ELECTROPHORETICS LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3EP

Company number 02776424
Status Active
Incorporation Date 24 December 1992
Company Type Private Limited Company
Address COVEHAM HOUSE, DOWNSIDE BRIDGE ROAD, COBHAM, SURREY, KT11 3EP
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 seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of ELECTROPHORETICS LIMITED are www.electrophoretics.co.uk, and www.electrophoretics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.7 miles; to Feltham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrophoretics Limited is a Private Limited Company. The company registration number is 02776424. Electrophoretics Limited has been working since 24 December 1992. The present status of the company is Active. The registered address of Electrophoretics Limited is Coveham House Downside Bridge Road Cobham Surrey Kt11 3ep. . ELLIS, Geoffrey John is a Secretary of the company. ELLIS, Geoffrey John is a Director of the company. PEARCE, Christopher Donovan James is a Director of the company. Secretary MALTHOUSE, James Leonard has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ADAMS, John Quincy has been resigned. Director GRYLLS, Michael, Sir has been resigned. Director HARRIS, Ralph Stephen has been resigned. Director MALTHOUSE, James Leonard has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ELLIS, Geoffrey John
Appointed Date: 27 January 2014

Director
ELLIS, Geoffrey John
Appointed Date: 27 January 2014
64 years old

Director
PEARCE, Christopher Donovan James
Appointed Date: 13 December 1993
72 years old

Resigned Directors

Secretary
MALTHOUSE, James Leonard
Resigned: 27 November 2014
Appointed Date: 14 December 1993

Nominee Secretary
SISEC LIMITED
Resigned: 14 December 1993
Appointed Date: 24 December 1992

Director
ADAMS, John Quincy
Resigned: 29 November 1994
Appointed Date: 25 May 1994
88 years old

Director
GRYLLS, Michael, Sir
Resigned: 15 January 1999
Appointed Date: 13 December 1993
91 years old

Director
HARRIS, Ralph Stephen
Resigned: 01 July 2014
Appointed Date: 03 February 1999
83 years old

Director
MALTHOUSE, James Leonard
Resigned: 27 November 2014
Appointed Date: 13 December 1993
78 years old

Nominee Director
LOVITING LIMITED
Resigned: 13 December 1993
Appointed Date: 24 December 1992

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 December 1993
Appointed Date: 24 December 1992

Persons With Significant Control

Proteome Sciences Plc
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTROPHORETICS LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

23 Dec 2015
Registration of charge 027764240001, created on 22 December 2015
26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
22 Dec 1993
New director appointed

22 Dec 1993
Director resigned;new director appointed

22 Dec 1993
Registered office changed on 22/12/93 from: 21 holborn viaduct, london, EC1A 2DY

08 Apr 1993
Company name changed 175TH shelf investment company l imited\certificate issued on 13/04/93
24 Dec 1992
Incorporation

ELECTROPHORETICS LIMITED Charges

22 December 2015
Charge code 0277 6424 0001
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…