This company is commonly known as Clinidirect Limited. The company was founded 13 years ago and was given the registration number 07957572. The firm's registered office is in HARROW. You can find them at Qualitas House, 100 Elmgrove Road, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | CLINIDIRECT LIMITED |
---|---|---|
Company Number | : | 07957572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Qualitas House, 100 Elmgrove Road, Harrow, Middlesex, HA1 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Blackmoor Lane, Croxley Park, Watford, England, WD18 8GA | Director | 22 June 2018 | Active |
1, Blackmoor Lane, Croxley Park, Watford, England, WD18 8GA | Director | 08 February 2018 | Active |
Nugents Lodge, 3 Seymour Close, Pinner, United Kingdom, HA5 4SB | Secretary | 21 February 2012 | Active |
3, Southacre Way, Pinner, United Kingdom, HA5 3DE | Director | 21 February 2012 | Active |
Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW | Director | 22 June 2018 | Active |
Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW | Director | 13 May 2015 | Active |
Qualitas House, 100 Elmgrove Road, Harrow, United Kingdom, HA1 2RW | Director | 02 January 2013 | Active |
4, Danes Way, Oxshott, Leatherhead, United Kingdom, KT22 0LX | Director | 21 February 2012 | Active |
22, Royal Oaks, Tensing Close Great Sankey, Warrington, United Kingdom, WA5 8FN | Director | 21 February 2012 | Active |
Cura Bidco 1 Limited | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD |
Nature of control | : |
|
Jacqueline Ward | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Blackmoor Lane, Watford, England, WD18 8GA |
Nature of control | : |
|
Simon Cresswell | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1, Blackmoor Lane, Watford, England, WD18 8GA |
Nature of control | : |
|
Mr Mahadevan Narayanamoni | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Indian |
Address | : | Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.