NBS BIOLOGICALS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7DT
Company number 02990044
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 14 TOWER SQUARE, HUNTINGDON, CAMBRIDGESHIRE, PE29 7DT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NBS BIOLOGICALS LIMITED are www.nbsbiologicals.co.uk, and www.nbs-biologicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to St Neots Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbs Biologicals Limited is a Private Limited Company. The company registration number is 02990044. Nbs Biologicals Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Nbs Biologicals Limited is 14 Tower Square Huntingdon Cambridgeshire Pe29 7dt. . WANG, Jin is a Director of the company. Secretary BRAYSHER, Anne Elizabeth Anderson has been resigned. Secretary DEAN, Peter Duncan Goodearl has been resigned. Secretary STACEY, Andrew Laurence has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BINKS, Alan Cedric has been resigned. Director BRAYSHER, Anne Elizabeth Anderson has been resigned. Director DEAN, Peter Duncan Goodearl has been resigned. Director LINDSEY, John has been resigned. Director STACEY, Andrew Laurence has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
WANG, Jin
Appointed Date: 14 August 2015
54 years old

Resigned Directors

Secretary
BRAYSHER, Anne Elizabeth Anderson
Resigned: 22 February 2010
Appointed Date: 01 July 2004

Secretary
DEAN, Peter Duncan Goodearl
Resigned: 22 September 2000
Appointed Date: 14 November 1994

Secretary
STACEY, Andrew Laurence
Resigned: 01 July 2004
Appointed Date: 22 September 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
BINKS, Alan Cedric
Resigned: 22 September 2000
Appointed Date: 30 November 1994
88 years old

Director
BRAYSHER, Anne Elizabeth Anderson
Resigned: 22 February 2010
Appointed Date: 01 July 2004
69 years old

Director
DEAN, Peter Duncan Goodearl
Resigned: 22 September 2000
Appointed Date: 14 November 1994
86 years old

Director
LINDSEY, John
Resigned: 14 August 2015
Appointed Date: 14 November 1994
74 years old

Director
STACEY, Andrew Laurence
Resigned: 01 July 2004
Appointed Date: 18 August 2000
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

NBS BIOLOGICALS LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
07 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
02 Sep 2015
Satisfaction of charge 2 in full
...
... and 71 more events
09 Dec 1994
Registered office changed on 09/12/94 from: 372 old street, london, EC1V 9LT

09 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

09 Dec 1994
Director resigned;new director appointed

14 Nov 1994
Incorporation
14 Nov 1994
Incorporation

NBS BIOLOGICALS LIMITED Charges

23 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 2 September 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 August 2000
Mortgage debenture
Delivered: 6 September 2000
Status: Satisfied on 2 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…