EDUCATIONAL & SCIENTIFIC PRODUCTS LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 3HQ

Company number 02437468
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address UNIT A2, DOMINION WAY, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3HQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Resolutions RES13 ‐ Facility agreement 29/12/2016 ; Registration of charge 024374680004, created on 30 December 2016; Audit exemption subsidiary accounts made up to 30 December 2015. The most likely internet sites of EDUCATIONAL & SCIENTIFIC PRODUCTS LIMITED are www.educationalscientificproducts.co.uk, and www.educational-scientific-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Durrington-on-Sea Rail Station is 4.3 miles; to Barnham Rail Station is 5.8 miles; to Worthing Rail Station is 5.8 miles; to Pulborough Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Educational Scientific Products Limited is a Private Limited Company. The company registration number is 02437468. Educational Scientific Products Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Educational Scientific Products Limited is Unit A2 Dominion Way Rustington Littlehampton West Sussex Bn16 3hq. . CHAING, Maria Yee Sui is a Secretary of the company. CHAING, Benjamin Ka Ping is a Director of the company. Secretary CHAING, Benjamin Ka Ping has been resigned. Secretary SEAMER, Jane Kennyth has been resigned. Director SEAMER, Jane Kennyth has been resigned. Director SEAMER, Peter Alfred has been resigned. Director TAN, Jonathan, Dr has been resigned. Director TAN, Jonathan, Dr has been resigned. Director WAN, Alan has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CHAING, Maria Yee Sui
Appointed Date: 20 September 2006

Director
CHAING, Benjamin Ka Ping
Appointed Date: 10 April 2003
73 years old

Resigned Directors

Secretary
CHAING, Benjamin Ka Ping
Resigned: 20 September 2006
Appointed Date: 10 April 2003

Secretary
SEAMER, Jane Kennyth
Resigned: 10 April 2003

Director
SEAMER, Jane Kennyth
Resigned: 10 April 2003
77 years old

Director
SEAMER, Peter Alfred
Resigned: 10 April 2003
92 years old

Director
TAN, Jonathan, Dr
Resigned: 20 September 2006
Appointed Date: 01 June 2003
60 years old

Director
TAN, Jonathan, Dr
Resigned: 30 June 2004
Appointed Date: 10 April 2003
60 years old

Director
WAN, Alan
Resigned: 04 June 2004
Appointed Date: 10 April 2003
68 years old

EDUCATIONAL & SCIENTIFIC PRODUCTS LIMITED Events

02 Mar 2017
Resolutions
  • RES13 ‐ Facility agreement 29/12/2016

10 Jan 2017
Registration of charge 024374680004, created on 30 December 2016
12 Oct 2016
Audit exemption subsidiary accounts made up to 30 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 30/12/15
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 30/12/15
...
... and 87 more events
11 Jan 1990
Ad 22/11/89--------- £ si 9998@1=9998 £ ic 2/10000

11 Jan 1990
£ nc 1000/25000 22/11/89

11 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Jan 1990
Registered office changed on 11/01/90 from: 5 east pallant chichester west sussex PO19 1TS

30 Oct 1989
Incorporation

EDUCATIONAL & SCIENTIFIC PRODUCTS LIMITED Charges

30 December 2016
Charge code 0243 7468 0004
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All liabilities under the finance documents, which includes…
12 July 2013
Charge code 0243 7468 0003
Delivered: 26 July 2013
Status: Satisfied on 3 August 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 16 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 1991
Mortgage debenture
Delivered: 26 September 1991
Status: Satisfied on 21 March 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…