AGENDA 1 ANALYTICAL SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3DE
Company number 05903736
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
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-four events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017; Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AGENDA 1 ANALYTICAL SERVICES LIMITED are www.agenda1analyticalservices.co.uk, and www.agenda-1-analytical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agenda 1 Analytical Services Limited is a Private Limited Company. The company registration number is 05903736. Agenda 1 Analytical Services Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Agenda 1 Analytical Services Limited is One St Peter S Square Manchester United Kingdom M2 3de. . BRISTOW, Simon, Dr is a Director of the company. FORT, Michael John is a Director of the company. MCCLUSKEY, Paul is a Director of the company. SIRAGHER, Ian Paul is a Director of the company. Secretary SIRAGHER, Ian Paul has been resigned. Director MORGAN, Alan Stuart has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BRISTOW, Simon, Dr
Appointed Date: 11 August 2006
56 years old

Director
FORT, Michael John
Appointed Date: 15 October 2015
66 years old

Director
MCCLUSKEY, Paul
Appointed Date: 15 October 2015
62 years old

Director
SIRAGHER, Ian Paul
Appointed Date: 11 August 2006
67 years old

Resigned Directors

Secretary
SIRAGHER, Ian Paul
Resigned: 15 October 2015
Appointed Date: 11 August 2006

Director
MORGAN, Alan Stuart
Resigned: 04 December 2015
Appointed Date: 15 October 2015
61 years old

Persons With Significant Control

Concept Life Sciences (Analytical Laboratories) Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

Concept Life Sciences (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AGENDA 1 ANALYTICAL SERVICES LIMITED Events

20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 May 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

08 Jan 2016
Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015
...
... and 44 more events
28 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Sep 2006
Particulars of mortgage/charge
11 Aug 2006
Incorporation

AGENDA 1 ANALYTICAL SERVICES LIMITED Charges

15 October 2015
Charge code 0590 3736 0004
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 October 2015
Charge code 0590 3736 0003
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Equistone Partners Europe Limited
Description: N/A…
16 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 30 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 9 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…