VITAMINS DIRECT (UK) LIMITED
MILTON KEYNES GOLDSHIELD LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 03561477
Status Active
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address WITAN GATE HOUSE, WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 101 ; Appointment of Mr Ram Swamy as a director on 1 November 2015. The most likely internet sites of VITAMINS DIRECT (UK) LIMITED are www.vitaminsdirectuk.co.uk, and www.vitamins-direct-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Vitamins Direct Uk Limited is a Private Limited Company. The company registration number is 03561477. Vitamins Direct Uk Limited has been working since 11 May 1998. The present status of the company is Active. The registered address of Vitamins Direct Uk Limited is Witan Gate House Witan Gate West Milton Keynes Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. SWAMY, Ram is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary FARLEY, Joe has been resigned. Secretary MYRANTS, George has been resigned. Secretary VENKATESWARAN, Subramanian has been resigned. Director BEIGHTON, John has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MYRANTS, George has been resigned. Director MYRANTS, Sandra Anne has been resigned. Director PATEL, Ajay Mafatlal has been resigned. Director PATEL, Ajit Ramanlal has been resigned. Director PATEL, Kirti Vinubhai has been resigned. Director PATEL, Rakesh Vinodrai has been resigned. Director ROBINSON, Glen Edward has been resigned. Director SCHWALBER, Philipp Theodor has been resigned. Director STONE, Lisa has been resigned. Director SWIFT, Michael Neal has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 28 July 2011

Director
SWAMY, Ram
Appointed Date: 01 November 2015
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 May 1998
Appointed Date: 11 May 1998

Secretary
FARLEY, Joe
Resigned: 03 December 2004
Appointed Date: 23 October 1998

Secretary
MYRANTS, George
Resigned: 23 October 1998
Appointed Date: 13 May 1998

Secretary
VENKATESWARAN, Subramanian
Resigned: 31 May 2011
Appointed Date: 03 December 2004

Director
BEIGHTON, John
Resigned: 31 May 2011
Appointed Date: 09 December 2010
66 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 May 1998
Appointed Date: 11 May 1998

Director
MYRANTS, George
Resigned: 23 October 1998
Appointed Date: 13 May 1998
96 years old

Director
MYRANTS, Sandra Anne
Resigned: 23 October 1998
Appointed Date: 13 May 1998
84 years old

Director
PATEL, Ajay Mafatlal
Resigned: 31 August 2010
Appointed Date: 04 January 2000
61 years old

Director
PATEL, Ajit Ramanlal
Resigned: 02 July 2007
Appointed Date: 23 October 1998
65 years old

Director
PATEL, Kirti Vinubhai
Resigned: 31 December 2007
Appointed Date: 23 October 1998
66 years old

Director
PATEL, Rakesh Vinodrai
Resigned: 19 May 2010
Appointed Date: 04 January 2000
58 years old

Director
ROBINSON, Glen Edward
Resigned: 01 November 2015
Appointed Date: 31 May 2011
48 years old

Director
SCHWALBER, Philipp Theodor
Resigned: 31 May 2011
Appointed Date: 02 March 2010
51 years old

Director
STONE, Lisa
Resigned: 31 May 2011
Appointed Date: 02 March 2010
63 years old

Director
SWIFT, Michael Neal
Resigned: 01 April 2012
Appointed Date: 31 May 2011
47 years old

VITAMINS DIRECT (UK) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 101

01 Mar 2016
Appointment of Mr Ram Swamy as a director on 1 November 2015
29 Feb 2016
Termination of appointment of Glen Edward Robinson as a director on 1 November 2015
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
24 May 1998
Director resigned
21 May 1998
New secretary appointed;new director appointed
21 May 1998
New director appointed
21 May 1998
Registered office changed on 21/05/98 from: 47/49 green lane northwood middlesex HA6 3AE
11 May 1998
Incorporation

VITAMINS DIRECT (UK) LIMITED Charges

20 January 2010
Security accession deed
Delivered: 30 January 2010
Status: Satisfied on 7 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 1999
Mortgage debenture
Delivered: 6 August 1999
Status: Satisfied on 5 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…