AVACTA ANALYTICAL LIMITED
WETHERBY SNOWBERG LIMITED

Hellopages » West Yorkshire » Leeds » LS23 7FA
Company number 05235465
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address THE COMPANY SECRETARY, UNIT 20 ASH WAY, THORP ARCH ESTATE, WETHERBY, ENGLAND, LS23 7FA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 20 September 2016 with updates; Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 26 August 2016. The most likely internet sites of AVACTA ANALYTICAL LIMITED are www.avactaanalytical.co.uk, and www.avacta-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Hammerton Rail Station is 6 miles; to Garforth Rail Station is 8.4 miles; to East Garforth Rail Station is 8.6 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avacta Analytical Limited is a Private Limited Company. The company registration number is 05235465. Avacta Analytical Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Avacta Analytical Limited is The Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby England Ls23 7fa. . GARDINER, Tony Peter is a Director of the company. SMITH, David Alastair Maclaughlin is a Director of the company. Secretary SYKES, Timothy has been resigned. Secretary TECHTRAN LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALDWIN, Kurt Justin, Dr has been resigned. Director BRAIN, Alan Arthur has been resigned. Director DRYDEN, Christopher Robert has been resigned. Director HODGETTS, Russell has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SYKES, Timothy James has been resigned. Director WEBSTER, Simon has been resigned. Director TECHTRAN LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GARDINER, Tony Peter
Appointed Date: 11 January 2016
54 years old

Director
SMITH, David Alastair Maclaughlin
Appointed Date: 12 January 2005
59 years old

Resigned Directors

Secretary
SYKES, Timothy
Resigned: 09 December 2015
Appointed Date: 20 October 2006

Secretary
TECHTRAN LIMITED
Resigned: 20 October 2006
Appointed Date: 12 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 January 2005
Appointed Date: 20 September 2004

Director
BALDWIN, Kurt Justin, Dr
Resigned: 28 March 2011
Appointed Date: 12 January 2005
57 years old

Director
BRAIN, Alan Arthur
Resigned: 17 September 2007
Appointed Date: 12 January 2005
79 years old

Director
DRYDEN, Christopher Robert
Resigned: 30 April 2013
Appointed Date: 28 March 2011
51 years old

Director
HODGETTS, Russell
Resigned: 28 March 2011
Appointed Date: 17 September 2007
54 years old

Director
SLATER, Richard Craig Alan
Resigned: 01 February 2016
Appointed Date: 09 December 2015
62 years old

Director
SYKES, Timothy James
Resigned: 09 December 2015
Appointed Date: 17 September 2007
56 years old

Director
WEBSTER, Simon
Resigned: 28 March 2011
Appointed Date: 12 January 2005
58 years old

Director
TECHTRAN LIMITED
Resigned: 17 September 2007
Appointed Date: 12 January 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 January 2005
Appointed Date: 20 September 2004

Persons With Significant Control

Avacta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVACTA ANALYTICAL LIMITED Events

26 Jan 2017
Full accounts made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Aug 2016
Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 26 August 2016
16 Feb 2016
Full accounts made up to 31 July 2015
01 Feb 2016
Termination of appointment of Richard Craig Alan Slater as a director on 1 February 2016
...
... and 49 more events
05 Feb 2005
New director appointed
05 Feb 2005
New secretary appointed;new director appointed
05 Feb 2005
Registered office changed on 05/02/05 from: 12 york place leeds west yorkshire LS1 2DS
24 Sep 2004
Company name changed snowberg LIMITED\certificate issued on 24/09/04
20 Sep 2004
Incorporation