EURO CEUTICALS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0JQ

Company number 02733583
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address KANTA HOUSE, VICTORIA ROAD, RUISLIP, MIDDLESEX, HA4 0JQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of EURO CEUTICALS LIMITED are www.euroceuticals.co.uk, and www.euro-ceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Euro Ceuticals Limited is a Private Limited Company. The company registration number is 02733583. Euro Ceuticals Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Euro Ceuticals Limited is Kanta House Victoria Road Ruislip Middlesex Ha4 0jq. . TAILOR, Rakesh is a Secretary of the company. TAILOR, Bhasker is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
TAILOR, Rakesh
Appointed Date: 23 July 1993

Director
TAILOR, Bhasker
Appointed Date: 05 August 1992
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 1992
Appointed Date: 23 July 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 1992
Appointed Date: 23 July 1992

Persons With Significant Control

Mr Bhasker Tailor
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

EURO CEUTICALS LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 30 April 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 98

09 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 56 more events
16 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1992
Registered office changed on 21/08/92 from: classic house 174-180 old street london EC1V 9BP

14 Aug 1992
Company name changed speed 2773 LIMITED\certificate issued on 17/08/92

23 Jul 1992
Incorporation