SOUTHERN SCIENTIFIC LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9SL
Company number 01800317
Status Active
Incorporation Date 15 March 1984
Company Type Private Limited Company
Address SCIENTIFIC HOUSE HENFIELD BUSINESS PARK, SHOREHAM ROAD, HENFIELD, WEST SUSSEX, BN5 9SL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 800 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SOUTHERN SCIENTIFIC LIMITED are www.southernscientific.co.uk, and www.southern-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Southern Scientific Limited is a Private Limited Company. The company registration number is 01800317. Southern Scientific Limited has been working since 15 March 1984. The present status of the company is Active. The registered address of Southern Scientific Limited is Scientific House Henfield Business Park Shoreham Road Henfield West Sussex Bn5 9sl. . BROWN, Richard Anthony is a Director of the company. FORD, Mark Daniel is a Director of the company. LOARING, Huw William, Dr is a Director of the company. MARSHALL, Stuart John is a Director of the company. Secretary ALCOCK, David John has been resigned. Secretary FIRST INSTANCE SECRETARIAT LIMITED has been resigned. Director ADAM, John Laird has been resigned. Director ALCOCK, David John has been resigned. Director BURGESS, Craig Philip Kemal has been resigned. Director BURGESS, Craig Philip Kemal has been resigned. Director CLAPHAM, John Kenneth has been resigned. Director FROST, Kenneth Geoffrey has been resigned. Director GRIFFITHS, Joseph Dudley has been resigned. Director GRIFFITHS, Joseph Dudley has been resigned. Director KING, Peter James has been resigned. Director KNIGHT, Anthony Howells has been resigned. Director NICHOLLS, Trevor Michael has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
BROWN, Richard Anthony
Appointed Date: 27 September 2011
60 years old

Director
FORD, Mark Daniel
Appointed Date: 05 May 2015
51 years old

Director
LOARING, Huw William, Dr
Appointed Date: 13 June 2014
54 years old

Director
MARSHALL, Stuart John
Appointed Date: 06 January 2016
51 years old

Resigned Directors

Secretary
ALCOCK, David John
Resigned: 12 February 1999

Secretary
FIRST INSTANCE SECRETARIAT LIMITED
Resigned: 17 June 2010
Appointed Date: 12 February 1999

Director
ADAM, John Laird
Resigned: 30 June 2004
Appointed Date: 10 June 1996
81 years old

Director
ALCOCK, David John
Resigned: 05 August 2010
74 years old

Director
BURGESS, Craig Philip Kemal
Resigned: 31 October 2012
Appointed Date: 01 July 2010
55 years old

Director
BURGESS, Craig Philip Kemal
Resigned: 01 July 2010
Appointed Date: 01 July 2010
60 years old

Director
CLAPHAM, John Kenneth
Resigned: 05 October 2011
Appointed Date: 27 September 2011
79 years old

Director
FROST, Kenneth Geoffrey
Resigned: 31 December 2011
79 years old

Director
GRIFFITHS, Joseph Dudley
Resigned: 31 December 2011
Appointed Date: 01 July 2010
52 years old

Director
GRIFFITHS, Joseph Dudley
Resigned: 31 July 1998
87 years old

Director
KING, Peter James
Resigned: 30 June 2015
Appointed Date: 22 December 1997
74 years old

Director
KNIGHT, Anthony Howells
Resigned: 31 December 2011
Appointed Date: 04 April 1996
81 years old

Director
NICHOLLS, Trevor Michael
Resigned: 24 July 2014
Appointed Date: 01 July 2010
60 years old

SOUTHERN SCIENTIFIC LIMITED Events

12 Jan 2017
Accounts for a small company made up to 30 June 2016
12 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 800

02 Mar 2016
Accounts for a small company made up to 30 June 2015
14 Jan 2016
Appointment of Mr Stuart John Marshall as a director on 6 January 2016
30 Jun 2015
Termination of appointment of Peter James King as a director on 30 June 2015
...
... and 99 more events
26 Jan 1988
Return made up to 30/06/86; full list of members

26 Oct 1987
Accounts made up to 31 January 1986

26 Oct 1987
Accounting reference date shortened from 31/03 to 30/06

31 Dec 1986
Accounts for a dormant company made up to 31 March 1985

23 Sep 1986
Return made up to 31/03/85; full list of members

SOUTHERN SCIENTIFIC LIMITED Charges

25 March 2002
Deposit agreement to secure own liabilities
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…