CIENTIFICA PLC
LONDON AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY AVIA INVESTMENTS PLC

Hellopages » City of London » City of London » EC4Y 8EN

Company number 06470277
Status Active - Proposal to Strike off
Incorporation Date 11 January 2008
Company Type Public Limited Company
Address HEWITSON MOORHEAD (6TH FLOOR), KILDARE HOUSE, 3 DORSET RISE, LONDON, ENGLAND, EC4Y 8EN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Voluntary strike-off action has been suspended; Confirmation statement made on 11 January 2017 with updates; First Gazette notice for voluntary strike-off. The most likely internet sites of CIENTIFICA PLC are www.cientifica.co.uk, and www.cientifica.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cientifica Plc is a Public Limited Company. The company registration number is 06470277. Cientifica Plc has been working since 11 January 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Cientifica Plc is Hewitson Moorhead 6th Floor Kildare House 3 Dorset Rise London England Ec4y 8en. . VENABLES, Rodney Guy is a Secretary of the company. GODWIN, Timothy Charles William is a Director of the company. GODWIN, Timothy Charles William is a Director of the company. VENABLES, Rodney Guy is a Director of the company. Secretary FORSON, Efua Frempomaa has been resigned. Secretary LEAVY, Nigel has been resigned. Secretary PREECE, Paul Stuart has been resigned. Secretary PREECE, Paul has been resigned. Secretary PREECE, Paul has been resigned. Secretary WITHEY, Gary has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDWIN, Timothy Edward has been resigned. Director DALE, Jeremy Roland, Prof has been resigned. Director GIDDINGS, Barry Stephen has been resigned. Director HARPER, Tim Ewing has been resigned. Director LANE-SMITH, Roger has been resigned. Director LEAVY, Nigel Edward has been resigned. Director MORRIS, Timothy Kendall has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
VENABLES, Rodney Guy
Appointed Date: 05 September 2014

Director
GODWIN, Timothy Charles William
Appointed Date: 04 September 2014
65 years old

Director
GODWIN, Timothy Charles William
Appointed Date: 03 September 2014
65 years old

Director
VENABLES, Rodney Guy
Appointed Date: 23 October 2013
69 years old

Resigned Directors

Secretary
FORSON, Efua Frempomaa
Resigned: 05 September 2014
Appointed Date: 07 November 2013

Secretary
LEAVY, Nigel
Resigned: 04 November 2010
Appointed Date: 19 October 2009

Secretary
PREECE, Paul Stuart
Resigned: 04 November 2013
Appointed Date: 13 September 2012

Secretary
PREECE, Paul
Resigned: 07 August 2012
Appointed Date: 04 November 2010

Secretary
PREECE, Paul
Resigned: 07 August 2012
Appointed Date: 04 November 2010

Secretary
WITHEY, Gary
Resigned: 19 October 2009
Appointed Date: 11 January 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Director
BALDWIN, Timothy Edward
Resigned: 04 September 2014
Appointed Date: 23 October 2013
61 years old

Director
DALE, Jeremy Roland, Prof
Resigned: 24 October 2013
Appointed Date: 16 November 2009
67 years old

Director
GIDDINGS, Barry Stephen
Resigned: 17 August 2012
Appointed Date: 11 January 2008
77 years old

Director
HARPER, Tim Ewing
Resigned: 08 October 2014
Appointed Date: 23 October 2013
63 years old

Director
LANE-SMITH, Roger
Resigned: 24 October 2013
Appointed Date: 10 February 2010
79 years old

Director
LEAVY, Nigel Edward
Resigned: 31 January 2012
Appointed Date: 11 January 2008
81 years old

Director
MORRIS, Timothy Kendall
Resigned: 24 October 2013
Appointed Date: 18 October 2012
60 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Persons With Significant Control

Mr Bruce Malcolm Gordon
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIENTIFICA PLC Events

08 Apr 2017
Voluntary strike-off action has been suspended
20 Feb 2017
Confirmation statement made on 11 January 2017 with updates
14 Feb 2017
First Gazette notice for voluntary strike-off
01 Feb 2017
Application to strike the company off the register
12 Apr 2016
Full accounts made up to 30 September 2015
...
... and 97 more events
14 Feb 2008
New director appointed
14 Feb 2008
New secretary appointed
14 Feb 2008
Secretary resigned;director resigned
14 Feb 2008
Director resigned
11 Jan 2008
Incorporation

CIENTIFICA PLC Charges

3 September 2012
Debenture
Delivered: 5 September 2012
Status: Satisfied on 5 November 2013
Persons entitled: Drury Lane (Jersey) Limited
Description: Fixed and floating charge over the undertaking and all…