MEDICHEM LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » South Tyneside » SR6 7RW

Company number 04475385
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address 10 HIGH SANDGROVE, CLEADON VILLAGE, SUNDERLAND, TYNE AND WEAR, SR6 7RW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Miss Naomi Patel as a director on 16 November 2016; Appointment of Dr Natasha Patel as a director on 16 November 2016; Appointment of Mrs Aysha Strange as a director on 16 November 2016. The most likely internet sites of MEDICHEM LIMITED are www.medichem.co.uk, and www.medichem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Medichem Limited is a Private Limited Company. The company registration number is 04475385. Medichem Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Medichem Limited is 10 High Sandgrove Cleadon Village Sunderland Tyne and Wear Sr6 7rw. . PATEL, Naomi is a Secretary of the company. PATEL, Naomi is a Director of the company. PATEL, Natasha, Dr is a Director of the company. PATEL, Nina is a Director of the company. PATEL, Sailesh Kumar is a Director of the company. STRANGE, Aysha is a Director of the company. Secretary PATEL, Susan Ann has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director PATEL, Susan Ann has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Naomi
Appointed Date: 23 May 2008

Director
PATEL, Naomi
Appointed Date: 16 November 2016
37 years old

Director
PATEL, Natasha, Dr
Appointed Date: 16 November 2016
39 years old

Director
PATEL, Nina
Appointed Date: 16 November 2016
34 years old

Director
PATEL, Sailesh Kumar
Appointed Date: 02 July 2002
70 years old

Director
STRANGE, Aysha
Appointed Date: 16 November 2016
41 years old

Resigned Directors

Secretary
PATEL, Susan Ann
Resigned: 04 April 2008
Appointed Date: 02 July 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
PATEL, Susan Ann
Resigned: 04 April 2008
Appointed Date: 02 July 2002
66 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

MEDICHEM LIMITED Events

10 Feb 2017
Appointment of Miss Naomi Patel as a director on 16 November 2016
22 Dec 2016
Appointment of Dr Natasha Patel as a director on 16 November 2016
22 Dec 2016
Appointment of Mrs Aysha Strange as a director on 16 November 2016
22 Dec 2016
Appointment of Miss Nina Patel as a director on 16 November 2016
02 Jul 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 55 more events
04 Aug 2002
Secretary resigned
04 Aug 2002
New director appointed
04 Aug 2002
New secretary appointed;new director appointed
04 Aug 2002
Registered office changed on 04/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
02 Jul 2002
Incorporation

MEDICHEM LIMITED Charges

29 May 2008
Supplemental deed
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 49 & 49.5 suffolk street sunderland see image for full…
29 May 2008
Supplemental deed
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 mainsforth terrace west sunderland see image for full…
29 May 2008
Supplemental deed
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 68 villette road sunderland see image for full details.
29 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 49 & 49.5 suffolk street sunderland see image for full…
29 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 68 villette road sunderland see image for full details.
29 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 mainsforth terrace west sunderland see image for full…
31 March 2008
Guarantee & debenture
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 & 49.5 suffolk street sunderland tyne & wear.
14 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 mainsforth terrace west sunderland tyne & wear.
14 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 villette road sunderland tyne & wear.
8 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 mainsforth terrace west sunderland tyne & wear.
8 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 villette road sunderland tyne & wear.
8 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 suffolk street sunderland tyne & wear.
7 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2003
Debenture
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited, Barclays Pharmaceuticals Limited and Farillon Limited
Description: The property k/a 68 villette road sunderland, 50 suffolk…