LIFE SCIENCE SUPPLIES LTD
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4TP

Company number 07215911
Status Active
Incorporation Date 7 April 2010
Company Type Private Limited Company
Address 3B HUMPHRYS ROAD, WOODSIDE ESTATE, DUNSTABLE, ENGLAND, LU5 4TP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one 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; Group of companies' accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of LIFE SCIENCE SUPPLIES LTD are www.lifesciencesupplies.co.uk, and www.life-science-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Life Science Supplies Ltd is a Private Limited Company. The company registration number is 07215911. Life Science Supplies Ltd has been working since 07 April 2010. The present status of the company is Active. The registered address of Life Science Supplies Ltd 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. PARIS, Nicolas is a Director of the company. TUDOR, Peter Hugh is a Director of the company. Secretary TUDOR, Peter has been resigned. Director EL SAYED, Atika Chahir has been resigned. Director PARIS, Nicolas has been resigned. Director WINGAD, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEST, Stephen John
Appointed Date: 18 October 2010

Director
MALLOY, Wayne
Appointed Date: 07 April 2010
66 years old

Director
PARIS, Nicolas
Appointed Date: 16 January 2014
56 years old

Director
TUDOR, Peter Hugh
Appointed Date: 07 April 2010
69 years old

Resigned Directors

Secretary
TUDOR, Peter
Resigned: 18 October 2010
Appointed Date: 07 April 2010

Director
EL SAYED, Atika Chahir
Resigned: 31 December 2013
Appointed Date: 08 July 2013
66 years old

Director
PARIS, Nicolas
Resigned: 01 July 2013
Appointed Date: 28 January 2011
56 years old

Director
WINGAD, Christopher John
Resigned: 26 April 2010
Appointed Date: 07 April 2010
65 years old

LIFE SCIENCE SUPPLIES LTD 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
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
25 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25,523

06 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 21 more events
19 Oct 2010
Termination of appointment of Peter Tudor as a secretary
16 Jul 2010
Particulars of a mortgage or charge / charge no: 1
13 May 2010
Termination of appointment of Christopher Wingad as a director
13 May 2010
Statement of capital following an allotment of shares on 29 April 2010
  • GBP 20,000

07 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LIFE SCIENCE SUPPLIES LTD 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…