OTC DIRECT LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1SN
Company number 03118885
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address 43 COX LANE, CHESSINGTON, SURREY, KT9 1SN
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 500,000 ; Full accounts made up to 31 August 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 500,000 . The most likely internet sites of OTC DIRECT LIMITED are www.otcdirect.co.uk, and www.otc-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Otc Direct Limited is a Private Limited Company. The company registration number is 03118885. Otc Direct Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Otc Direct Limited is 43 Cox Lane Chessington Surrey Kt9 1sn. . STANDISH, Frank is a Secretary of the company. BARKWILL, Heather is a Director of the company. FOREMAN, Anthony David is a Director of the company. GUERRA, Juan Jose Ricardo is a Director of the company. RIVAS, Pablo Cortes is a Director of the company. Secretary AU COSEC LIMITED has been resigned. Secretary CARPENTER, Gillian Marie has been resigned. Secretary GOODENOUGH, Adrian John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director DE POMMEREAU, Guillaume Louis, Ignale, Marie has been resigned. Director DONOVAN, John Joseph has been resigned. Director EPPS, Nicholas John has been resigned. Director ETHERINGTON, Christopher has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director FORSTER JONES, Paul has been resigned. Director HARRIS, Jeffery Francis has been resigned. Director HEBBLETHWAITE, Peter has been resigned. Director KER, Alan Graeme has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director WORBOYS, Andrew Greville has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
STANDISH, Frank
Appointed Date: 18 April 2008

Director
BARKWILL, Heather
Appointed Date: 01 January 2006
75 years old

Director
FOREMAN, Anthony David
Appointed Date: 26 March 1996
73 years old

Director
GUERRA, Juan Jose Ricardo
Appointed Date: 20 August 2013
60 years old

Director
RIVAS, Pablo Cortes
Appointed Date: 30 September 2013
54 years old

Resigned Directors

Secretary
AU COSEC LIMITED
Resigned: 18 April 2008
Appointed Date: 27 June 2001

Secretary
CARPENTER, Gillian Marie
Resigned: 27 June 2001
Appointed Date: 24 March 2000

Secretary
GOODENOUGH, Adrian John
Resigned: 27 June 2001
Appointed Date: 26 March 1996

Nominee Secretary
TRUSEC LIMITED
Resigned: 26 March 1996
Appointed Date: 27 October 1995

Director
COOPER, Geoffrey Ian
Resigned: 29 July 2004
Appointed Date: 26 March 1996
71 years old

Director
DE POMMEREAU, Guillaume Louis, Ignale, Marie
Resigned: 30 September 2013
Appointed Date: 18 June 2013
58 years old

Director
DONOVAN, John Joseph
Resigned: 04 June 2013
Appointed Date: 26 June 1996
70 years old

Director
EPPS, Nicholas John
Resigned: 02 July 2007
Appointed Date: 01 January 2006
65 years old

Director
ETHERINGTON, Christopher
Resigned: 31 March 2003
Appointed Date: 13 December 2001
73 years old

Director
FAIRWEATHER, George Rollo
Resigned: 25 August 2004
Appointed Date: 29 July 2004
68 years old

Director
FORSTER JONES, Paul
Resigned: 31 March 2009
Appointed Date: 02 July 2007
67 years old

Director
HARRIS, Jeffery Francis
Resigned: 09 April 2003
Appointed Date: 26 March 1996
77 years old

Director
HEBBLETHWAITE, Peter
Resigned: 06 December 2004
Appointed Date: 01 March 2004
54 years old

Director
KER, Alan Graeme
Resigned: 29 February 2008
Appointed Date: 14 March 2005
65 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 26 March 1996
Appointed Date: 27 October 1995
94 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 26 March 1996
Appointed Date: 27 October 1995
64 years old

Director
WORBOYS, Andrew Greville
Resigned: 23 April 2010
Appointed Date: 13 December 2001
61 years old

OTC DIRECT LIMITED Events

22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000

07 Jun 2016
Full accounts made up to 31 August 2015
01 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500,000

12 Jun 2015
Section 519
09 Jun 2015
Auditor's resignation
...
... and 115 more events
17 Apr 1996
Accounting reference date notified as 31/12
17 Apr 1996
Registered office changed on 17/04/96 from: 35 basinghall street london EC2V 5DB
09 Apr 1996
Memorandum and Articles of Association
03 Apr 1996
Company name changed trushelfco (no.2139) LIMITED\certificate issued on 04/04/96
27 Oct 1995
Incorporation

OTC DIRECT LIMITED Charges

9 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees LTD & Wgtc Nominees LTD as Nominees as Trustee & Not Otherwiseof the Skandia Property Fund
Description: The sum of £8,875.00 the interest from time to time accrued…
9 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees LTD & Wgtc Nominees LTD as Nominees as Trustee & Not Otherwiseof the Skandia Property Fund
Description: The sum of £8,875.00 the interest from time to time accrued…
9 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees LTD & Wgtc Nominees LTD as Nominees as Trustee & Not Otherwiseof the Skandia Property Fund
Description: The sum of £8,875.00 the interest from time to time accrued…
9 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees LTD & Wgtc Nominees LTD as Nominees as Trustee & Not Otherwiseof the Skandia Property Fund
Description: The sum of £8,875.00 the interest from time to time accrued…
9 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees LTD & Wgtc Nominees LTD as Nominees as Trustee & Not Otherwiseof the Skandia Property Fund
Description: The sum of £8,875.00 the interest from time to time accrued…
9 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees LTD & Wgtc Nominees LTD as Nominees as Trustee & Not Otherwiseof the Skandia Property Fund
Description: The sum of £8,875.00 the interest from time to time accrued…