LI-COR BIOSCIENCES UK LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WS
Company number 04154721
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address SAINT JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 October 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,086,000 . The most likely internet sites of LI-COR BIOSCIENCES UK LIMITED are www.licorbiosciencesuk.co.uk, and www.li-cor-biosciences-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Li Cor Biosciences Uk Limited is a Private Limited Company. The company registration number is 04154721. Li Cor Biosciences Uk Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Li Cor Biosciences Uk Limited is Saint Johns Innovation Centre Cowley Road Cambridge Cambridgeshire Cb4 0ws. . BIGGS, Gregory is a Secretary of the company. BIGGS, Gregory is a Director of the company. HILE, Daniel is a Director of the company. MCMURDO, Glen is a Director of the company. Secretary JONES, Nerys has been resigned. Director MIDDENDORF, Larry has been resigned. Director NICHOLLS, Pauline has been resigned. Director NYIKOS, Steven has been resigned. Director STOLLEY, Ronald has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
BIGGS, Gregory
Appointed Date: 06 February 2001

Director
BIGGS, Gregory
Appointed Date: 06 February 2001
63 years old

Director
HILE, Daniel
Appointed Date: 01 November 2005
67 years old

Director
MCMURDO, Glen
Appointed Date: 01 March 2004
69 years old

Resigned Directors

Secretary
JONES, Nerys
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
MIDDENDORF, Larry
Resigned: 26 July 2004
Appointed Date: 06 February 2001
68 years old

Director
NICHOLLS, Pauline
Resigned: 06 February 2001
Appointed Date: 06 February 2001
69 years old

Director
NYIKOS, Steven
Resigned: 23 August 2002
Appointed Date: 06 February 2001
76 years old

Director
STOLLEY, Ronald
Resigned: 31 October 2005
Appointed Date: 01 March 2004
82 years old

LI-COR BIOSCIENCES UK LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Dec 2016
Full accounts made up to 31 October 2016
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,086,000

07 Jan 2016
Full accounts made up to 31 October 2015
24 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,086,000

...
... and 50 more events
20 Feb 2001
New director appointed
20 Feb 2001
New secretary appointed;new director appointed
12 Feb 2001
Secretary resigned
12 Feb 2001
Director resigned
06 Feb 2001
Incorporation

LI-COR BIOSCIENCES UK LIMITED Charges

16 July 2001
Deed of charge over credit balances
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business premium account, account number: 20979163. the…