Altrincham
Cheshire
WA14 2DT
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(71 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Georgina Adams Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(76 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fountain Crescent Paisley Renfrewshire PA4 9RE Scotland |
Director Name | Alison Jane Starr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(76 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Chartered Accountant/ Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Global Limited Granta Park Great Abington Cambridge CB21 6GQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(62 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Clive Bramwell Hilton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Finance Director |
Correspondence Address | High Trees Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE18 9AW |
Director Name | Mr John Anthony House |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 1994) |
Role | Managing Director |
Correspondence Address | 4 The Turnpike Ely Cambridgeshire CB7 4JJ |
Director Name | William Joseph Kennedy |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Chief Executive Officer |
Correspondence Address | 571 Hill Avenue Glen Ellyn Illinois 60137 Foreign |
Director Name | Richard William Turner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Personnel Director |
Correspondence Address | The Griffins Well Lane Clare Sudbury Suffolk CO10 8NH |
Secretary Name | Richard William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Griffins Well Lane Clare Sudbury Suffolk CO10 8NH |
Secretary Name | Stuart Sanford Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 3 Hazel Drive Horringer Bury St Edmunds Suffolk IP29 5ST |
Director Name | John Hodson Hemming |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2004) |
Role | Technical Director |
Correspondence Address | 1 The Woodlands Corton Lowestoft Suffolk NR32 5EZ |
Director Name | Earl Ray Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1996(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2000) |
Role | Senior Vp |
Correspondence Address | 58 Ford Road, Sudbury Massachusetts 01776 Usa |
Director Name | Dr Robert Joseph Rosenthal |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1996(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1999) |
Role | Co President |
Correspondence Address | 4 Fiske Pond Road Holliston Middlesex Ma01746 |
Director Name | Mr Charles Clancy Schueppert |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1996(48 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Seal Sevenoaks Kent TN15 0EH |
Director Name | Maurice James Shorter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2001) |
Role | General Manager |
Correspondence Address | Heatherfield The Street Great Bradley Newmarket Suffolk CB8 9LQ |
Secretary Name | John Victor Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 8 Cambridge Drive St Ives Huntingdon Cambridgeshire PE27 3AB |
Director Name | Mr Brian Peter Clarkstone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(54 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 26 Station Road Shepreth Royston Hertfordshire SG8 6PZ |
Director Name | Jonathan Burch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(54 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2003) |
Role | General Manager |
Correspondence Address | Hallowsgate House Green Lane Kelsall Cheshire CW6 0QA |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 November 2015) |
Role | European Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(54 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 28 February 2003(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 21 Almond Way Lutterworth Leicestershire LE17 4XJ |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 December 2014) |
Role | Chartered Secretary |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(64 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
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(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 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(68 years 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 |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(68 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(56 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | thermo.com |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1.4m at £1 | Thermo Shandon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,447,000 |
Gross Profit | £22,558,000 |
Net Worth | £90,464,000 |
Cash | £17,677,000 |
Current Liabilities | £54,518,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
20 May 1993 | Delivered on: 8 June 1993 Satisfied on: 7 May 1997 Persons entitled: Analytical Technology, Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the subsidiary loan facility agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 February 1992 | Delivered on: 28 February 1992 Satisfied on: 7 October 1995 Persons entitled: The First National Bank of Boston. Classification: Revolving credit and loan term agreement Secured details: Securing £2,250,000. and all other monies due or to become due from the company and the unicam guarantors (as defined) to the mortgagees in its capacity as agent. (See form 395 for full details). Particulars: Proceeds of any casualty insurance in respect of any loss of security rights interest of the company. (As defined in theagreement). Fully Satisfied |
13 February 1992 | Delivered on: 24 February 1992 Satisfied on: 8 June 1993 Persons entitled: The First National Bank of Bostonas Agent and Trustee (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13/2/92 and this charge. Particulars: Please see doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2023 | Full accounts made up to 31 December 2022 (50 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
6 February 2023 | Full accounts made up to 31 December 2021 (47 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (46 pages) |
24 September 2021 | Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
21 January 2021 | Full accounts made up to 31 December 2019 (46 pages) |
30 November 2020 | Statement of capital on 30 November 2020
|
30 November 2020 | Statement by Directors (4 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Solvency Statement dated 20/11/20 (4 pages) |
15 July 2020 | Second filing of a statement of capital following an allotment of shares on 10 May 2019
|
5 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (46 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
19 July 2019 | Resolutions
|
13 June 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
8 June 2019 | Statement of company's objects (2 pages) |
8 June 2019 | Resolutions
|
6 June 2019 | Cessation of Thermo Shandon Limited as a person with significant control on 10 May 2019 (1 page) |
6 June 2019 | Notification of Thermo Fisher Scientific Inc. as a person with significant control on 10 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (46 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (43 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (43 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Full accounts made up to 31 December 2014 (34 pages) |
