RELONCHEM LIMITED

Company number 04773758
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, WC1 3XX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Russell David Williams as a director on 31 March 2017; Appointment of Mr Sathish Kumar Konasagar Jayanna as a director on 31 March 2017; Appointment of Sandra Saldanha as a director on 31 March 2017. The most likely internet sites of RELONCHEM LIMITED are www.relonchem.co.uk, and www.relonchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Relonchem Limited is a Private Limited Company. The company registration number is 04773758. Relonchem Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Relonchem Limited is 27 Old Gloucester Street London Wc1 3xx. . JACKS, Gillian is a Secretary of the company. KONASAGAR JAYANNA, Sathish Kumar is a Director of the company. SALDANHA, Mark Bosco is a Director of the company. SALDANHA, Sandra is a Director of the company. SHARMA, Jitendra Mahavirprasad is a Director of the company. WILLIAMS, Russell David is a Director of the company. Secretary BARLOW, David has been resigned. Secretary GILL, Belindar has been resigned. Secretary RAYAT, Satvinder Singh has been resigned. Secretary RILEY, Deborah Ann has been resigned. Secretary RUPRAI, Kalvinder Ruprai has been resigned. Secretary RUPRAI, Kalvinder Ruprai has been resigned. Secretary SOMPURA, Gaurav has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director JAGDEV, Ravinder Kaur has been resigned. Director ROBERTS, Karl, Dr has been resigned. Director RUPRAI, Gurdev Singh has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
JACKS, Gillian
Appointed Date: 01 June 2016

Director
KONASAGAR JAYANNA, Sathish Kumar
Appointed Date: 31 March 2017
52 years old

Director
SALDANHA, Mark Bosco
Appointed Date: 27 August 2008
53 years old

Director
SALDANHA, Sandra
Appointed Date: 31 March 2017
54 years old

Director
SHARMA, Jitendra Mahavirprasad
Appointed Date: 27 August 2008
56 years old

Director
WILLIAMS, Russell David
Appointed Date: 31 March 2017
57 years old

Resigned Directors

Secretary
BARLOW, David
Resigned: 31 May 2016
Appointed Date: 31 March 2010

Secretary
GILL, Belindar
Resigned: 14 November 2005
Appointed Date: 15 June 2005

Secretary
RAYAT, Satvinder Singh
Resigned: 31 January 2007
Appointed Date: 14 November 2005

Secretary
RILEY, Deborah Ann
Resigned: 15 June 2005
Appointed Date: 19 August 2004

Secretary
RUPRAI, Kalvinder Ruprai
Resigned: 31 March 2010
Appointed Date: 09 September 2008

Secretary
RUPRAI, Kalvinder Ruprai
Resigned: 27 August 2008
Appointed Date: 26 January 2007

Secretary
SOMPURA, Gaurav
Resigned: 09 September 2008
Appointed Date: 27 August 2008

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 May 2003
Appointed Date: 21 May 2003

Director
JAGDEV, Ravinder Kaur
Resigned: 06 February 2007
Appointed Date: 21 May 2003
62 years old

Director
ROBERTS, Karl, Dr
Resigned: 19 March 2012
Appointed Date: 19 July 2010
65 years old

Director
RUPRAI, Gurdev Singh
Resigned: 31 March 2010
Appointed Date: 06 February 2007
65 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 May 2003
Appointed Date: 21 May 2003

RELONCHEM LIMITED Events

31 Mar 2017
Appointment of Mr Russell David Williams as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Sathish Kumar Konasagar Jayanna as a director on 31 March 2017
31 Mar 2017
Appointment of Sandra Saldanha as a director on 31 March 2017
23 Jun 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,300

...
... and 66 more events
01 Sep 2004
New secretary appointed
09 Oct 2003
New director appointed
23 May 2003
Secretary resigned
23 May 2003
Director resigned
21 May 2003
Incorporation

RELONCHEM LIMITED Charges

24 September 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Fixed & floating charge
Delivered: 2 August 2008
Status: Satisfied on 28 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…