DANBY SCIENTIFIC LIMITED
COLCHESTER ABBI LABORATORIES LIMITED

Hellopages » Essex » Colchester » CO6 1HX

Company number 05785965
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address JDR CHURCH LANE, LITTLE TEY, COLCHESTER, CO6 1HX
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 17,583 . The most likely internet sites of DANBY SCIENTIFIC LIMITED are www.danbyscientific.co.uk, and www.danby-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Danby Scientific Limited is a Private Limited Company. The company registration number is 05785965. Danby Scientific Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of Danby Scientific Limited is Jdr Church Lane Little Tey Colchester Co6 1hx. . DANBY, Nicola is a Secretary of the company. DANBY, John Charles is a Director of the company. Secretary ALLARS, Andrew has been resigned. Secretary BLAIR, David Mckay has been resigned. Secretary DBA SECRETARIES LIMITED has been resigned. Director ALLARS, Andrew John has been resigned. Director BLAIR, David Mckay has been resigned. Director DANBY, Hal Charles has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
DANBY, Nicola
Appointed Date: 18 July 2014

Director
DANBY, John Charles
Appointed Date: 18 May 2006
49 years old

Resigned Directors

Secretary
ALLARS, Andrew
Resigned: 18 July 2014
Appointed Date: 01 July 2010

Secretary
BLAIR, David Mckay
Resigned: 01 October 2007
Appointed Date: 19 April 2006

Secretary
DBA SECRETARIES LIMITED
Resigned: 30 June 2010
Appointed Date: 01 October 2007

Director
ALLARS, Andrew John
Resigned: 18 July 2014
Appointed Date: 19 April 2006
68 years old

Director
BLAIR, David Mckay
Resigned: 01 October 2007
Appointed Date: 19 April 2006
63 years old

Director
DANBY, Hal Charles
Resigned: 24 May 2011
Appointed Date: 01 October 2007
85 years old

Persons With Significant Control

Mr John Charles Danby
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DANBY SCIENTIFIC LIMITED Events

02 May 2017
Confirmation statement made on 19 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 17,583

01 Jun 2016
Director's details changed for Mr John Charles Danby on 1 January 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
14 Aug 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Aug 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 May 2006
New director appointed
19 Apr 2006
Incorporation