EURO MEDICAL EQUIPMENT LIMITED
MIDDX


Company number 02642345
Status Active
Incorporation Date 2 September 1991
Company Type Private Limited Company
Address 48 WELBECK ROAD, WEST HARROW, MIDDX, HA2 ORW
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-01 GBP 2 . The most likely internet sites of EURO MEDICAL EQUIPMENT LIMITED are www.euromedicalequipment.co.uk, and www.euro-medical-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Euro Medical Equipment Limited is a Private Limited Company. The company registration number is 02642345. Euro Medical Equipment Limited has been working since 02 September 1991. The present status of the company is Active. The registered address of Euro Medical Equipment Limited is 48 Welbeck Road West Harrow Middx Ha2 Orw. The cash in hand is £0k. It is £0k against last year. . PUNJA, Paryantrai Dharmashi is a Secretary of the company. DHANANI, Saraj Rajnikant is a Director of the company. PUNJA, Pervez Rajanikant is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PUNJA, Paryantrai Dharmashi has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


euro medical equipment Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PUNJA, Paryantrai Dharmashi
Appointed Date: 02 September 1991

Director
DHANANI, Saraj Rajnikant
Appointed Date: 01 January 1992
80 years old

Director
PUNJA, Pervez Rajanikant
Appointed Date: 02 January 1992
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1991
Appointed Date: 02 September 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 September 1991
Appointed Date: 02 September 1991
35 years old

Director
PUNJA, Paryantrai Dharmashi
Resigned: 01 January 1992
Appointed Date: 02 September 1991
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1991
Appointed Date: 02 September 1991

Persons With Significant Control

Mrs Saraj Rajnikant Dhanani
Notified on: 10 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO MEDICAL EQUIPMENT LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
30 May 2016
Accounts for a dormant company made up to 30 September 2015
01 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2

02 May 2015
Accounts for a dormant company made up to 30 September 2014
25 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2

...
... and 47 more events
27 Apr 1992
Director resigned;new director appointed

09 Oct 1991
Director resigned;new director appointed

30 Sep 1991
Registered office changed on 30/09/91 from: 110 whitchurch road cardiff CF4 3LY

30 Sep 1991
Secretary resigned;new secretary appointed;director resigned

02 Sep 1991
Incorporation