INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.01214674
CategoryPrivate Limited Company
Incorporated03 Jun 1975
Age48 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED is an active private limited company with number 01214674. It was incorporated 48 years, 11 months, 18 days ago, on 03 June 1975. The company address is First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom.



People

LIAWATIDEWI, Jacob

Secretary

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 20 days

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 24 days

LIAWATIDEWI, Jacob

Director

Sr. Vp Corp Admin Center

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 24 days

LUO, Mary

Director

Chief Operations Officer

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 24 days

PETERS, William

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 24 days

ZHANG, Jack

Director

Chief Executive Officer

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 24 days

FRANZONE, Helen

Secretary

RESIGNED

Assigned on 03 Jun 1991

Resigned on 01 Nov 1991

Time on role 4 months, 28 days

HARDY, Mark Glyn

Secretary

Solicitor

RESIGNED

Assigned on 29 Oct 2004

Resigned on 28 Jul 2016

Time on role 11 years, 8 months, 30 days

HARDY, Mark Glyn

Secretary

RESIGNED

Assigned on 06 Oct 1992

Resigned on 25 Jul 1996

Time on role 3 years, 9 months, 19 days

MURPHY, John

Secretary

RESIGNED

Assigned on 25 Jul 1996

Resigned on 31 Jan 2001

Time on role 4 years, 6 months, 6 days

SLATER, John Andrew Duncan

Secretary

Solicitor

RESIGNED

Assigned on 31 Jan 2001

Resigned on 29 Oct 2004

Time on role 3 years, 8 months, 29 days

ALLEN, Peter Vance

Director

Financial Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 17 Dec 2004

Time on role 4 years, 1 month, 17 days

BAINS, Harbinder Singh

Director

Accountant

RESIGNED

Assigned on 17 Dec 2004

Resigned on 28 Feb 2006

Time on role 1 year, 2 months, 11 days

BOZMAN, Joseph

Director

Company Director

RESIGNED

Assigned on 16 Jun 1993

Resigned on 03 Apr 1995

Time on role 1 year, 9 months, 17 days

CARTMELL, Simon Christopher

Director

Ceo

RESIGNED

Assigned on 31 Oct 2000

Resigned on 28 Jun 2002

Time on role 1 year, 7 months, 28 days

FERGUSON, John

Director

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 24 May 2001

Time on role 7 years, 5 months, 14 days

GERARD, William Wilson

Director

Company Director

RESIGNED

Assigned on 06 Oct 1992

Resigned on 31 Dec 1994

Time on role 2 years, 2 months, 25 days

GOWRIE-SMITH, Ian Roderick

Director

Company Director

RESIGNED

Assigned on 16 Jun 1993

Resigned on 24 Sep 1993

Time on role 3 months, 8 days

HARDY, Mark Glyn

Director

Solicitor

RESIGNED

Assigned on 25 Jul 1996

Resigned on 28 Jul 2016

Time on role 20 years, 3 days

JONES, Stephen Charles

Director

Chief Accountant

RESIGNED

Assigned on 28 Feb 2006

Resigned on 30 Jun 2013

Time on role 7 years, 4 months, 2 days

KHATRI, Yogesh

Director

Head Of Finance And Administration

RESIGNED

Assigned on 24 Jun 2013

Resigned on 28 Jul 2016

Time on role 3 years, 1 month, 4 days

LEES, David John

Director

Company Director

RESIGNED

Assigned on 16 Jun 1993

Resigned on 26 Apr 1994

Time on role 10 months, 10 days

MILLARD, Dennis Henry

Director

Finance Director

RESIGNED

Assigned on 26 Apr 1994

Resigned on 29 Feb 1996

Time on role 1 year, 10 months, 3 days

REDRUP, Stephen John

Director

Director

RESIGNED

Assigned on 26 Sep 1996

Resigned on 29 Feb 2000

Time on role 3 years, 5 months, 3 days

SCHWALLIE, Gary Lee

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 26 days

SHANDELL, Jason

Director

President

RESIGNED

Assigned on 28 Jul 2016

Resigned on 20 Apr 2020

Time on role 3 years, 8 months, 23 days

SWARTWOOD, Randolph

Director

RESIGNED

Assigned on 03 Jun 1991

Resigned on 25 May 1993

Time on role 1 year, 11 months, 22 days

WALL, Randall Jay

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 26 days

WATTS, Garry

Director

Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 30 Sep 2000

Time on role 4 years, 7 months, 1 day


Some Companies

ALPHA OMEGA FACILITIES MANAGEMENT LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:03453852
Status:ACTIVE
Category:Private Limited Company

CROWN ANTIQUES LIMITED

2 CROHAM ROAD,CROWBOROUGH,TN6 2RH

Number:06926882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUMPTACKLE STUDIOS LIMITED

RIDGE VILLAS,KNARESBOROUGH,HG5 8JP

Number:10234794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FSN MARKET GROUP LTD

27A JADE CLOSE,LONDON,E16 3TY

Number:11207556
Status:ACTIVE
Category:Private Limited Company

JONATHAN DYER LIMITED

POTTERNE HOUSE,WIMBORNE,BH21 6RS

Number:08520357
Status:ACTIVE
Category:Private Limited Company

SAFEROCK MINERALS LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:08269291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source