BN43 5DH

Company number 03939110
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address C/O GIBSON APPLEBY, 1 - 3 SHIP STREET, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5DH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 ; Director's details changed for Joanne Duriya Margossian on 2 March 2016. The most likely internet sites of DERMATECH INTERNATIONAL LIMITED are www.dermatechinternational.co.uk, and www.dermatech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Portslade Rail Station is 3.1 miles; to Preston Park Rail Station is 5.4 miles; to London Road (Brighton) Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dermatech International Limited is a Private Limited Company. The company registration number is 03939110. Dermatech International Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Dermatech International Limited is C O Gibson Appleby 1 3 Ship Street Shoreham by Sea West Sussex Bn43 5dh. . MARGOSSIAN, Joanne Duriya is a Secretary of the company. MARGOSSIAN, Joanne Duriya is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MALCONIAN, Armenak Yacomb Simon has been resigned. Director MARGOSSIAN, Nicole has been resigned. Director MARGOSSIAN, Noel has been resigned. Director MARGOSSIAN, Varouge Yervant has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MARGOSSIAN, Joanne Duriya
Appointed Date: 08 March 2000

Director
MARGOSSIAN, Joanne Duriya
Appointed Date: 01 January 2005
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 03 March 2000

Director
MALCONIAN, Armenak Yacomb Simon
Resigned: 31 December 2007
Appointed Date: 03 April 2000
89 years old

Director
MARGOSSIAN, Nicole
Resigned: 31 December 2004
Appointed Date: 08 March 2000
50 years old

Director
MARGOSSIAN, Noel
Resigned: 30 September 2011
Appointed Date: 07 July 2009
84 years old

Director
MARGOSSIAN, Varouge Yervant
Resigned: 06 July 2009
Appointed Date: 08 March 2000
94 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2000
Appointed Date: 03 March 2000

DERMATECH INTERNATIONAL LIMITED Events

21 Jul 2016
Total exemption full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

18 Mar 2016
Director's details changed for Joanne Duriya Margossian on 2 March 2016
09 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 53 more events
23 Mar 2000
New secretary appointed
23 Mar 2000
New director appointed
23 Mar 2000
New director appointed
13 Mar 2000
Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ
03 Mar 2000
Incorporation

DERMATECH INTERNATIONAL LIMITED Charges

10 February 2011
Legal charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The l/h property known as unit 3 plato place, 72-74 st…
10 February 2011
Debenture
Delivered: 11 February 2011
Status: Satisfied on 17 May 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Rent deposit deed
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Sven Investments Limited
Description: The amount standing from time to time standing to the…
16 June 2005
Rent deposit deed
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Allied Commercial Exporters Limited
Description: £26,331.75 held in a designated deposit account by the…
20 October 2000
Legal charge
Delivered: 6 November 2000
Status: Satisfied on 16 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Cash charged regarding a facility for a company visa card.