28 January 2016 | Full accounts made up to 31 December 2014 (34 pages) |
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) |
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 | 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) |
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) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
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) |
7 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (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 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
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) |
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 Katie Rose Wright 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) |
29 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
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) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 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 (32 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
18 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 | 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) |
3 January 2012 | Full accounts made up to 31 December 2010 (31 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (31 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 4 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 4 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) |
15 December 2010 | Full accounts made up to 31 December 2009 (28 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 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) |
13 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
13 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (28 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (28 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 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (29 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (29 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (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) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
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) |
23 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 04/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
12 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
17 March 2005 | Full accounts made up to 31 December 2003 (26 pages) |
17 March 2005 | Full accounts made up to 31 December 2003 (26 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (44 pages) |
12 October 2004 | Memorandum and Articles of Association (44 pages) |
4 October 2004 | Company name changed thermo electron LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed thermo electron LIMITED\certificate issued on 04/10/04 (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2002 (30 pages) |
17 May 2004 | Full accounts made up to 31 December 2002 (30 pages) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Location of register of members (1 page) |
20 April 2004 | Ad 30/05/03--------- £ si 1438121@1=1438121 £ ic 110/1438231 (2 pages) |
20 April 2004 | Ad 30/05/03--------- £ si 1438121@1=1438121 £ ic 110/1438231 (2 pages) |
20 April 2004 | Statement of affairs (4 pages) |
20 April 2004 | Statement of affairs (4 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 September 2003 | Full accounts made up to 31 December 2001 (20 pages) |
29 September 2003 | Full accounts made up to 31 December 2001 (20 pages) |
25 September 2003 | Company name changed thermo electron spectroscopy lim ited\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed thermo electron spectroscopy lim ited\certificate issued on 25/09/03 (2 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
10 December 2002 | Auditor's resignation (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Full accounts made up to 31 December 2000 (20 pages) |
2 October 2002 | Full accounts made up to 31 December 2000 (20 pages) |
4 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Auditor's resignation (1 page) |
20 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | £ nc 30080/2030080 12/02/02 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | £ nc 30080/2030080 12/02/02 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Resolutions
|
8 March 2002 | Memorandum and Articles of Association (5 pages) |
8 March 2002 | Memorandum and Articles of Association (5 pages) |
21 February 2002 | Company name changed unicam LIMITED\certificate issued on 21/02/02 (3 pages) |
21 February 2002 | Company name changed unicam LIMITED\certificate issued on 21/02/02 (3 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 207 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 207 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 04/05/01; full list of members
|
15 May 2001 | Return made up to 04/05/01; full list of members
|
1 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 July 2000 | Return made up to 04/05/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: solaar house 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page) |
28 July 2000 | Return made up to 04/05/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: solaar house 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 June 1999 | Return made up to 04/05/99; no change of members (8 pages) |
14 June 1999 | Return made up to 04/05/99; no change of members (8 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: york street cambridge, CB1 2PX (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: york street cambridge, CB1 2PX (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 April 1998 | Return made up to 04/05/98; no change of members (4 pages) |
27 April 1998 | Return made up to 04/05/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 28 December 1996 (20 pages) |
15 December 1997 | Full accounts made up to 28 December 1996 (20 pages) |
28 October 1997 | Delivery ext'd 3 mth 28/12/96 (2 pages) |
28 October 1997 | Delivery ext'd 3 mth 28/12/96 (2 pages) |
8 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
10 May 1996 | Full accounts made up to 30 December 1995 (22 pages) |
10 May 1996 | Full accounts made up to 30 December 1995 (22 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
21 December 1993 | Ad 24/11/93--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
21 December 1993 | Ad 24/11/93--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
13 June 1991 | Resolutions
|
13 June 1991 | Resolutions
|
23 April 1991 | Memorandum and Articles of Association (10 pages) |
23 April 1991 | Memorandum and Articles of Association (10 pages) |
22 April 1991 | Company name changed pye unicam LIMITED\certificate issued on 22/04/91 (2 pages) |
22 April 1991 | Company name changed pye unicam LIMITED\certificate issued on 22/04/91 (2 pages) |
13 October 1953 | Company name changed\certificate issued on 13/10/53 (5 pages) |
13 October 1953 | Company name changed\certificate issued on 13/10/53 (5 pages) |
30 August 1947 | Incorporation (17 pages) |
30 August 1947 | Incorporation (17 pages) |
13 August 1947 | Certificate of incorporation (1 page) |
13 August 1947 | Certificate of incorporation (1 page) |