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
Resigned Directors
Secretary
AU COSEC LIMITED
Resigned: 18 April 2008
Appointed Date: 27 June 2001
Nominee Secretary
TRUSEC LIMITED
Resigned: 26 March 1996
Appointed Date: 27 October 1995
Director
KER, Alan Graeme
Resigned: 29 February 2008
Appointed Date: 14 March 2005
65 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
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
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
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…