SELBORNE BIOLOGICAL SERVICES LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 3SE

Company number 01353334
Status Active
Incorporation Date 16 February 1978
Company Type Private Limited Company
Address GOLEIGH FARM, SELBORNE, ALTON, HANTS, GU34 3SE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000,102 . The most likely internet sites of SELBORNE BIOLOGICAL SERVICES LIMITED are www.selbornebiologicalservices.co.uk, and www.selborne-biological-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Petersfield Rail Station is 4.7 miles; to Alton Rail Station is 5.4 miles; to Bentley (Hants) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selborne Biological Services Limited is a Private Limited Company. The company registration number is 01353334. Selborne Biological Services Limited has been working since 16 February 1978. The present status of the company is Active. The registered address of Selborne Biological Services Limited is Goleigh Farm Selborne Alton Hants Gu34 3se. . POPE, Neville George is a Secretary of the company. HARVEY, Jane Judith is a Director of the company. PHILLIPS, Louise Gladys is a Director of the company. POPE, Neville George is a Director of the company. Secretary MIDDLETON, Richard Peter Edward has been resigned. Secretary PHILLIPS, Louise Gladys has been resigned. Director MACKINNON, Hugh Curzon has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
POPE, Neville George
Appointed Date: 31 July 1994

Director
HARVEY, Jane Judith
Appointed Date: 27 June 1997
74 years old

Director

Director
POPE, Neville George

72 years old

Resigned Directors

Secretary
MIDDLETON, Richard Peter Edward
Resigned: 31 July 1994
Appointed Date: 01 January 1993

Secretary
PHILLIPS, Louise Gladys
Resigned: 01 January 1993

Director
MACKINNON, Hugh Curzon
Resigned: 01 January 2007
Appointed Date: 27 June 1997
76 years old

Persons With Significant Control

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

SELBORNE BIOLOGICAL SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 May 2016
Accounts for a small company made up to 31 July 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,102

03 Jul 2015
Total exemption full accounts made up to 31 July 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000,102

...
... and 85 more events
11 Dec 1986
Accounts for a small company made up to 31 July 1986

11 Dec 1986
Return made up to 20/11/86; full list of members

30 Jun 1978
New secretary appointed
16 Feb 1978
Incorporation
30 Jan 1978
New secretary appointed

SELBORNE BIOLOGICAL SERVICES LIMITED Charges

28 June 2013
Charge code 0135 3334 0003
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 July 1992
Single debenture
Delivered: 11 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1989
Single debenture
Delivered: 8 August 1989
Status: Satisfied on 26 June 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…