BIOMERIEUX UK LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG22 6HY

Company number 01061914
Status Active
Incorporation Date 19 July 1972
Company Type Private Limited Company
Address GRAFTON HOUSE, GRAFTON WAY UNIT H, BASINGSTOKE, HAMPSHIRE, RG22 6HY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,838 . The most likely internet sites of BIOMERIEUX UK LIMITED are www.biomerieuxuk.co.uk, and www.biomerieux-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three 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.Biomerieux Uk Limited is a Private Limited Company. The company registration number is 01061914. Biomerieux Uk Limited has been working since 19 July 1972. The present status of the company is Active. The registered address of Biomerieux Uk Limited is Grafton House Grafton Way Unit H Basingstoke Hampshire Rg22 6hy. . CHEMARIN, Ivan is a Secretary of the company. CHEMARIN, Ivan is a Director of the company. JACQUEROUD, Henri is a Director 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 BERNARD, Thierry has been resigned. Director BERTON, Max has been resigned. Director BOMBARDE, Bruno Paul has been resigned. Director DOUCET, Michel has been resigned. Director DURANO, Jean-Marc has been resigned. Director EVANS, Ronald Shaw has been resigned. Director JACQUES, Stephen James has been resigned. Director LACHAUSSEE, Michel Marie Marcel has been resigned. Director MERIEUX, Alexandre has been resigned. Director PELLING, William Edward has been resigned. Director PORTA, Renato, Doctor has been resigned. Director TERROT, Claude 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, 9/05/2010 has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CHEMARIN, Ivan
Appointed Date: 30 April 1998

Director
CHEMARIN, Ivan
Appointed Date: 15 August 2011
58 years old

Director
JACQUEROUD, Henri
Appointed Date: 15 August 2011
68 years old

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

Resigned Directors

Secretary
WATSON, Maurice Ernest
Resigned: 30 April 1998

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

Director
BERNARD, Thierry
Resigned: 15 August 2011
Appointed Date: 15 November 2002
60 years old

Director
BERTON, Max
Resigned: 14 November 2002
Appointed Date: 10 November 1999
82 years old

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

Director
DOUCET, Michel
Resigned: 15 March 1995
81 years old

Director
DURANO, Jean-Marc
Resigned: 15 August 2011
Appointed Date: 09 February 2007
57 years old

Director
EVANS, Ronald Shaw
Resigned: 12 November 1992
98 years old

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

Director
LACHAUSSEE, Michel Marie Marcel
Resigned: 06 February 1998
Appointed Date: 15 December 1995
76 years old

Director
MERIEUX, Alexandre
Resigned: 15 August 2011
Appointed Date: 18 September 2006
51 years old

Director
PELLING, William Edward
Resigned: 24 September 2001
Appointed Date: 01 May 1998
67 years old

Director
PORTA, Renato, Doctor
Resigned: 10 November 1999
Appointed Date: 06 February 1998
84 years old

Director
TERROT, Claude
Resigned: 29 June 2005
Appointed Date: 15 March 1995
77 years old

Director
VILLET, Philippe
Resigned: 31 January 2001
88 years old

Director
WALPOLE, Malcolm William
Resigned: 08 September 1995
79 years old

Director
WATSON, Maurice Ernest
Resigned: 30 April 1998
82 years old

Director
WELLS, Christopher, 9/05/2010
Resigned: 15 August 2011
Appointed Date: 03 December 2007
57 years old

Persons With Significant Control

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

BIOMERIEUX UK LIMITED Events

18 May 2017
Confirmation statement made on 12 May 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,838

28 Jul 2015
Full accounts made up to 31 December 2014
14 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,838

...
... and 118 more events
28 May 1987
Full accounts made up to 30 September 1986

14 Nov 1986
Director resigned;new director appointed

11 Jul 1986
Full accounts made up to 30 September 1985
11 Jul 1986
Full accounts made up to 30 September 1985

11 Jul 1986
Return made up to 03/04/86; full list of members