TCS BIOSCIENCES LIMITED
BUCKINGHAM MEDICAL & VETERINARY SUPPLIES LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 2LR

Company number 02172900
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address BOTOLPH FARM, BOTOLPH CLAYDON, BUCKINGHAM, MK18 2LR
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TCS BIOSCIENCES LIMITED are www.tcsbiosciences.co.uk, and www.tcs-biosciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Aylesbury Rail Station is 8.7 miles; to Haddenham & Thame Parkway Rail Station is 10.1 miles; to Stoke Mandeville Rail Station is 10.9 miles; to Wolverton Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tcs Biosciences Limited is a Private Limited Company. The company registration number is 02172900. Tcs Biosciences Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Tcs Biosciences Limited is Botolph Farm Botolph Claydon Buckingham Mk18 2lr. . TOOMBS, Ruth Vanessa is a Secretary of the company. LANGSTON, Kate, Dr is a Director of the company. PRESTON, Lynda Jane is a Director of the company. TOOMBS, Ruth Vanessa is a Director of the company. UTLEY, Emily Jane is a Director of the company. WILLIAMS, Gareth Arran is a Director of the company. Secretary PRESTON, Anthony Clive Jellicoe has been resigned. Secretary UTLEY, Emily Jane has been resigned. Director ALMOND, Timothy Joseph, Dr has been resigned. Director BRADSHAW, John Anthony has been resigned. Director GARDNER, Catherine Ann has been resigned. Director PRESTON, Alan Eley has been resigned. Director PRESTON, Anthony Clive Jellicoe has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
TOOMBS, Ruth Vanessa
Appointed Date: 01 April 2006

Director
LANGSTON, Kate, Dr
Appointed Date: 28 September 2005
52 years old

Director
PRESTON, Lynda Jane
Appointed Date: 26 April 2001
78 years old

Director
TOOMBS, Ruth Vanessa
Appointed Date: 01 April 2006
55 years old

Director
UTLEY, Emily Jane
Appointed Date: 28 September 2005
54 years old

Director
WILLIAMS, Gareth Arran
Appointed Date: 01 April 2006
47 years old

Resigned Directors

Secretary
PRESTON, Anthony Clive Jellicoe
Resigned: 26 November 2004

Secretary
UTLEY, Emily Jane
Resigned: 31 March 2006
Appointed Date: 26 November 2004

Director
ALMOND, Timothy Joseph, Dr
Resigned: 14 January 2008
Appointed Date: 01 July 2005
71 years old

Director
BRADSHAW, John Anthony
Resigned: 31 July 1999
Appointed Date: 03 November 1997
90 years old

Director
GARDNER, Catherine Ann
Resigned: 10 April 2000
77 years old

Director
PRESTON, Alan Eley
Resigned: 20 December 2005
103 years old

Director
PRESTON, Anthony Clive Jellicoe
Resigned: 30 March 2001
76 years old

Persons With Significant Control

Mrs Lynda Jane Preston
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TCS BIOSCIENCES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 November 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 850

12 Oct 2015
Registration of charge 021729000005, created on 9 October 2015
...
... and 103 more events
04 Jan 1988
Company name changed cordback LIMITED\certificate issued on 24/12/87

04 Jan 1988
Company name changed\certificate issued on 04/01/88
03 Nov 1987
Registered office changed on 03/11/87 from: bridge house 181 queen victoria street london EC4V 4DD

03 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1987
Incorporation

TCS BIOSCIENCES LIMITED Charges

9 October 2015
Charge code 0217 2900 0005
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0217 2900 0004
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 August 2000
Debenture
Delivered: 4 September 2000
Status: Satisfied on 18 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 26 February 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at botyl road, botolph claydon…
12 May 1999
Guarantee & debenture
Delivered: 26 May 1999
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…