THE MEDICAL WAREHOUSE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2TU

Company number 04047015
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address CALVERLEY HOUSE, 55 CALVERLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 2TU
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 20,000 ; Termination of appointment of Laura O'hara-Lee as a director on 22 April 2016; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of THE MEDICAL WAREHOUSE LIMITED are www.themedicalwarehouse.co.uk, and www.the-medical-warehouse.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. The Medical Warehouse Limited is a Private Limited Company. The company registration number is 04047015. The Medical Warehouse Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of The Medical Warehouse Limited is Calverley House 55 Calverley Road Tunbridge Wells Kent Tn1 2tu. The company`s financial liabilities are £104.65k. It is £-87.72k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £317.09k, which is £-140.1k against last year. LEE, Susan Joan is a Secretary of the company. GRANTHAM, Robert Frederick is a Director of the company. GRANTHAM, Susan Leona is a Director of the company. LEE, Susan Joan is a Director of the company. Secretary LEE, Mark Henry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COGAN, John William has been resigned. Director O'HARA-LEE, Laura has been resigned. Director WEBB, Melanie Jayne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


the medical warehouse Key Finiance

LIABILITIES £104.65k
-46%
CASH £0k
TOTAL ASSETS £317.09k
-31%
All Financial Figures

Current Directors

Secretary
LEE, Susan Joan
Appointed Date: 01 March 2004

Director
GRANTHAM, Robert Frederick
Appointed Date: 02 October 2000
67 years old

Director
GRANTHAM, Susan Leona
Appointed Date: 02 October 2000
76 years old

Director
LEE, Susan Joan
Appointed Date: 04 August 2000
68 years old

Resigned Directors

Secretary
LEE, Mark Henry
Resigned: 01 March 2004
Appointed Date: 04 August 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Director
COGAN, John William
Resigned: 08 November 2007
Appointed Date: 12 April 2003
77 years old

Director
O'HARA-LEE, Laura
Resigned: 22 April 2016
Appointed Date: 26 March 2013
43 years old

Director
WEBB, Melanie Jayne
Resigned: 26 September 2003
Appointed Date: 02 October 2000
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

THE MEDICAL WAREHOUSE LIMITED Events

01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000

01 Jul 2016
Termination of appointment of Laura O'hara-Lee as a director on 22 April 2016
17 Mar 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 20,000

...
... and 64 more events
10 Aug 2000
New director appointed
10 Aug 2000
New secretary appointed
10 Aug 2000
Director resigned
10 Aug 2000
Secretary resigned
04 Aug 2000
Incorporation

THE MEDICAL WAREHOUSE LIMITED Charges

18 October 2006
Rent deposit deed
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: John Tyler
Description: £2,475 plus accrued interest in a bank account. See the…
28 April 2003
Rent deposit deed
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: John Tyler
Description: The deposit sum relating to the lease of the property k/a 8…
26 March 2002
Debenture
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…