EFAMOL BIOSCIENCES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HJ

Company number 04863930
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address 10 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016; Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of EFAMOL BIOSCIENCES LIMITED are www.efamolbiosciences.co.uk, and www.efamol-biosciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 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.Efamol Biosciences Limited is a Private Limited Company. The company registration number is 04863930. Efamol Biosciences Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Efamol Biosciences Limited is 10 Aldersgate Street London England Ec1a 4hj. . GRIEVE, George is a Director of the company. Secretary BARBER, Michael has been resigned. Secretary HARVEY, Maria Isabella has been resigned. Secretary JACKSON, Margaret Norma Jane has been resigned. Secretary LEGGETT, Steve has been resigned. Secretary VARNEY, Anne Felicity has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Michael has been resigned. Director CAWSE, Richard Michael has been resigned. Director CLOUGH, Peter Martin has been resigned. Director DALTON, David has been resigned. Director FOSTER, Neil Edward has been resigned. Director HUDSON, Nicholas Lance has been resigned. Director JACKSON, Margaret Norma Jane has been resigned. Director JACKSON, Robert Tyerman has been resigned. Director LEGGETT, Steve has been resigned. Director MURPHY, Luke has been resigned. Director MYERS, Ray John has been resigned. Director SNOOK, Timothy Ernest has been resigned. Director TUNNELL, Peter Albert John has been resigned. Director VARNEY, Anne Felicity has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRIEVE, George
Appointed Date: 28 February 2011
55 years old

Resigned Directors

Secretary
BARBER, Michael
Resigned: 28 February 2011
Appointed Date: 31 October 2007

Secretary
HARVEY, Maria Isabella
Resigned: 19 September 2003
Appointed Date: 12 August 2003

Secretary
JACKSON, Margaret Norma Jane
Resigned: 12 July 2006
Appointed Date: 19 September 2003

Secretary
LEGGETT, Steve
Resigned: 16 October 2015
Appointed Date: 28 February 2011

Secretary
VARNEY, Anne Felicity
Resigned: 31 October 2007
Appointed Date: 12 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Director
BARBER, Michael
Resigned: 28 February 2011
Appointed Date: 12 July 2006
85 years old

Director
CAWSE, Richard Michael
Resigned: 01 July 2015
Appointed Date: 12 July 2006
65 years old

Director
CLOUGH, Peter Martin
Resigned: 06 April 2013
Appointed Date: 19 September 2003
69 years old

Director
DALTON, David
Resigned: 31 August 2015
Appointed Date: 28 February 2011
71 years old

Director
FOSTER, Neil Edward
Resigned: 19 September 2003
Appointed Date: 12 August 2003
55 years old

Director
HUDSON, Nicholas Lance
Resigned: 30 September 2015
Appointed Date: 01 October 2007
57 years old

Director
JACKSON, Margaret Norma Jane
Resigned: 12 July 2006
Appointed Date: 19 September 2003
77 years old

Director
JACKSON, Robert Tyerman
Resigned: 12 July 2006
Appointed Date: 19 September 2003
97 years old

Director
LEGGETT, Steve
Resigned: 16 October 2015
Appointed Date: 01 January 2010
56 years old

Director
MURPHY, Luke
Resigned: 12 July 2006
Appointed Date: 01 July 2005
59 years old

Director
MYERS, Ray John
Resigned: 29 April 2015
Appointed Date: 01 January 2012
65 years old

Director
SNOOK, Timothy Ernest
Resigned: 21 October 2011
Appointed Date: 12 July 2006
67 years old

Director
TUNNELL, Peter Albert John
Resigned: 31 July 2014
Appointed Date: 12 July 2006
73 years old

Director
VARNEY, Anne Felicity
Resigned: 31 October 2007
Appointed Date: 12 July 2006
63 years old

Persons With Significant Control

Wassen Group Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EFAMOL BIOSCIENCES LIMITED Events

01 Dec 2016
Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016
07 Oct 2016
Confirmation statement made on 12 August 2016 with updates
11 Aug 2016
Full accounts made up to 29 February 2016
11 Apr 2016
Statement of capital on 11 April 2016
  • GBP 1

11 Apr 2016
Solvency Statement dated 24/02/16
...
... and 81 more events
01 Oct 2003
Director resigned
01 Oct 2003
Secretary resigned
20 Aug 2003
Registered office changed on 20/08/03 from: 21 garlick hill london EC4V 2AU
12 Aug 2003
Secretary resigned
12 Aug 2003
Incorporation

EFAMOL BIOSCIENCES LIMITED Charges

14 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Cross guarantee
Delivered: 4 August 2005
Status: Satisfied on 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: On demand from the bank such sums are required up to the…
29 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…