MYCOLOGY RESEARCH LABORATORIES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 5BB

Company number 03349300
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address THE SPIRES SUITE 8, ADELAIDE STREET, LUTON, ENGLAND, LU1 5BB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 60,000 ; Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ to The Spires Suite 8 Adelaide Street Luton LU1 5BB on 5 April 2016. The most likely internet sites of MYCOLOGY RESEARCH LABORATORIES LIMITED are www.mycologyresearchlaboratories.co.uk, and www.mycology-research-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Mycology Research Laboratories Limited is a Private Limited Company. The company registration number is 03349300. Mycology Research Laboratories Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Mycology Research Laboratories Limited is The Spires Suite 8 Adelaide Street Luton England Lu1 5bb. . SEIFI, Marjaneh is a Secretary of the company. AHERN, William is a Director of the company. CLARK, Malcolm is a Director of the company. LAW, David is a Director of the company. Secretary POWELL, Martin John has been resigned. Secretary TEJANI, Sajjad has been resigned. Secretary WELSBY, Ian Armstrong has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAPMAN, Thomas Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SEIFI, Marjaneh
Appointed Date: 29 May 2015

Director
AHERN, William
Appointed Date: 22 October 1997
68 years old

Director
CLARK, Malcolm
Appointed Date: 22 October 1997
83 years old

Director
LAW, David
Appointed Date: 22 October 1997
74 years old

Resigned Directors

Secretary
POWELL, Martin John
Resigned: 25 November 2009
Appointed Date: 15 December 2005

Secretary
TEJANI, Sajjad
Resigned: 29 May 2015
Appointed Date: 25 November 2009

Secretary
WELSBY, Ian Armstrong
Resigned: 10 August 2005
Appointed Date: 04 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
CHAPMAN, Thomas Brian
Resigned: 10 August 2005
Appointed Date: 04 June 1997
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

MYCOLOGY RESEARCH LABORATORIES LIMITED Events

08 Jun 2016
Accounts for a small company made up to 31 August 2015
06 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60,000

05 Apr 2016
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ to The Spires Suite 8 Adelaide Street Luton LU1 5BB on 5 April 2016
06 Nov 2015
Auditor's resignation
08 Oct 2015
Appointment of Ms Marjaneh Seifi as a secretary on 29 May 2015
...
... and 65 more events
10 Jun 1997
Director resigned
10 Jun 1997
Secretary resigned
10 Jun 1997
New secretary appointed
10 Jun 1997
New director appointed
10 Apr 1997
Incorporation