STRATEC BIOMEDICAL UK LIMITED
BURTON-ON-TRENT SANGUIN INTERNATIONAL LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WD

Company number 02291703
Status Active
Incorporation Date 31 August 1988
Company Type Private Limited Company
Address CENTRUM POINT THIRD AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 2WD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STRATEC BIOMEDICAL UK LIMITED are www.stratecbiomedicaluk.co.uk, and www.stratec-biomedical-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Tutbury & Hatton Rail Station is 4.6 miles; to Willington Rail Station is 5.7 miles; to Lichfield Trent Valley Rail Station is 9.6 miles; to Lichfield Trent Valley High Level Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratec Biomedical Uk Limited is a Private Limited Company. The company registration number is 02291703. Stratec Biomedical Uk Limited has been working since 31 August 1988. The present status of the company is Active. The registered address of Stratec Biomedical Uk Limited is Centrum Point Third Avenue Centrum One Hundred Burton On Trent Staffordshire England De14 2wd. . HIGGS, Connie is a Director of the company. HILL, Ian is a Director of the company. KUENZEL, Andreas is a Director of the company. Secretary DEXTER, Mark has been resigned. Secretary DUCKWORTH, Anthony John has been resigned. Secretary WHELAN, Richard has been resigned. Director DEXTER, Mark has been resigned. Director DUCKWORTH, Anthony John has been resigned. Director PITTS, Elaine has been resigned. Director ROBERTS, Philip Richard has been resigned. Director SIEGLE, Robert, Dr has been resigned. Director VALE, David Roger has been resigned. Director WHELAN, Richard has been resigned. Director WOLFINGER, Markus Karl has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
HIGGS, Connie
Appointed Date: 01 November 2015
60 years old

Director
HILL, Ian
Appointed Date: 01 November 2015
60 years old

Director
KUENZEL, Andreas
Appointed Date: 01 July 2014
53 years old

Resigned Directors

Secretary
DEXTER, Mark
Resigned: 13 October 2015
Appointed Date: 13 February 2012

Secretary
DUCKWORTH, Anthony John
Resigned: 31 August 1999

Secretary
WHELAN, Richard
Resigned: 13 February 2012
Appointed Date: 31 August 1999

Director
DEXTER, Mark
Resigned: 13 October 2015
Appointed Date: 01 November 2011
53 years old

Director
DUCKWORTH, Anthony John
Resigned: 01 February 2001
69 years old

Director
PITTS, Elaine
Resigned: 31 July 2014
Appointed Date: 01 September 1995
62 years old

Director
ROBERTS, Philip Richard
Resigned: 31 October 2011
Appointed Date: 15 March 2011
59 years old

Director
SIEGLE, Robert, Dr
Resigned: 04 July 2014
Appointed Date: 15 March 2011
58 years old

Director
VALE, David Roger
Resigned: 31 October 2007
73 years old

Director
WHELAN, Richard
Resigned: 25 May 2012
68 years old

Director
WOLFINGER, Markus Karl
Resigned: 15 March 2011
Appointed Date: 10 March 2006
58 years old

Persons With Significant Control

Stratec Biomedical Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATEC BIOMEDICAL UK LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2016
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
06 Apr 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Registered office address changed from 1 Barberry Court Callister Way Burton upon Trent Staffordshire DE14 2UE to Centrum Point Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD on 6 January 2016
02 Dec 2015
Termination of appointment of Mark Dexter as a secretary on 13 October 2015
...
... and 95 more events
03 Jan 1989
Wd 07/12/88 ad 23/09/88--------- £ si 998@1=998 £ ic 2/1000

27 Oct 1988
Accounting reference date notified as 30/06

11 Oct 1988
Particulars of mortgage/charge
09 Sep 1988
Secretary resigned

31 Aug 1988
Incorporation

STRATEC BIOMEDICAL UK LIMITED Charges

4 October 1988
Fixed and floating charge
Delivered: 11 October 1988
Status: Satisfied on 8 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…