PHARMA MEDICO UK LIMITED

3 officers / 5 resignations

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
2 February 2009

Average house price in the postcode BS1 6FL £11,573,000

FAWKES, NIGEL WEIR

Correspondence address
101 THE CHASE, CLAPHAM, LONDON, SW4 0NR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
9 December 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW4 0NR £1,463,000

CLEALL-HARDING, GEOFFREY STUART

Correspondence address
23, BRITANNIA HOUSE, MARINA BAY, GIBRALTAR
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
22 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
27 May 2005
Resigned on
2 February 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

CHRISTENSEN, MORTEN

Correspondence address
SOLYSTGADE 49 3, AARHUS C, 8000, DENMARK
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
22 December 1999
Resigned on
10 January 2003
Nationality
DANISH
Occupation
DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 December 1999
Resigned on
22 December 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 December 1999
Resigned on
22 December 1999

Average house price in the postcode NW8 8EP £749,000

FIDECS MANAGEMENT LIMITED

Correspondence address
MONTAGU PAVILION, 8-10 QUEENSWAY, GIBRALTAR, FOREIGN
Role RESIGNED
Secretary
Appointed on
22 December 1999
Resigned on
27 May 2005
Nationality
BRITISH

More Company Information