RESEARCH INSTRUMENTS LIMITED
FALMOUTH WESTQUEST (CORNWALL) LIMITED

Hellopages » Cornwall » Cornwall » TR11 4TA

Company number 03419143
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address RESEARCH INSTRUMENTS LTD, BICKLAND INDUSTRIAL PARK, FALMOUTH, CORNWALL, TR11 4TA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of David Charles Lansdowne as a director on 20 February 2017; Termination of appointment of David Charles Lansdowne as a secretary on 20 February 2017; Appointment of Mr Albert George White Iii as a director on 31 January 2017. The most likely internet sites of RESEARCH INSTRUMENTS LIMITED are www.researchinstruments.co.uk, and www.research-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Falmouth Town Rail Station is 1.6 miles; to Falmouth Docks Rail Station is 1.9 miles; to Truro Rail Station is 7.9 miles; to Redruth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Research Instruments Limited is a Private Limited Company. The company registration number is 03419143. Research Instruments Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Research Instruments Limited is Research Instruments Ltd Bickland Industrial Park Falmouth Cornwall Tr11 4ta. . AUERBACH, Robert Dave is a Director of the company. HANSEN, David Truels is a Director of the company. HVIDKJAER, Jeannett is a Director of the company. III, Albert George White is a Director of the company. KAUFMAN, Carol Rose is a Director of the company. TUCKER, Alan Thompson is a Director of the company. Secretary JACOBSON, Adam David Barnard has been resigned. Secretary LANSDOWNE, David Charles has been resigned. Director BROWN, William Richard has been resigned. Director LAMOND, Ian Douglas has been resigned. Director LANSDOWNE, David Charles has been resigned. Director MATZ, Gregory Wayne has been resigned. Director RETALLACK, Justin Charles has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
AUERBACH, Robert Dave
Appointed Date: 17 December 2015
65 years old

Director
HANSEN, David Truels
Appointed Date: 17 December 2015
58 years old

Director
HVIDKJAER, Jeannett
Appointed Date: 17 December 2015
59 years old

Director
III, Albert George White
Appointed Date: 31 January 2017
56 years old

Director
KAUFMAN, Carol Rose
Appointed Date: 17 December 2015
76 years old

Director
TUCKER, Alan Thompson
Appointed Date: 17 December 2015
62 years old

Resigned Directors

Secretary
JACOBSON, Adam David Barnard
Resigned: 09 March 2000
Appointed Date: 13 August 1997

Secretary
LANSDOWNE, David Charles
Resigned: 20 February 2017
Appointed Date: 09 March 2000

Director
BROWN, William Richard
Resigned: 17 December 2015
Appointed Date: 09 March 2000
55 years old

Director
LAMOND, Ian Douglas
Resigned: 09 March 2000
Appointed Date: 13 August 1997
74 years old

Director
LANSDOWNE, David Charles
Resigned: 20 February 2017
Appointed Date: 09 March 2000
54 years old

Director
MATZ, Gregory Wayne
Resigned: 31 January 2017
Appointed Date: 17 December 2015
66 years old

Director
RETALLACK, Justin Charles
Resigned: 17 December 2015
Appointed Date: 09 March 2000
54 years old

Persons With Significant Control

Coopersurgical Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESEARCH INSTRUMENTS LIMITED Events

08 Mar 2017
Termination of appointment of David Charles Lansdowne as a director on 20 February 2017
08 Mar 2017
Termination of appointment of David Charles Lansdowne as a secretary on 20 February 2017
07 Feb 2017
Appointment of Mr Albert George White Iii as a director on 31 January 2017
06 Feb 2017
Termination of appointment of Gregory Wayne Matz as a director on 31 January 2017
21 Dec 2016
Current accounting period shortened from 31 March 2016 to 31 October 2015
...
... and 88 more events
15 Mar 2000
Registered office changed on 15/03/00 from: 3 cross lane, st austell, cornwall PL25 4AX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Return made up to 13/08/99; no change of members
16 Jun 1999
Accounts made up to 31 August 1998
18 Dec 1998
Return made up to 13/08/98; full list of members
13 Aug 1997
Incorporation

RESEARCH INSTRUMENTS LIMITED Charges

17 October 2013
Charge code 0341 9143 0005
Delivered: 17 October 2013
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being unit 8, bickland…
26 January 2011
Legal mortgage
Delivered: 28 January 2011
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 9 bickford industrial park falmouth…
10 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 21 April 2012
Persons entitled: The South West of England Regional Development Agency
Description: F/H property k/a plot 4 bickland industrial park the…
6 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 4 bickland road industrial estate…
9 March 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…