Company number 04503335
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address SUITE A, 10TH FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Previous accounting period extended from 31 January 2017 to 12 February 2017; Termination of appointment of Brian Isaacs as a director on 13 February 2017; Appointment of Mr Tabarak Sadik as a director on 13 February 2017. The most likely internet sites of BREX MEDICAL SUPPLIES LIMITED are www.brexmedicalsupplies.co.uk, and www.brex-medical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Brex Medical Supplies Limited is a Private Limited Company.
The company registration number is 04503335. Brex Medical Supplies Limited has been working since 05 August 2002.
The present status of the company is Active. The registered address of Brex Medical Supplies Limited is Suite A 10th Floor Maple House High Street Potters Bar Hertfordshire En6 5bs. . SADIK, Tabarak is a Director of the company. Secretary ISAACS, Lynne Karen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ISAACS, Brian has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002
Director
ISAACS, Brian
Resigned: 13 February 2017
Appointed Date: 13 March 2003
82 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002
Persons With Significant Control
Brian Isaacs
Notified on: 5 August 2016
82 years old
Nature of control: Ownership of shares – 75% or more
BREX MEDICAL SUPPLIES LIMITED Events
14 Feb 2017
Previous accounting period extended from 31 January 2017 to 12 February 2017
14 Feb 2017
Termination of appointment of Brian Isaacs as a director on 13 February 2017
14 Feb 2017
Appointment of Mr Tabarak Sadik as a director on 13 February 2017
14 Feb 2017
Termination of appointment of Lynne Karen Isaacs as a secretary on 13 February 2017
14 Feb 2017
Registration of charge 045033350001, created on 13 February 2017
...
... and 33 more events
22 Mar 2003
Registered office changed on 22/03/03 from: cedar house 698 green lanes winchmore hill london N21 3RD
15 Aug 2002
Secretary resigned
15 Aug 2002
Director resigned
15 Aug 2002
Registered office changed on 15/08/02 from: the studio, st nicholas close elstree herts WD6 3EW
05 Aug 2002
Incorporation