GILSON SCIENTIFIC LIMITED
DUNSTABLE ANACHEM INSTRUMENTS LIMITED BUNHILL SECURITIES LIMITED RANNOCH LIMITED A. MOLPID LIMITED I.G. LINTELS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4TP

Company number 02209142
Status Active
Incorporation Date 29 December 1987
Company Type Private Limited Company
Address 3B HUMPHRYS ROAD, WOODSIDE ESTATE, DUNSTABLE, ENGLAND, LU5 4TP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from 20 Charles Street Luton Bedfordshire LU2 0EB to 3B Humphrys Road Woodside Estate Dunstable LU5 4TP on 15 March 2017; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GILSON SCIENTIFIC LIMITED are www.gilsonscientific.co.uk, and www.gilson-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Gilson Scientific Limited is a Private Limited Company. The company registration number is 02209142. Gilson Scientific Limited has been working since 29 December 1987. The present status of the company is Active. The registered address of Gilson Scientific Limited is 3b Humphrys Road Woodside Estate Dunstable England Lu5 4tp. . WEST, Stephen John is a Secretary of the company. MALLOY, Wayne is a Director of the company. TUDOR, Peter Hugh is a Director of the company. Secretary GREENSTED, John Charles has been resigned. Secretary LINGWOOD, Nigel Peter has been resigned. Secretary PARKINSON, Andrew Michael Reay has been resigned. Director GREENSTED, John Charles has been resigned. Director HENDERSON, John Iain has been resigned. Director LINGWOOD, Nigel Peter has been resigned. Director PARKINSON, Andrew Michael Reay has been resigned. Director POWELL, John has been resigned. Director THOMPSON, Bruce Mckenzie has been resigned. Director TUDOR, Peter Hugh has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
WEST, Stephen John
Appointed Date: 29 April 2010

Director
MALLOY, Wayne
Appointed Date: 29 April 2010
66 years old

Director
TUDOR, Peter Hugh
Appointed Date: 29 April 2010
69 years old

Resigned Directors

Secretary
GREENSTED, John Charles
Resigned: 19 April 1999

Secretary
LINGWOOD, Nigel Peter
Resigned: 29 April 2010
Appointed Date: 03 July 2001

Secretary
PARKINSON, Andrew Michael Reay
Resigned: 03 July 2001
Appointed Date: 19 April 1999

Director
GREENSTED, John Charles
Resigned: 19 April 1999
81 years old

Director
HENDERSON, John Iain
Resigned: 29 April 2010
Appointed Date: 19 April 1999
69 years old

Director
LINGWOOD, Nigel Peter
Resigned: 21 September 2009
Appointed Date: 03 July 2001
66 years old

Director
PARKINSON, Andrew Michael Reay
Resigned: 03 July 2001
82 years old

Director
POWELL, John
Resigned: 19 April 1991
76 years old

Director
THOMPSON, Bruce Mckenzie
Resigned: 21 September 2009
Appointed Date: 19 April 1999
70 years old

Director
TUDOR, Peter Hugh
Resigned: 07 January 2010
Appointed Date: 21 September 2009
69 years old

Persons With Significant Control

Life Science Supplies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILSON SCIENTIFIC LIMITED Events

15 Mar 2017
Registered office address changed from 20 Charles Street Luton Bedfordshire LU2 0EB to 3B Humphrys Road Woodside Estate Dunstable LU5 4TP on 15 March 2017
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
22 Jun 1988
Accounting reference date notified as 30/09
24 May 1988
Secretary resigned;new secretary appointed
24 May 1988
Director resigned;new director appointed

24 May 1988
Registered office changed on 24/05/88 from: 2 baches street london N1 6UB
29 Dec 1987
Incorporation

GILSON SCIENTIFIC LIMITED Charges

6 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 25 February 2011
Persons entitled: Diploma Holdings PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
All assets debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…