Company number 02223843
Status Active
Incorporation Date 24 February 1988
Company Type Private Limited Company
Address UNIT 12 ION PATH, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3BX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017; Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017; Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017. The most likely internet sites of TIMSTAR LABORATORY SUPPLIERS LIMITED are www.timstarlaboratorysuppliers.co.uk, and www.timstar-laboratory-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Timstar Laboratory Suppliers Limited is a Private Limited Company.
The company registration number is 02223843. Timstar Laboratory Suppliers Limited has been working since 24 February 1988.
The present status of the company is Active. The registered address of Timstar Laboratory Suppliers Limited is Unit 12 Ion Path Winsford Industrial Estate Winsford Cheshire Cw7 3bx. . HS SECRETARIAL LIMITED is a Secretary of the company. ANDREWS, Paul is a Director of the company. BRANDMEIER, Sandra is a Director of the company. CONWAY, Robert is a Director of the company. CROSS, Lori Jo is a Director of the company. EDWARDS, Martyn Andrew is a Director of the company. HOLDEMAN, Steven is a Director of the company. JAMES, James Victor is a Director of the company. MACDONALD, Louise Mary Claire is a Director of the company. RAKE, Jude David is a Director of the company. WALL, Anne Marie is a Director of the company. WALL, Kevin Joseph is a Director of the company. WALL, Patrick is a Director of the company. Secretary KANE, William John has been resigned. Secretary ROBBINS, Richard has been resigned. Secretary WILTON MORGAN, Susan Elizabeth has been resigned. Director DJAHANBAKHSH, Mohamad has been resigned. Director EDDY, Jan has been resigned. Director FISK, Richard has been resigned. Director HICKEY, Jonathan Steven has been resigned. Director KANE, William John has been resigned. Director LARSON, Greg has been resigned. Director LEGGETT, Simon Anthony has been resigned. Director PEIRCE, Roger has been resigned. Director ROBBINS, Richard has been resigned. Director SOUTHERN, David has been resigned. Director STRONER, William has been resigned. Director TOMLINSON, Philip John has been resigned. Director WALL, Kevin has been resigned. Director WALL, Patrick has been resigned. Director WALL, Terrence has been resigned. Director WILTON MORGAN, Susan Elizabeth has been resigned. Director WILTON MORGAN, Susan Elizabeth has been resigned. Director WILTON MORGAN, Timothy James has been resigned. Director YEAGER, Mary has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Secretary
HS SECRETARIAL LIMITED
Appointed Date: 14 November 2014
Resigned Directors
Director
EDDY, Jan
Resigned: 01 October 2010
Appointed Date: 17 July 2009
76 years old
Director
FISK, Richard
Resigned: 01 October 2015
Appointed Date: 17 July 2009
81 years old
Director
LARSON, Greg
Resigned: 01 October 2010
Appointed Date: 17 July 2009
75 years old
Director
PEIRCE, Roger
Resigned: 01 October 2010
Appointed Date: 17 July 2009
88 years old
Director
SOUTHERN, David
Resigned: 26 September 2014
Appointed Date: 17 July 2009
63 years old
Director
STRONER, William
Resigned: 19 November 2012
Appointed Date: 17 July 2009
69 years old
Director
WALL, Kevin
Resigned: 01 October 2011
Appointed Date: 17 July 2009
66 years old
Director
WALL, Patrick
Resigned: 01 October 2010
Appointed Date: 17 July 2009
67 years old
Director
WALL, Terrence
Resigned: 01 October 2012
Appointed Date: 17 July 2009
61 years old
Director
YEAGER, Mary
Resigned: 01 October 2013
Appointed Date: 01 October 2010
72 years old
TIMSTAR LABORATORY SUPPLIERS LIMITED Events
19 Apr 2017
Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017
18 Apr 2017
Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017
18 Apr 2017
Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017
09 Jan 2017
Termination of appointment of Richard Fisk as a director on 1 October 2015
18 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 159 more events
25 May 1989
Particulars of mortgage/charge
25 Apr 1988
Wd 17/03/88 ad 24/02/88--------- £ si 98@1=98 £ ic 2/100
25 Apr 1988
Wd 17/03/88 pd 24/02/88--------- £ si 2@1
24 Feb 1988
Incorporation
30 December 2002
Legal charge
Delivered: 10 January 2003
Status: Satisfied
on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a plot 7C marshfield bank middlewich road…
4 October 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied
on 28 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as plot 7C marshfield bank…
30 June 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied
on 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H unit S1 herald park industrial estate herald drive…
21 December 1994
Rent deposit deed
Delivered: 7 January 1995
Status: Satisfied
on 15 January 1999
Persons entitled: Donington Investments Limited
Description: The sum of £2,795.00 and all other monies standing to the…
16 May 1989
Debenture
Delivered: 25 May 1989
Status: Satisfied
on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…