THE ANALYTIC SCIENCES CORPORATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 02729518
Status Active
Incorporation Date 8 July 1992
Company Type Private Limited Company
Address 3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of THE ANALYTIC SCIENCES CORPORATION LIMITED are www.theanalyticsciencescorporation.co.uk, and www.the-analytic-sciences-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Analytic Sciences Corporation Limited is a Private Limited Company. The company registration number is 02729518. The Analytic Sciences Corporation Limited has been working since 08 July 1992. The present status of the company is Active. The registered address of The Analytic Sciences Corporation Limited is 3 Brindley Place Birmingham B1 2jb. . WHITE, Andrew S. is a Secretary of the company. BOMBERGER, Gregory Clifford is a Director of the company. NISTA, Cosmo Louis is a Director of the company. REARDON, Kevin is a Director of the company. Secretary BIRCHLEY-TITMUS, Marisa Linden has been resigned. Secretary CALLARD, George has been resigned. Secretary FRIDDELL, Guy Raymond has been resigned. Secretary KARGULA, Michael Raymond has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SEELEY, Scott has been resigned. Secretary STANNING, David Ralph has been resigned. Secretary WARREN, Dorota Maria has been resigned. Director ANDERSON, Richard Melville has been resigned. Director ANGELL, Katherine Marjorie has been resigned. Director ANSTROM, Decker has been resigned. Director BARDIS, James Michael has been resigned. Director BATTEN JR, Frank has been resigned. Director BAZEN, Matin James has been resigned. Director BIRCHLEY-TITMUS, Marisa Linden has been resigned. Director CHAE, Michael Soo Hyun has been resigned. Director CLARK, Marcelo Arthur Adam has been resigned. Director CLARK, Patrick Cleveland has been resigned. Director DENEZZA, Eugene John has been resigned. Director ECCLESTON, Andrew John, Dr has been resigned. Director ELLIOTT, Jerry Vincent has been resigned. Director FRIDDELL, Guy Raymond has been resigned. Director GOLDING, Robert Sean has been resigned. Director HIGGS, William Darke has been resigned. Director HOLT, John Clayton has been resigned. Director KASPUTYS, Joseph Edward has been resigned. Director KUIPERS, Jeroen Peter Johan has been resigned. Director LORING, Ian Kimball has been resigned. Director MCBRIDE, Ralph Perley has been resigned. Director MEHTA, Salil has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PRESTON, John Elwood has been resigned. Director PUTNEY, John Wendall has been resigned. Director SAIDMAN, Gary K has been resigned. Director STEUERT, Douglas Michael has been resigned. Director SWINDLER, Edward Cunningham has been resigned. Director THOMAS, Jeanette Margaret has been resigned. Director VON KUMBERG, Wolf has been resigned. Director WALLACE, Peter Farrell has been resigned. Director WALTERS, Chris William has been resigned. Director WARD, Keith David has been resigned. Director WYNNE, John Oliver has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITE, Andrew S.
Appointed Date: 29 January 2016

Director
BOMBERGER, Gregory Clifford
Appointed Date: 29 January 2016
74 years old

Director
NISTA, Cosmo Louis
Appointed Date: 29 January 2016
72 years old

Director
REARDON, Kevin
Appointed Date: 29 January 2016
69 years old

Resigned Directors

Secretary
BIRCHLEY-TITMUS, Marisa Linden
Resigned: 28 May 1993
Appointed Date: 13 May 1993

Secretary
CALLARD, George
Resigned: 29 January 2016
Appointed Date: 22 February 2013

Secretary
FRIDDELL, Guy Raymond
Resigned: 12 September 2008
Appointed Date: 01 May 2000

Secretary
KARGULA, Michael Raymond
Resigned: 18 August 1995
Appointed Date: 28 May 1993

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 13 May 1993
Appointed Date: 08 July 1992

Secretary
SEELEY, Scott
Resigned: 22 February 2013
Appointed Date: 12 September 2008

Secretary
STANNING, David Ralph
Resigned: 06 March 2000
Appointed Date: 01 April 1998

Secretary
WARREN, Dorota Maria
Resigned: 01 April 1998
Appointed Date: 18 August 1995

Director
ANDERSON, Richard Melville
Resigned: 31 December 1996
Appointed Date: 18 April 1996
78 years old

Director
ANGELL, Katherine Marjorie
Resigned: 31 October 2014
Appointed Date: 01 March 2012
69 years old

Director
ANSTROM, Decker
Resigned: 12 September 2008
Appointed Date: 22 January 2002
75 years old

Director
BARDIS, James Michael
Resigned: 20 July 1994
Appointed Date: 02 August 1993
76 years old

