BIO DECON LIMITED
WATERLOOVILLE BIO-RITE DECONTAMINATIONS LIMITED BIOSECURITY INTERNATIONAL LIMITED

Hellopages » Hampshire » East Hampshire » PO8 0BT

Company number 06694318
Status Active
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address UNIT 16 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD, WATERLOOVILLE, HAMPSHIRE, PO8 0BT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Director's details changed for Mr Alan Frederick Wright on 8 May 2017; Director's details changed for Mr Christopher Julian Wright on 8 May 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BIO DECON LIMITED are www.biodecon.co.uk, and www.bio-decon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Bio Decon Limited is a Private Limited Company. The company registration number is 06694318. Bio Decon Limited has been working since 10 September 2008. The present status of the company is Active. The registered address of Bio Decon Limited is Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire Po8 0bt. . WRIGHT, Alan Frederick is a Director of the company. WRIGHT, Christopher Julian is a Director of the company. Secretary COMPASS SECRETARIAT LIMITED has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SNYMAN, Daniel Johannes has been resigned. Director VILJOEN, Murray Stephan, Dr has been resigned. Director WALKER, Alan David has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WRIGHT, Alan Frederick
Appointed Date: 10 September 2008
76 years old

Director
WRIGHT, Christopher Julian
Appointed Date: 19 July 2011
40 years old

Resigned Directors

Secretary
COMPASS SECRETARIAT LIMITED
Resigned: 23 November 2009
Appointed Date: 10 September 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Director
SNYMAN, Daniel Johannes
Resigned: 09 August 2013
Appointed Date: 16 August 2011
46 years old

Director
VILJOEN, Murray Stephan, Dr
Resigned: 30 October 2013
Appointed Date: 16 August 2011
61 years old

Director
WALKER, Alan David
Resigned: 16 August 2011
Appointed Date: 16 August 2011
63 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Persons With Significant Control

Mr Alan Frederick Wright
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BIO DECON LIMITED Events

08 May 2017
Director's details changed for Mr Alan Frederick Wright on 8 May 2017
08 May 2017
Director's details changed for Mr Christopher Julian Wright on 8 May 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 19 July 2016 with updates
30 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 27 more events
01 Nov 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
23 Oct 2008
Secretary appointed compass secretariat LIMITED
11 Sep 2008
Appointment terminated secretary waterlow secretaries LIMITED
11 Sep 2008
Appointment terminated director waterlow nominees LIMITED
10 Sep 2008
Incorporation