ALS LIFE SCIENCES LIMITED
DEESIDE ALCONTROL UK LIMITED BROOMCO (2330) LIMITED

Hellopages » Flintshire » Flintshire » CH5 3US

Company number 04057291
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address UNITS 7-8 HAWARDEN BUSINESS PARK, MANOR ROAD, DEESIDE, ENGLAND, CH5 3US
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 March 2016; Secretary's details changed for Timothy Edward Mullen on 6 December 2016. The most likely internet sites of ALS LIFE SCIENCES LIMITED are www.alslifesciences.co.uk, and www.als-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Als Life Sciences Limited is a Private Limited Company. The company registration number is 04057291. Als Life Sciences Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Als Life Sciences Limited is Units 7 8 Hawarden Business Park Manor Road Deeside England Ch5 3us. . MULLEN, Timothy Edward is a Secretary of the company. KILMISTER, Greg is a Director of the company. MASTERS, Matthew Graham is a Director of the company. OLOFSSON, Sten Rickard is a Director of the company. Secretary BOYES, Christopher has been resigned. Secretary CARTER, Lee Charles, Dr has been resigned. Secretary HUMPHREYS, David Christopher has been resigned. Secretary ROBINSON, Ian Christopher has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAALHUIS, Gerardus Hendrikus Wilhelms has been resigned. Director BOYES, Christopher has been resigned. Director BREAM, Peter Edward has been resigned. Director CRUDDACE, David Lee has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GIBBS, Simon Spencer has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director MOLAN, John Charles has been resigned. Director ROBINSON, Ian Christopher has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MULLEN, Timothy Edward
Appointed Date: 30 November 2016

Director
KILMISTER, Greg
Appointed Date: 30 November 2016
69 years old

Director
MASTERS, Matthew Graham
Appointed Date: 30 November 2016
52 years old

Director
OLOFSSON, Sten Rickard
Appointed Date: 30 November 2016
51 years old

Resigned Directors

Secretary
BOYES, Christopher
Resigned: 18 June 2004
Appointed Date: 09 December 2000

Secretary
CARTER, Lee Charles, Dr
Resigned: 20 July 2007
Appointed Date: 08 October 2004

Secretary
HUMPHREYS, David Christopher
Resigned: 27 September 2012
Appointed Date: 17 November 2006

Secretary
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 18 June 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2000
Appointed Date: 22 August 2000

Director
BAALHUIS, Gerardus Hendrikus Wilhelms
Resigned: 17 October 2005
Appointed Date: 09 December 2000
72 years old

Director
BOYES, Christopher
Resigned: 18 June 2004
Appointed Date: 09 December 2000
69 years old

Director
BREAM, Peter Edward
Resigned: 30 November 2016
Appointed Date: 06 November 2012
59 years old

Director
CRUDDACE, David Lee
Resigned: 20 June 2011
Appointed Date: 28 June 2007
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 December 2000
Appointed Date: 22 August 2000

Director
GIBBS, Simon Spencer
Resigned: 30 November 2016
Appointed Date: 01 July 2006
58 years old

Director
HUMPHREYS, David Christopher
Resigned: 27 September 2012
Appointed Date: 20 June 2011
52 years old

Director
HUMPHREYS, David Christopher
Resigned: 28 June 2007
Appointed Date: 17 November 2006
52 years old

Director
MOLAN, John Charles
Resigned: 01 July 2006
Appointed Date: 17 October 2005
78 years old

Director
ROBINSON, Ian Christopher
Resigned: 17 November 2006
Appointed Date: 18 June 2004
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 December 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

ALS LIFE SCIENCES LIMITED Events

11 Feb 2017
Auditor's resignation
06 Jan 2017
Full accounts made up to 31 March 2016
06 Dec 2016
Secretary's details changed for Timothy Edward Mullen on 6 December 2016
06 Dec 2016
Registered office address changed from Caddick Road Knowsley Business Park Prescot L34 9HP England to Units 7-8 Hawarden Business Park Manor Road Deeside CH5 3US on 6 December 2016
05 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05

...
... and 106 more events
29 Dec 2000
Resolutions
  • WRES13 ‐ Written resolution

29 Dec 2000
Registered office changed on 29/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 Dec 2000
Particulars of mortgage/charge
04 Dec 2000
Company name changed broomco (2330) LIMITED\certificate issued on 04/12/00
22 Aug 2000
Incorporation

ALS LIFE SCIENCES LIMITED Charges

13 April 2016
Charge code 0405 7291 0011
Delivered: 14 April 2016
Status: Satisfied on 1 December 2016
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
30 April 2013
Charge code 0405 7291 0010
Delivered: 13 May 2013
Status: Satisfied on 1 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
22 December 2009
Supplemental mortgage
Delivered: 23 December 2009
Status: Satisfied on 1 December 2016
Persons entitled: Wilmington Trust (London) Limited
Description: Full title guarantee and as continuing security for the…
18 November 2009
Fixed and floating security deed
Delivered: 2 December 2009
Status: Satisfied on 1 December 2016
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Fixed and floating security document
Delivered: 23 July 2007
Status: Satisfied on 26 April 2016
Persons entitled: Credit Suisse London Branch (As Security Trustee for and on Behalf of the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Security accession deed
Delivered: 23 December 2004
Status: Satisfied on 2 November 2007
Persons entitled: Dresdner Bank Ag London Branch
Description: Land and buildings on the north west side of mill close…
8 October 2004
A supplemental debenture to a debenture dated 9 december 2000
Delivered: 15 October 2004
Status: Satisfied on 20 December 2004
Persons entitled: Dresdner Bank Ag London Branch, as Security Agent
Description: All rights title and interest in and to the odin shares…
11 January 2002
Supplemental debenture between the company and the chargee supplemental to a debenture dated 09/12/00 between (among others) the same parties
Delivered: 24 January 2002
Status: Satisfied on 20 December 2004
Persons entitled: Dresdner Bank Ag, London Branch
Description: Property k/a land on the east side of boundary lane saltney…
8 January 2002
Supplemental debenture relating to a debenture dated 9 december 2000
Delivered: 9 January 2002
Status: Satisfied on 20 December 2004
Persons entitled: Desdner Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties (As Defined) (the "Security Agent")
Description: L/H property at enterprise park spalding lincolnshire…
16 November 2001
Supplemental debenture relating to a debenture dated 9 december 2000
Delivered: 4 December 2001
Status: Satisfied on 20 December 2004
Persons entitled: Dresdner Bank, Ag London Branch
Description: All that l/h land ar rugby as comprised in a lease of even…
9 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 20 December 2004
Persons entitled: Dresdner Bank Ag London Branch
Description: .. fixed and floating charges over the undertaking and all…