Director
BATTEN JR, Frank
Resigned: 12 September 2008
Appointed Date: 01 May 2000
67 years old

Director
BAZEN, Matin James
Resigned: 28 May 1993
Appointed Date: 13 May 1993
65 years old

Director
BIRCHLEY-TITMUS, Marisa Linden
Resigned: 28 May 1993
Appointed Date: 13 May 1993
59 years old

Director
CHAE, Michael Soo Hyun
Resigned: 11 May 2011
Appointed Date: 12 September 2008
56 years old

Director
CLARK, Marcelo Arthur Adam
Resigned: 01 April 1998
Appointed Date: 18 April 1996
58 years old

Director
CLARK, Patrick Cleveland
Resigned: 17 November 2010
Appointed Date: 03 February 2010
69 years old

Director
DENEZZA, Eugene John
Resigned: 26 July 1998
Appointed Date: 28 May 1993
90 years old

Director
ECCLESTON, Andrew John, Dr
Resigned: 01 April 1998
Appointed Date: 18 April 1996
73 years old

Director
ELLIOTT, Jerry Vincent
Resigned: 01 July 2011
Appointed Date: 16 February 2011
66 years old

Director
FRIDDELL, Guy Raymond
Resigned: 12 September 2008
Appointed Date: 01 May 2000
74 years old

Director
GOLDING, Robert Sean
Resigned: 01 April 1998
Appointed Date: 18 April 1996
75 years old

Director
HIGGS, William Darke
Resigned: 29 January 2016
Appointed Date: 16 February 2011
67 years old

Director
HOLT, John Clayton
Resigned: 01 April 1998
Appointed Date: 01 May 1995
84 years old

Director
KASPUTYS, Joseph Edward
Resigned: 01 April 1998
Appointed Date: 28 May 1993
89 years old

Director
KUIPERS, Jeroen Peter Johan
Resigned: 26 December 2014
Appointed Date: 21 July 2014
53 years old

Director
LORING, Ian Kimball
Resigned: 29 January 2016
Appointed Date: 12 September 2008
59 years old

Director
MCBRIDE, Ralph Perley
Resigned: 07 December 2012
Appointed Date: 10 August 2011
59 years old

Director
MEHTA, Salil
Resigned: 12 May 2011
Appointed Date: 12 September 2008
61 years old

Nominee Director
NOROSE LIMITED
Resigned: 13 May 1993
Appointed Date: 08 July 1992

Nominee Director
NORTON ROSE LIMITED
Resigned: 13 May 1993
Appointed Date: 08 July 1992

Director
PRESTON, John Elwood
Resigned: 06 March 2000
Appointed Date: 01 April 1998
84 years old

Director
PUTNEY, John Wendall
Resigned: 18 April 1996
Appointed Date: 01 May 1995
79 years old

Director
SAIDMAN, Gary K
Resigned: 29 January 2016
Appointed Date: 10 August 2011
73 years old

Director
STEUERT, Douglas Michael
Resigned: 06 March 2000
Appointed Date: 15 March 1999
77 years old

Director
SWINDLER, Edward Cunningham
Resigned: 29 January 2016
Appointed Date: 12 May 2011
71 years old

Director
THOMAS, Jeanette Margaret
Resigned: 06 March 2000
Appointed Date: 01 April 1998
85 years old

Director
VON KUMBERG, Wolf
Resigned: 06 March 2000
Appointed Date: 01 April 1998
69 years old

Director
WALLACE, Peter Farrell
Resigned: 29 January 2016
Appointed Date: 11 May 2011
50 years old

Director
WALTERS, Chris William
Resigned: 21 July 2014
Appointed Date: 07 December 2012
51 years old

Director
WARD, Keith David
Resigned: 01 April 1998
Appointed Date: 18 February 1997
65 years old

Director
WYNNE, John Oliver
Resigned: 22 January 2002
Appointed Date: 01 May 2000
80 years old

Persons With Significant Control

International Business Machines Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ANALYTIC SCIENCES CORPORATION LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 December 2015
01 Oct 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Confirmation statement made on 8 July 2016 with updates
27 Sep 2016
Register inspection address has been changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to Ibm, 76 Upper Ground South Bank London SE1 9PZ
27 Sep 2016
Appointment of Cosmo Louis Nista as a director on 29 January 2016
...
... and 165 more events
14 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1993
Company name changed agetrade LIMITED\certificate issued on 11/06/93
19 May 1993
New secretary appointed;director resigned;new director appointed
19 May 1993
Secretary resigned;director resigned;new director appointed

08 Jul 1992
Incorporation