REGIMA MEDIC LTD
READING INDEED LABS LONDON LTD

Hellopages » Berkshire » Reading » RG4 5AP
Company number 07382659
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address UNIT 9A SOUTHVIEW PARK, MARSACK STREET CAVERSHAM, READING, BERKSHIRE, RG4 5AP
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Peter Andrew Faucitt on 25 July 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of REGIMA MEDIC LTD are www.regimamedic.co.uk, and www.regima-medic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Regima Medic Ltd is a Private Limited Company. The company registration number is 07382659. Regima Medic Ltd has been working since 21 September 2010. The present status of the company is Active. The registered address of Regima Medic Ltd is Unit 9a Southview Park Marsack Street Caversham Reading Berkshire Rg4 5ap. The company`s financial liabilities are £7.03k. It is £1.93k against last year. And the total assets are £20.86k, which is £-18.57k against last year. FAUCITT, Daniel James is a Director of the company. FAUCITT, Jacqueline is a Director of the company. FAUCITT, Peter Andrew is a Director of the company. Secretary CREEDY, Vicky Louise has been resigned. Director CHESNO, Isaac has been resigned. Director CHESNO, Isaac has been resigned. Director JOOSTE, Charmaine, Doctor has been resigned. The company operates in "Wholesale of perfume and cosmetics".


regima medic Key Finiance

LIABILITIES £7.03k
+37%
CASH n/a
TOTAL ASSETS £20.86k
-48%
All Financial Figures

Current Directors

Director
FAUCITT, Daniel James
Appointed Date: 01 September 2013
43 years old

Director
FAUCITT, Jacqueline
Appointed Date: 01 September 2013
68 years old

Director
FAUCITT, Peter Andrew
Appointed Date: 01 September 2013
73 years old

Resigned Directors

Secretary
CREEDY, Vicky Louise
Resigned: 15 July 2016
Appointed Date: 30 June 2015

Director
CHESNO, Isaac
Resigned: 21 April 2015
Appointed Date: 21 March 2012
62 years old

Director
CHESNO, Isaac
Resigned: 25 May 2011
Appointed Date: 21 September 2010
62 years old

Director
JOOSTE, Charmaine, Doctor
Resigned: 28 January 2015
Appointed Date: 25 May 2011
60 years old

Persons With Significant Control

Mr Daniel James Faucitt
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Andrew Faucitt
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Mrs Jacqueline Faucitt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REGIMA MEDIC LTD Events

30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
25 Jul 2016
Director's details changed for Mr Peter Andrew Faucitt on 25 July 2016
16 Jul 2016
Confirmation statement made on 2 July 2016 with updates
15 Jul 2016
Termination of appointment of Vicky Louise Creedy as a secretary on 15 July 2016
08 Jul 2015
Appointment of Miss Vicky Louise Creedy as a secretary on 30 June 2015
...
... and 24 more events
21 Sep 2011
Registered office address changed from Portland House Bressenden Place London SW1E 5RS on 21 September 2011
02 Jun 2011
Appointment of Doctor Charmaine Jooste as a director
02 Jun 2011
Termination of appointment of Isaac Chesno as a director
02 Jun 2011
Registered office address changed from 2 Acasia House an Castle Green Henley on Thames RG91UQ United Kingdom on 2 June 2011
21 Sep 2010
Incorporation