Company NameKendro Laboratory Products Limited
DirectorsEuan Daney Ross Cameron and Syed Waqas Ahmed
Company StatusActive
Company Number01409585
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(36 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(30 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Klaus Karl Liebel
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1991(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address50 Wiesenau
Frankfurt 1
D-6000
Germany
Director NameMichael Trevor Dixon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressManor Farm Cottage
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameMr Dieter Polt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressDarmstadter Strasse 4
6459 Neuberg 1
Germany
Secretary NameMartin Julian Goodman
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address35 Herongate Road
London
E12 5EJ
Director NameGunther Anton Heilos
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed13 April 1993(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 1999)
RoleManaging Director
Correspondence AddressStifterstrasse 6
8757 Karlstein
Germany
Director NameUwe Richard Gernens
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1993(14 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2005)
RoleFinancial Director
Correspondence AddressLindenweg 3a
D63775 Aizenau
Germany
Director NameArno Pitzen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleManaging Director
Correspondence Address14 Blackwater Avenue
Colchester
Essex
CO4 3UY
Director NameHendrik Jacob August Kroon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1995(16 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 September 2001)
RoleManaging Director
Correspondence Address24 Blakemere Road
Welwyn Garden City
Hertfordshire
AL8 7PJ
Secretary NameAndrew Colin Carr
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
RoleAccountant
Correspondence Address63 Duggers Lane
Braintree
Essex
CM7 1BA
Secretary NameBridget Ann Kerle
NationalityBritish
StatusResigned
Appointed20 March 1998(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 49-51 Station Road
Wilburton
Ely
Cambridgeshire
CB6 3RP
Director NameClive Andrew Laing
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2007)
RoleBusiness Manager
Correspondence AddressThermo Fisher Scientific
Solaar House, 19 Mercers Row
Cambridge
Cambridgeshire
CB5 8BY
Director NameDr Hermann Brendecke
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed24 June 1999(20 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 December 1999)
RoleBusiness Manager
Correspondence AddressIm Goldenen Ring 32
Alzenau
63755
Germany
Director NameChristopher James Kearney
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina Nc 28277
28277
Director NamePeter Noel Blanchard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(22 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressThermo Fisher Scientific
Solaar House, 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameChristopher James Kearney
NationalityAmerican
StatusResigned
Appointed26 June 2002(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NameMichael Andrew Reilly
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2005(26 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 May 2005)
RoleCorporate Controller Chief Acc
Country of ResidenceUnited States
Correspondence Address2007 Channelstone Way
Matthews
Nc 28104
Secretary NameMr Clive Andrew Laing
NationalityBritish
StatusResigned
Appointed09 May 2005(26 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashtons Lane
Baldock
Hertfordshire
SG7 6JJ
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed31 October 2005(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(28 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(33 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(36 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(36 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2018(39 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2023)
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2000(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2002)
Correspondence AddressShakespeare House
42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2005(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

300k at £1Thermo Fisher Scientific (Ecublens) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£325,173
Current Liabilities£325,173

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 1 week ago)
Next Return Due19 February 2025 (11 months, 1 week from now)

Charges

30 September 1999Delivered on: 19 October 1999
Satisfied on: 13 April 2006
Persons entitled: Fleet Capital Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the (agent bank) any other agent or any bank under or arising in connection with the guarantee dated 30TH september 1999 in the manner provided for therein.
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.
Fully Satisfied

Filing History

8 June 2017Full accounts made up to 31 December 2016 (12 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (12 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300,000
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300,000
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300,000
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300,000
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300,000
(6 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (12 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
28 February 2012Re-registration of Memorandum and Articles (28 pages)
28 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2012Re-registration from a public company to a private limited company (2 pages)
28 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 February 2012Statement of company's objects (2 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
18 September 2009Appointment terminated director peter blanchard (1 page)
30 July 2009Full accounts made up to 31 December 2008 (13 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
27 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 October 2007New director appointed (4 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
11 May 2007Director resigned (1 page)
15 February 2007Return made up to 05/02/07; full list of members (3 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
16 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Director's particulars changed (1 page)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
12 December 2005Registered office changed on 12/12/05 from: stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5GZ (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (7 pages)
14 November 2005Location of register of members (1 page)
4 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (2 pages)
17 February 2005Return made up to 05/02/05; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
19 February 2004Return made up to 05/02/04; full list of members (8 pages)
6 August 2003Full accounts made up to 31 December 2002 (20 pages)
6 March 2003Return made up to 05/02/03; full list of members (8 pages)
12 November 2002Location of register of members (1 page)
16 July 2002Secretary resigned (2 pages)
16 July 2002New secretary appointed (2 pages)
9 July 2002Application for reregistration from private to PLC (1 page)
9 July 2002Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 2002Declaration on reregistration from private to PLC (1 page)
9 July 2002Balance Sheet (13 pages)
9 July 2002Auditor's statement (1 page)
9 July 2002Memorandum and Articles of Association (11 pages)
9 July 2002Auditor's report (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 June 2002Full accounts made up to 31 December 2001 (14 pages)
11 February 2002Return made up to 05/02/02; full list of members (7 pages)
11 January 2002New director appointed (7 pages)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
1 October 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 December 2000 (13 pages)
22 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
14 March 2000Director resigned (1 page)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
8 February 2000Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Declaration of assistance for shares acquisition (3 pages)
12 October 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
12 October 1999Declaration of assistance for shares acquisition (4 pages)
16 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
10 June 1999Memorandum and Articles of Association (13 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
27 April 1999Memorandum and Articles of Association (13 pages)
27 April 1999£ nc 500000/300000 08/03/99 (1 page)
11 March 1999Return made up to 05/02/99; full list of members (6 pages)
25 February 1999Auditor's resignation (1 page)
27 January 1999Registered office changed on 27/01/99 from: boulton road stevenage hertfordshire SG1 4QX (1 page)
31 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
11 September 1998Registered office changed on 11/09/98 from: unit 9 wates way ongar road brentwood essex CM15 9TB (1 page)
7 September 1998New director appointed (2 pages)
11 August 1998Company name changed heraeus instruments LIMITED\certificate issued on 12/08/98 (2 pages)
27 February 1998Secretary resigned (1 page)
24 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
18 February 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 November 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
1 May 1996New secretary appointed (2 pages)
15 February 1996Return made up to 05/02/96; full list of members (6 pages)
4 January 1996Company name changed heraeus equipment LIMITED\certificate issued on 05/01/96 (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
11 May 1995Return made up to 22/02/95; full list of members (6 pages)
1 May 1995New director appointed (2 pages)