CLINISUPPLIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2RW

Company number 04013240
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address QUALITAS HOUSE, 100 ELMGROVE ROAD, HARROW, MIDDLESEX, HA1 2RW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 188 . The most likely internet sites of CLINISUPPLIES LIMITED are www.clinisupplies.co.uk, and www.clinisupplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Clinisupplies Limited is a Private Limited Company. The company registration number is 04013240. Clinisupplies Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Clinisupplies Limited is Qualitas House 100 Elmgrove Road Harrow Middlesex Ha1 2rw. . BADIANI, Hemang Chhotalal is a Director of the company. LATTERI GOPALAN, Chandrasekhar is a Director of the company. NARAYANAMONI, Mahadevan is a Director of the company. SIVARAMAN, Subramanian is a Director of the company. Secretary BADIANI, Jayman Chhotalal has been resigned. Secretary PALLANA, Kamlesh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BADIANI, Jayman Chhotalal has been resigned. Director EMERY, Neil has been resigned. Director PALLANA, Kamlesh has been resigned. Director PATEL, Ajay Mafatlal has been resigned. Director PATEL, Ajay Mafatlal has been resigned. Director PATHMANATHAN, Ramesh has been resigned. Director PORTIS, Christopher Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BADIANI, Hemang Chhotalal
Appointed Date: 13 June 2000
64 years old

Director
LATTERI GOPALAN, Chandrasekhar
Appointed Date: 13 May 2015
67 years old

Director
NARAYANAMONI, Mahadevan
Appointed Date: 13 May 2015
50 years old

Director
SIVARAMAN, Subramanian
Appointed Date: 13 May 2015
62 years old

Resigned Directors

Secretary
BADIANI, Jayman Chhotalal
Resigned: 13 May 2015
Appointed Date: 01 June 2004

Secretary
PALLANA, Kamlesh
Resigned: 01 June 2004
Appointed Date: 13 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
BADIANI, Jayman Chhotalal
Resigned: 13 May 2015
Appointed Date: 13 June 2000
65 years old

Director
EMERY, Neil
Resigned: 13 May 2015
Appointed Date: 01 November 2013
63 years old

Director
PALLANA, Kamlesh
Resigned: 01 June 2004
Appointed Date: 13 June 2000
70 years old

Director
PATEL, Ajay Mafatlal
Resigned: 17 March 2015
Appointed Date: 01 April 2013
61 years old

Director
PATEL, Ajay Mafatlal
Resigned: 13 June 2011
Appointed Date: 13 June 2011
61 years old

Director
PATHMANATHAN, Ramesh
Resigned: 01 November 2014
Appointed Date: 01 November 2013
54 years old

Director
PORTIS, Christopher Edward
Resigned: 13 May 2015
Appointed Date: 01 December 2005
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Persons With Significant Control

Mr Mahadevan Narayanamoni
Notified on: 29 June 2016
50 years old
Nature of control: Has significant influence or control

CLINISUPPLIES LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
24 Nov 2016
Group of companies' accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 188

09 Feb 2016
Registration of charge 040132400005, created on 9 February 2016
22 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 86 more events
21 Jun 2000
New director appointed
21 Jun 2000
New director appointed
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
13 Jun 2000
Incorporation

CLINISUPPLIES LIMITED Charges

9 February 2016
Charge code 0401 3240 0005
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 November 2015
Charge code 0401 3240 0004
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 January 2014
Charge code 0401 3240 0003
Delivered: 4 February 2014
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2011
Guarantee and fixed and floating charge
Delivered: 11 November 2011
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2000
Debenture
Delivered: 24 August 2000
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…