INTERMEDICAL (UK) LTD
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 03456073
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address 2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of INTERMEDICAL (UK) LTD are www.intermedicaluk.co.uk, and www.intermedical-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and twelve months. Intermedical Uk Ltd is a Private Limited Company. The company registration number is 03456073. Intermedical Uk Ltd has been working since 27 October 1997. The present status of the company is Active. The registered address of Intermedical Uk Ltd is 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fe. The company`s financial liabilities are £1085.89k. It is £146.03k against last year. And the total assets are £1442.63k, which is £-48.07k against last year. CURTIS, Santina is a Secretary of the company. CURTIS, Derek Alfred is a Director of the company. CURTIS, Santina is a Director of the company. GAGLIARDI, Livio is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CONNELL, Angela Margaret has been resigned. Director CONNELL, Nigel Hawley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of pharmaceutical goods".


intermedical (uk) Key Finiance

LIABILITIES £1085.89k
+15%
CASH n/a
TOTAL ASSETS £1442.63k
-4%
All Financial Figures

Current Directors

Secretary
CURTIS, Santina
Appointed Date: 27 October 1997

Director
CURTIS, Derek Alfred
Appointed Date: 27 October 1997
80 years old

Director
CURTIS, Santina
Appointed Date: 27 October 1997
74 years old

Director
GAGLIARDI, Livio
Appointed Date: 01 June 2007
45 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Director
CONNELL, Angela Margaret
Resigned: 08 December 1999
Appointed Date: 27 October 1997
63 years old

Director
CONNELL, Nigel Hawley
Resigned: 08 December 1999
Appointed Date: 27 October 1997
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Mr Derek Alfred Curtis
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Santina Curtis
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERMEDICAL (UK) LTD Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

26 May 2015
Director's details changed for Mr Livio Gagliardi on 24 March 2015
14 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
19 Nov 1997
New director appointed
19 Nov 1997
New secretary appointed
03 Nov 1997
Secretary resigned
03 Nov 1997
Director resigned
27 Oct 1997
Incorporation

INTERMEDICAL (UK) LTD Charges

31 January 2013
All assets debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…