Runcorn
Cheshire
WA7 1TA
Director Name | Ian Weir |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Mr Steven Lynum |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 August 2022(85 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Christopher Allan King |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Mr James Michael Almond |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 9 Meadowcroft Euxton Chorley Lancashire PR7 6BU |
Director Name | Richard Henry Atkinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 7 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Director Name | Sir Francis Christopher Buchan Bland |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blissamore Hall Clanville Andover Hampshire SP11 9HL |
Director Name | Mr Allan Edward Bush |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 26 Ryles Crescent Macclesfield Cheshire SK11 8DD |
Director Name | Dr Raymond Francis Cosgrove |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 3 Marlowe Road Wallasey Merseyside L44 3BZ |
Director Name | Mr Martin Russell Senior |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Chequers Barton Road Farndon Cheshire CH3 6NL Wales |
Director Name | Dr Brian Alan Key |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 11 Llys Y Fron Mold Clwyd CH7 1QZ Wales |
Secretary Name | John Ramsdell Ostler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Frampton Lodge Icklingham Road Cobham Surrey KT11 2NH |
Director Name | Colin Maddix |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2001) |
Role | Chartered Chemist |
Correspondence Address | 421 Worthington Drive Mars Pa 16046 |
Director Name | Mr Jeremy Stephen William Lee |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Nicholas James Oatridge |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 1997) |
Role | Information Technology |
Correspondence Address | 9 Dovecote Mews Chorlton Green Manchester M21 9HN |
Director Name | Dr Robert John Dolphin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 1998) |
Role | Chemist |
Correspondence Address | 1 Earls Oak Upton Lane Chester Cheshire CH2 1EX Wales |
Director Name | Peter David Brougham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1995) |
Role | Logistics |
Correspondence Address | 18 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Ibworth Tadley Hampshire RG26 5TJ |
Secretary Name | Damian Joseph Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 23 Pheasant Drive Wincham Northwich Cheshire CW9 6PX |
Director Name | Damian Joseph Hickey |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(60 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge CB5 8BZ |
Director Name | James Ian Perkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(66 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2004) |
Role | General Manager |
Correspondence Address | 21 Almond Way Lutterworth Leicestershire LE17 4XJ |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(66 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(74 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Rhona Gregg |
---|---|
Status | Resigned |
Appointed | 10 September 2015(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(81 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Emmanuel Nicolas Grand |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 2019(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2020) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Ursula Erika Hermetschweiler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 2019(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2020) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Kotaro Nishikawa |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 2019(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2020) |
Role | Lawyer |
Country of Residence | Japan |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | James Post |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2019(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 20 Post Road Portsmouth New Hampshire Nh 03801 |
Director Name | Cory Whitty Hartman |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2020(83 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2022) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | John Patrick Marotta |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2020(83 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2021) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Mr Roy Jae Hun Chang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2022(85 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2022) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Director Name | Mr Michael Allan Jacobsen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 2022(85 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 May 2023) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(66 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | thermofisher.com |
---|
Registered Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Thermo Fisher Scientific Oy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,218,000 |
Gross Profit | £33,323,000 |
Net Worth | £241,394,000 |
Cash | £35,474,000 |
Current Liabilities | £4,815,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 16 May 2024 (5 months, 1 week from now) |
7 December 2020 | Full accounts made up to 27 June 2019 (46 pages) |
---|---|
4 November 2020 | Appointment of Ian Weir as a director on 3 November 2020 (2 pages) |
24 August 2020 | Appointment of Cory Whitty Hartman as a director on 11 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Ursula Erika Hermetschweiler as a director on 11 August 2020 (1 page) |
24 August 2020 | Termination of appointment of James Post as a director on 11 August 2020 (1 page) |
24 August 2020 | Termination of appointment of Emmanuel Nicolas Grand as a director on 11 August 2020 (1 page) |
24 August 2020 | Termination of appointment of Kotaro Nishikawa as a director on 11 August 2020 (1 page) |
24 August 2020 | Appointment of John Patrick Marotta as a director on 11 August 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
9 June 2020 | Cessation of Thermo Fisher Scientific Inc. as a person with significant control on 28 June 2019 (1 page) |
12 March 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
21 January 2020 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
5 November 2019 | Full accounts made up to 31 December 2018 (39 pages) |
18 October 2019 | Notification of Kkr & Co. Inc as a person with significant control on 28 June 2019 (2 pages) |
23 August 2019 | Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to Manor Park Tudor Road Runcorn Cheshire WA7 1TA on 23 August 2019 (1 page) |
23 August 2019 | Resolutions
|
23 August 2019 | Current accounting period shortened from 27 June 2020 to 31 March 2020 (1 page) |
11 July 2019 | Appointment of James Post as a director on 28 June 2019 (2 pages) |
9 July 2019 | Appointment of Ursula Erika Hermetschweiler as a director on 28 June 2019 (2 pages) |
9 July 2019 | Appointment of Emmanuel Nicolas Grand as a director on 28 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Euan Daney Ross Cameron as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Rhona Gregg as a secretary on 28 June 2019 (1 page) |
9 July 2019 | Appointment of Christof Rosswag as a director on 28 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of David John Norman as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Anthony Hugh Smith as a director on 28 June 2019 (1 page) |
