Company number 02092689
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address VITA (EUROPE) LIMITED, VITA HOUSE, LONDON STREET, BASINGSTOKE, HAMPSHIRE, RG21 7PG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MYRTEX RESEARCH LIMITED are www.myrtexresearch.co.uk, and www.myrtex-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.5 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myrtex Research Limited is a Private Limited Company.
The company registration number is 02092689. Myrtex Research Limited has been working since 23 January 1987.
The present status of the company is Active. The registered address of Myrtex Research Limited is Vita Europe Limited Vita House London Street Basingstoke Hampshire Rg21 7pg. . WATKINS, Julia Anne is a Secretary of the company. OWEN, Jeremy Michael Wells is a Director of the company. WATKINS, Maxwell Scott, Dr is a Director of the company. Secretary GARNETT, Susan Ann has been resigned. Secretary HUNTER, Anthony George has been resigned. Secretary JONES, Robin Neil, Dr has been resigned. Director FLEMING, Christine Jane has been resigned. Director GARNETT, David John has been resigned. Director GARNETT, Susan Ann has been resigned. Director GARROW, Nigel Stephen has been resigned. Director JONES, Robin Neil, Dr has been resigned. Director LAW, David has been resigned. Director MCBRIDE, William Struan has been resigned. Director MCBRIDE, William Struan has been resigned. Director REYNOLDS, Martin Nicholas has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
myrtex research Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
LAW, David
Resigned: 02 July 1997
Appointed Date: 31 March 1993
88 years old
Persons With Significant Control
Dr Max Scott Watkins
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Mr Jeremy Michael Wells Owen
Notified on: 1 September 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
MYRTEX RESEARCH LIMITED Events
07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 7 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 125 more events
09 Mar 1989
Registered office changed on 09/03/89 from: the old stable block lovesgrove house aberystwyth dyfed SY23 3HP
02 Feb 1987
Secretary resigned;new secretary appointed
23 Jan 1987
Certificate of Incorporation
29 March 2001
Guarantee and debenture
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustrustee for Itself and for Each of the Secured Parties (As Defined)
Description: F/H property k/a unit 2 dyfi eco park machynlleth powys…
17 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied
on 5 April 2001
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a unit 2 dyfi eco park machynlleth powys…
1 March 1994
Fixed and floating charge
Delivered: 3 March 1994
Status: Satisfied
on 5 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Legal charge
Delivered: 3 March 1994
Status: Satisfied
on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/as unit 7 glanyrafon aberystwyth dyfed…
20 May 1993
Mortgage debenture
Delivered: 4 June 1993
Status: Satisfied
on 19 February 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…