RUSKINN LIFE SCIENCES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3TB

Company number 05674758
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address UNITS 8 & 9 YORK PARK, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 388,750 . The most likely internet sites of RUSKINN LIFE SCIENCES LIMITED are www.ruskinnlifesciences.co.uk, and www.ruskinn-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Wildmill Rail Station is 1.7 miles; to Sarn Rail Station is 3 miles; to Pyle Rail Station is 6.1 miles; to Garth (Bridgend) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruskinn Life Sciences Limited is a Private Limited Company. The company registration number is 05674758. Ruskinn Life Sciences Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Ruskinn Life Sciences Limited is Units 8 9 York Park Bridgend Industrial Estate Bridgend Cf31 3tb. . BIANCHETTI, Emilio is a Director of the company. PATEL, Samir Hasan is a Director of the company. SKINN, Andrew Jonathan is a Director of the company. Secretary FOSTER, Julia has been resigned. Secretary MORGAN, Peter William John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JOHNSON, Ian Roy has been resigned. Director MORGAN, Peter William John has been resigned. Director MORGAN, Peter William John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
BIANCHETTI, Emilio
Appointed Date: 08 February 2006
65 years old

Director
PATEL, Samir Hasan
Appointed Date: 13 January 2006
70 years old

Director
SKINN, Andrew Jonathan
Appointed Date: 08 February 2006
65 years old

Resigned Directors

Secretary
FOSTER, Julia
Resigned: 01 October 2007
Appointed Date: 13 January 2006

Secretary
MORGAN, Peter William John
Resigned: 14 November 2013
Appointed Date: 01 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Director
JOHNSON, Ian Roy
Resigned: 21 May 2012
Appointed Date: 06 May 2008
72 years old

Director
MORGAN, Peter William John
Resigned: 14 November 2013
Appointed Date: 06 May 2008
71 years old

Director
MORGAN, Peter William John
Resigned: 13 April 2007
Appointed Date: 08 February 2006
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

RUSKINN LIFE SCIENCES LIMITED Events

31 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 388,750

19 Nov 2015
Total exemption full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 388,750

...
... and 57 more events
13 Feb 2006
Secretary resigned
13 Feb 2006
Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS
13 Feb 2006
New director appointed
13 Feb 2006
New secretary appointed
13 Jan 2006
Incorporation

RUSKINN LIFE SCIENCES LIMITED Charges

30 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 16 July 2011
Persons entitled: Finance Wales Investments(5) Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Debenture
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…