ELKAY LABORATORY PRODUCTS (U.K.) LIMITED
KINGSLAND BUSINESS PARK,

Hellopages » Hampshire » Basingstoke and Deane » RG24 8LJ

Company number 02884927
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address UNIT E, LUTYENS IND CENTRE, BILTON ROAD, KINGSLAND BUSINESS PARK,, BASINGSTOKE, HAMPSHIRE, RG24 8LJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 60 . The most likely internet sites of ELKAY LABORATORY PRODUCTS (U.K.) LIMITED are www.elkaylaboratoryproductsuk.co.uk, and www.elkay-laboratory-products-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Bramley (Hants) Rail Station is 3.3 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 9.2 miles; to Alton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elkay Laboratory Products U K Limited is a Private Limited Company. The company registration number is 02884927. Elkay Laboratory Products U K Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Elkay Laboratory Products U K Limited is Unit E Lutyens Ind Centre Bilton Road Kingsland Business Park Basingstoke Hampshire Rg24 8lj. . SLEAP, Jacqueline Helen is a Secretary of the company. CONWAY, Michelle is a Director of the company. CONWAY, Robin is a Director of the company. Secretary CONWAY, Robin has been resigned. Secretary OLDHAM, Debra Jane has been resigned. Secretary PULLINGER, Lesley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FINKELSTEIN, Neil has been resigned. Director HAYNES, Jonathan has been resigned. Director KANE, Benson has been resigned. Director PULLINGER, Lesley has been resigned. Director SWEENEY, Sean has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SLEAP, Jacqueline Helen
Appointed Date: 15 April 2015

Director
CONWAY, Michelle
Appointed Date: 15 July 2009
51 years old

Director
CONWAY, Robin
Appointed Date: 07 January 1994
70 years old

Resigned Directors

Secretary
CONWAY, Robin
Resigned: 01 April 2006
Appointed Date: 01 August 2001

Secretary
OLDHAM, Debra Jane
Resigned: 01 August 2001
Appointed Date: 07 January 1994

Secretary
PULLINGER, Lesley
Resigned: 31 March 2015
Appointed Date: 01 April 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 January 1994
Appointed Date: 06 January 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 January 1994
Appointed Date: 06 January 1994
35 years old

Director
FINKELSTEIN, Neil
Resigned: 17 October 1994
Appointed Date: 01 April 1994
79 years old

Director
HAYNES, Jonathan
Resigned: 08 May 2006
Appointed Date: 01 August 2001
60 years old

Director
KANE, Benson
Resigned: 31 July 2001
Appointed Date: 17 October 1994
93 years old

Director
PULLINGER, Lesley
Resigned: 31 March 2015
Appointed Date: 01 April 2006
73 years old

Director
SWEENEY, Sean
Resigned: 31 July 2001
Appointed Date: 17 October 1994
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 January 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr Robin Conway Bsc
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELKAY LABORATORY PRODUCTS (U.K.) LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 60

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Appointment of Miss Jacqueline Helen Sleap as a secretary on 15 April 2015
...
... and 75 more events
18 Feb 1994
Secretary resigned;director resigned;new director appointed

18 Feb 1994
Registered office changed on 18/02/94 from: 33 crwys road cardiff CF2 4YF

18 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1994
Company name changed kenbury LIMITED\certificate issued on 21/01/94

06 Jan 1994
Incorporation

ELKAY LABORATORY PRODUCTS (U.K.) LIMITED Charges

13 November 2008
Debenture
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Rent deposit deed
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Brixton Nominee Kingsland Basingstoke 1 Limited and Brixton Nominee Kingsland Basingstoke 2LIMITED
Description: The amount from time to time standing to the credit of an…
19 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Rent deposit deed
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: £7,585.
11 July 1996
Rent deposit deed
Delivered: 16 July 1996
Status: Satisfied on 21 November 2008
Persons entitled: Sears Pension Trustees The Law Debenture Trust Corporation PLC
Description: All the company's interest in and to the deposit and the…