BERWICK LABORATORIES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG22 6HY
Company number 02428488
Status Active
Incorporation Date 3 October 1989
Company Type Private Limited Company
Address GRAFTON WAY, UNIT H, BASINGSTOKE, HAMPSHIRE, RG22 6HY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of BERWICK LABORATORIES LIMITED are www.berwicklaboratories.co.uk, and www.berwick-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bramley (Hants) Rail Station is 5.2 miles; to Midgham Rail Station is 9.6 miles; to Alton Rail Station is 9.9 miles; to Thatcham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berwick Laboratories Limited is a Private Limited Company. The company registration number is 02428488. Berwick Laboratories Limited has been working since 03 October 1989. The present status of the company is Active. The registered address of Berwick Laboratories Limited is Grafton Way Unit H Basingstoke Hampshire Rg22 6hy. . CHEMARIN, Ivan is a Secretary of the company. TISSIER, Jean-Louis is a Director of the company. Secretary WATSON, Maurice Ernest has been resigned. Director ADELUS, Benoit has been resigned. Director BOMBARDE, Bruno Paul has been resigned. Director JACQUES, Stephen James has been resigned. Director PELLING, William Edward has been resigned. Director VILLET, Philippe has been resigned. Director WALPOLE, Malcolm William has been resigned. Director WATSON, Maurice Ernest has been resigned. Director WELLS, Christopher has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
CHEMARIN, Ivan
Appointed Date: 30 April 1998

Director
TISSIER, Jean-Louis
Appointed Date: 15 August 2011
65 years old

Resigned Directors

Secretary
WATSON, Maurice Ernest
Resigned: 30 April 1998
Appointed Date: 19 June 1991

Director
ADELUS, Benoit
Resigned: 24 January 2007
Appointed Date: 31 January 2001
67 years old

Director
BOMBARDE, Bruno Paul
Resigned: 19 February 1999
Appointed Date: 08 September 1995
68 years old

Director
JACQUES, Stephen James
Resigned: 11 March 2008
Appointed Date: 24 September 2001
74 years old

Director
PELLING, William Edward
Resigned: 24 September 2001
Appointed Date: 30 April 1998
68 years old

Director
VILLET, Philippe
Resigned: 31 January 2001
Appointed Date: 10 November 1999
88 years old

Director
WALPOLE, Malcolm William
Resigned: 08 September 1995
Appointed Date: 19 June 1991
79 years old

Director
WATSON, Maurice Ernest
Resigned: 30 April 1998
Appointed Date: 19 June 1991
83 years old

Director
WELLS, Christopher
Resigned: 15 August 2011
Appointed Date: 29 January 2008
58 years old

Persons With Significant Control

Biomerieux Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERWICK LABORATORIES LIMITED Events

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

16 Jun 2015
Accounts for a dormant company made up to 30 September 2014
10 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 76 more events
16 Jan 1990
Ad 17/11/89--------- £ si 98@1=98 £ ic 2/100

22 Dec 1989
Particulars of mortgage/charge

21 Nov 1989
Director resigned;new director appointed

21 Nov 1989
Secretary resigned;new secretary appointed

03 Oct 1989
Incorporation

BERWICK LABORATORIES LIMITED Charges

4 December 1989
Mortgage debenture
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…