PHARMA MEDICO SALES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 04638151
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 21 SAINT THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 10,000 . The most likely internet sites of PHARMA MEDICO SALES LIMITED are www.pharmamedicosales.co.uk, and www.pharma-medico-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pharma Medico Sales Limited is a Private Limited Company. The company registration number is 04638151. Pharma Medico Sales Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Pharma Medico Sales Limited is 21 Saint Thomas Street Bristol Bs1 6js. . JORDAN COSEC LIMITED is a Secretary of the company. CHRISTENSEN, Morten is a Director of the company. CLEALL-HARDING, Geoffrey Stuart is a Director of the company. FAWKES, Nigel Weir is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 02 February 2009

Director
CHRISTENSEN, Morten
Appointed Date: 17 March 2010
60 years old

Director
CLEALL-HARDING, Geoffrey Stuart
Appointed Date: 15 January 2003
75 years old

Director
FAWKES, Nigel Weir
Appointed Date: 15 January 2003
77 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 15 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Pharma Medico Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHARMA MEDICO SALES LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000

...
... and 31 more events
09 Feb 2003
Secretary resigned
09 Feb 2003
New director appointed
09 Feb 2003
New director appointed
09 Feb 2003
New secretary appointed
15 Jan 2003
Incorporation