CONDOMANIA (UK) LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 4EP

Company number 02784235
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address UNIT 1 RIVERMEAD, PIPERS WAY, THATCHAM, BERKSHIRE, RG19 4EP
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 Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CONDOMANIA (UK) LIMITED are www.condomaniauk.co.uk, and www.condomania-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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 Uk Limited is a Private Limited Company. The company registration number is 02784235. Condomania Uk Limited has been working since 27 January 1993. The present status of the company is Active. The registered address of Condomania Uk Limited is Unit 1 Rivermead Pipers Way Thatcham Berkshire Rg19 4ep. The cash in hand is £1k. It is £0k against last year. . COKE, Stephen John is a Secretary of the company. COKE, Stephen John is a Director of the company. SUTHERLAND, George Mitchell is a Director of the company. Secretary BRETEL, David John has been resigned. Secretary STEWART, Graham Douglas has been resigned. Secretary SUTHERLAND, Suzanne Ellen has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director FOREMAN, Michael Martin Roy Chalmers has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of pharmaceutical goods".


condomania (uk) Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COKE, Stephen John
Appointed Date: 18 August 2008

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

Director
SUTHERLAND, George Mitchell
Appointed Date: 16 March 1993
70 years old

Resigned Directors

Secretary
BRETEL, David John
Resigned: 31 July 2008
Appointed Date: 22 March 2005

Secretary
STEWART, Graham Douglas
Resigned: 15 March 1993
Appointed Date: 05 February 1993

Secretary
SUTHERLAND, Suzanne Ellen
Resigned: 22 March 2005
Appointed Date: 16 March 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 February 1993
Appointed Date: 27 January 1993

Director
FOREMAN, Michael Martin Roy Chalmers
Resigned: 06 September 2007
Appointed Date: 05 February 1993
72 years old

Nominee Director
BUYVIEW LTD
Resigned: 05 February 1993
Appointed Date: 27 January 1993

Persons With Significant Control

Mr. George Mitchell Sutherland
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CONDOMANIA (UK) LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 31 March 2017
31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
01 Apr 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

07 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 66 more events
19 Mar 1993
Director resigned;new director appointed

19 Feb 1993
Registered office changed on 19/02/93 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ.

19 Feb 1993
Accounting reference date notified as 31/12

19 Feb 1993
Secretary resigned;new secretary appointed

27 Jan 1993
Incorporation

CONDOMANIA (UK) LIMITED Charges

9 May 2000
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge, any debt together with…
1 August 1997
Mortgage debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…