9 July 2019 | Appointment of Kotaro Nishikawa as a director on 28 June 2019 (2 pages) |
28 June 2019 | Previous accounting period shortened from 31 December 2019 to 27 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
5 April 2019 | Solvency Statement dated 04/04/19 (3 pages) |
5 April 2019 | Statement of capital on 5 April 2019
|
5 April 2019 | Statement by Directors (3 pages) |
5 April 2019 | Resolutions
|
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
26 July 2018 | Full accounts made up to 31 December 2017 (38 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 May 2018 | Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Second filing of Confirmation Statement dated 02/05/2017 (6 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates
|
11 August 2016 | Full accounts made up to 31 December 2015 (40 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 March 2014 | Register(s) moved to registered office address (1 page) |
17 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (27 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (27 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
12 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
3 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
19 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
7 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
7 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (26 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (26 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
31 March 2008 | Appointment terminated director crawford wilson (1 page) |
31 March 2008 | Appointment terminated director crawford wilson (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
15 January 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages) |
15 January 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
16 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 8 mercers row, cambridge, CB5 8HY (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 8 mercers row, cambridge, CB5 8HY (1 page) |
14 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (6 pages) |
27 February 2004 | New director appointed (6 pages) |
27 February 2004 | New director appointed (5 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (6 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (6 pages) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | New director appointed (5 pages) |
27 February 2004 | Location of register of members (1 page) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | Location of register of members (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 93/96 chadwick rd., Astmoor indl. Estate., Runcorn, cheshire WA7 1PR (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 93/96 chadwick rd., Astmoor indl. Estate., Runcorn, cheshire WA7 1PR (1 page) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
28 November 2000 | Company name changed shandon scientific LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed shandon scientific LIMITED\certificate issued on 29/11/00 (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 August 2000 | Full accounts made up to 31 December 1998 (18 pages) |
7 August 2000 | Full accounts made up to 31 December 1998 (18 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members
|
22 May 2000 | Return made up to 11/05/00; full list of members
|
9 July 1999 | Full accounts made up to 31 December 1997 (19 pages) |
9 July 1999 | Full accounts made up to 31 December 1997 (19 pages) |
17 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 July 1998 | Return made up to 11/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 11/05/98; full list of members (6 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Company name changed life sciences international (eur ope) LIMITED\certificate issued on 05/01/98 (5 pages) |
5 January 1998 | Company name changed life sciences international (eur ope) LIMITED\certificate issued on 05/01/98 (5 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 11/05/97; no change of members
|
9 June 1997 | Return made up to 11/05/97; no change of members
|
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
4 June 1996 | Return made up to 11/05/96; full list of members
|
4 June 1996 | Return made up to 11/05/96; full list of members
|
17 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
20 June 1995 | Return made up to 11/05/95; no change of members (8 pages) |
20 June 1995 | Return made up to 11/05/95; no change of members (8 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 September 1994 | Full accounts made up to 31 December 1993 (23 pages) |
30 September 1994 | Full accounts made up to 31 December 1993 (23 pages) |
26 February 1993 | Company name changed shandon scientific LIMITED\certificate issued on 01/03/93 (2 pages) |
26 February 1993 | Company name changed shandon scientific LIMITED\certificate issued on 01/03/93 (2 pages) |
30 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
30 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
29 April 1988 | Company name changed shandon southern products limite d\certificate issued on 03/05/88 (2 pages) |
29 April 1988 | Company name changed shandon southern products limite d\certificate issued on 03/05/88 (2 pages) |
26 April 1988 | Full accounts made up to 31 December 1987 (16 pages) |
26 April 1988 | Full accounts made up to 31 December 1987 (16 pages) |
27 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
27 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
2 May 1984 | Annual return made up to 19/03/84 (7 pages) |
2 May 1984 | Accounts made up to 31 December 1983 (15 pages) |
2 May 1984 | Accounts made up to 31 December 1983 (15 pages) |
2 May 1984 | Annual return made up to 19/03/84 (7 pages) |
6 April 1984 | Increase in nominal capital (1 page) |
6 April 1984 | Increase in nominal capital (1 page) |
6 July 1983 | Annual return made up to 09/06/83 (7 pages) |
6 July 1983 | Annual return made up to 09/06/83 (7 pages) |
22 June 1983 | Accounts made up to 31 December 1982 (13 pages) |
22 June 1983 | Accounts made up to 31 December 1982 (13 pages) |
13 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
13 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
13 July 1982 | Accounts made up to 31 December 1981 (13 pages) |
13 July 1982 | Accounts made up to 31 December 1981 (13 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (13 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (13 pages) |
11 May 1980 | Accounts made up to 31 December 1979 (12 pages) |
11 May 1980 | Accounts made up to 31 December 1979 (12 pages) |
6 April 1979 | Accounts made up to 31 December 1978 (12 pages) |
6 April 1979 | Accounts made up to 31 December 1978 (12 pages) |
11 February 1978 | Memorandum and Articles of Association (20 pages) |
11 February 1978 | Memorandum and Articles of Association (20 pages) |
20 January 1971 | Company name changed\certificate issued on 20/01/71 (2 pages) |
20 January 1971 | Company name changed\certificate issued on 20/01/71 (2 pages) |
29 December 1967 | Company name changed\certificate issued on 29/12/67 (2 pages) |
29 December 1967 | Company name changed\certificate issued on 29/12/67 (2 pages) |
24 August 1937 | Certificate of incorporation (1 page) |
24 August 1937 | Certificate of incorporation (1 page) |
21 August 1937 | Registered office changed on 21/08/37 from: registered office changed (3 pages) |
21 August 1937 | Registered office changed on 21/08/37 from: registered office changed (3 pages) |