CONDOMANIA PLC
THATCHAM CONDOMANIADIRECT.COM PLC CONDOMANIA-DIRECT.COM LIMITED JMN 232 LIMITED

Hellopages » Berkshire » West Berkshire » RG19 4EP

Company number 03922312
Status Active
Incorporation Date 9 February 2000
Company Type Public Limited Company
Address UNIT 1 RIVERMEAD, PIPERS WAY, THATCHAM, BERKSHIRE, RG19 4EP
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Frederick John French as a director on 25 August 2016. The most likely internet sites of CONDOMANIA PLC are www.condomania.co.uk, and www.condomania.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Newbury Racecourse Rail Station is 2.8 miles; to Midgham Rail Station is 2.8 miles; to Newbury Rail Station is 3.4 miles; to Goring & Streatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Condomania Plc is a Public Limited Company. The company registration number is 03922312. Condomania Plc has been working since 09 February 2000. The present status of the company is Active. The registered address of Condomania Plc is Unit 1 Rivermead Pipers Way Thatcham Berkshire Rg19 4ep. . COKE, Stephen John is a Secretary of the company. COKE, Stephen John is a Director of the company. SUKUMARAN, Sheena is a Director of the company. SUTHERLAND, George Mitchell is a Director of the company. Secretary BRETEL, David John has been resigned. Secretary SUTHERLAND, Suzanne Ellen has been resigned. Nominee Secretary WHITE HOUSE SECRETARIES LTD has been resigned. Director BRETEL, David John has been resigned. Director FOREMAN, Michael Martin Roy Chalmers has been resigned. Director FRENCH, Frederick John has been resigned. Director SUTHERLAND, Suzanne Ellen has been resigned. Director SUMMIT OFFICE SERVICES LIMITED has been resigned. Nominee Director WHITE HOUSE LAW SERVICES LTD has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
COKE, Stephen John
Appointed Date: 18 August 2008

Director
COKE, Stephen John
Appointed Date: 18 August 2008
64 years old

Director
SUKUMARAN, Sheena
Appointed Date: 09 September 2004
53 years old

Director
SUTHERLAND, George Mitchell
Appointed Date: 23 February 2000
70 years old

Resigned Directors

Secretary
BRETEL, David John
Resigned: 31 July 2008
Appointed Date: 09 September 2004

Secretary
SUTHERLAND, Suzanne Ellen
Resigned: 09 September 2004
Appointed Date: 23 February 2000

Nominee Secretary
WHITE HOUSE SECRETARIES LTD
Resigned: 23 February 2000
Appointed Date: 09 February 2000

Director
BRETEL, David John
Resigned: 31 July 2008
Appointed Date: 09 September 2004
82 years old

Director
FOREMAN, Michael Martin Roy Chalmers
Resigned: 06 September 2007
Appointed Date: 11 June 2003
72 years old

Director
FRENCH, Frederick John
Resigned: 25 August 2016
Appointed Date: 09 September 2004
86 years old

Director
SUTHERLAND, Suzanne Ellen
Resigned: 09 September 2004
Appointed Date: 24 September 2001
78 years old

Director
SUMMIT OFFICE SERVICES LIMITED
Resigned: 09 September 2004
Appointed Date: 28 April 2003

Nominee Director
WHITE HOUSE LAW SERVICES LTD
Resigned: 23 February 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Mr. George Mitchell Sutherland
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

CONDOMANIA PLC Events

05 Apr 2017
Full accounts made up to 30 September 2016
10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
31 Aug 2016
Termination of appointment of Frederick John French as a director on 25 August 2016
18 Apr 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
11 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,666,781

...
... and 89 more events
29 Feb 2000
New director appointed
29 Feb 2000
Registered office changed on 29/02/00 from: the old school 51 princes road weybridge surrey KT13 9DA
22 Feb 2000
Company name changed condomania-direct.com LIMITED\certificate issued on 23/02/00
15 Feb 2000
Company name changed jmn 232 LIMITED\certificate issued on 16/02/00
09 Feb 2000
Incorporation

CONDOMANIA PLC Charges

25 June 2013
Charge code 0392 2312 0004
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
31 October 2008
Debenture
Delivered: 7 November 2008
Status: Satisfied on 12 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2003
Fixed charge by client on purchased debts which fail to vest and floating charge on other debts
Delivered: 22 February 2003
Status: Satisfied on 20 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed equitable charge any debts together with its related…
10 May 2000
Mortgage debenture
Delivered: 18 May 2000
Status: Satisfied on 20 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…