LIFE SCIENCE COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 4LB

Company number 01270433
Status Active
Incorporation Date 26 July 1976
Company Type Private Limited Company
Address MIDDLESEX HOUSE, 34-42 CLEVELAND STREET, LONDON, W1T 4LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 200,120 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LIFE SCIENCE COMMUNICATIONS LIMITED are www.lifesciencecommunications.co.uk, and www.life-science-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Life Science Communications Limited is a Private Limited Company. The company registration number is 01270433. Life Science Communications Limited has been working since 26 July 1976. The present status of the company is Active. The registered address of Life Science Communications Limited is Middlesex House 34 42 Cleveland Street London W1t 4lb. . MENASHY, David Alan is a Secretary of the company. TRACZ, Vitek is a Director of the company. Secretary DIMENT, Peter Charles Michael has been resigned. Secretary OSBOURNE, Graeme has been resigned. Secretary PARKER, Brian John has been resigned. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director GREENWOOD, Anne Neil has been resigned. Director HASSELL, Brett has been resigned. Director TRACZ, Dalia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MENASHY, David Alan
Appointed Date: 01 April 2012

Director
TRACZ, Vitek

85 years old

Resigned Directors

Secretary
DIMENT, Peter Charles Michael
Resigned: 31 March 2012
Appointed Date: 05 October 1999

Secretary
OSBOURNE, Graeme
Resigned: 27 June 2003
Appointed Date: 20 August 2002

Secretary
PARKER, Brian John
Resigned: 02 August 1999

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 05 October 1999
Appointed Date: 02 August 1999

Director
CHARKIN, Richard Denis Paul
Resigned: 31 December 1997
Appointed Date: 01 February 1996
76 years old

Director
GREENWOOD, Anne Neil
Resigned: 23 October 2007
Appointed Date: 28 October 1993
71 years old

Director
HASSELL, Brett
Resigned: 31 March 2012
Appointed Date: 13 August 2002
73 years old

Director
TRACZ, Dalia
Resigned: 05 July 2000
Appointed Date: 28 March 1994
84 years old

LIFE SCIENCE COMMUNICATIONS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200,120

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200,120

12 May 2015
Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
...
... and 114 more events
07 Apr 1987
Full accounts made up to 31 August 1986

07 Apr 1987
Return made up to 31/03/87; full list of members

26 Jul 1986
Full accounts made up to 31 August 1985

26 Jul 1986
Return made up to 16/06/86; full list of members

26 Jul 1976
Incorporation

LIFE SCIENCE COMMUNICATIONS LIMITED Charges

30 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2000
Rent deposit deed
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: All the company's right title benefit and interest in and…
20 November 2000
Rent deposit deed
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: All the company's right title benefit and interest in and…
31 May 2000
Rent deposit deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: A rent deposit account being £43,324.
31 May 2000
Rent deposit deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: A rent deposit account being £28,565.
31 May 2000
Rent deposit deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: A rent deposit account being £58,618.
31 May 2000
Rent deposit deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: A rent deposit account being £30,954.
31 May 2000
Rent deposit deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Wilmar Estates Limited
Description: A rent deposit account being £26,878.
31 May 1996
Rent deposit deed
Delivered: 3 June 1996
Status: Outstanding
Persons entitled: Derwent Valley Property Investments Limited
Description: A separate interest bearing designed account in the name of…
1 November 1993
Rent deposit deed
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: A seperate interest bearing designated call deposit acount…
17 June 1991
Rent deposit deed
Delivered: 19 June 1991
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: A rent deposit of £14,833 or such other amount held in a…
1 June 1988
Mortgage
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6/10 market road, london N7 together with all buildings &…
2 August 1983
Debenture
Delivered: 4 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…