CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED
MANCHESTER AGHOCO 1321 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3DE
Company number 09643723
Status Active
Incorporation Date 17 June 2015
Company Type Private Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 20 February 2017; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Full accounts made up to 31 December 2015. The most likely internet sites of CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED are www.conceptlifesciencespreclinical.co.uk, and www.concept-life-sciences-pre-clinical.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight 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.Concept Life Sciences Pre Clinical Limited is a Private Limited Company. The company registration number is 09643723. Concept Life Sciences Pre Clinical Limited has been working since 17 June 2015. The present status of the company is Active. The registered address of Concept Life Sciences Pre Clinical Limited is One St Peter S Square Manchester United Kingdom M2 3de. . FORT, Michael John is a Director of the company. MCCLUSKEY, Paul is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director MORGAN, Alan Stuart has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
FORT, Michael John
Appointed Date: 10 August 2015
66 years old

Director
MCCLUSKEY, Paul
Appointed Date: 10 August 2015
62 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 10 August 2015
Appointed Date: 17 June 2015

Director
HART, Roger
Resigned: 10 August 2015
Appointed Date: 17 June 2015
55 years old

Director
MORGAN, Alan Stuart
Resigned: 04 December 2015
Appointed Date: 10 August 2015
61 years old

Director
A G SECRETARIAL LIMITED
Resigned: 10 August 2015
Appointed Date: 17 June 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 10 August 2015
Appointed Date: 17 June 2015

CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED Events

20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 20 February 2017
21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

12 May 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015
29 Sep 2015
Registration of charge 096437230003, created on 29 September 2015
...
... and 8 more events
12 Aug 2015
Termination of appointment of Inhoco Formations Limited as a director on 10 August 2015
12 Aug 2015
Appointment of Michael John Fort as a director on 10 August 2015
12 Aug 2015
Appointment of Alan Stuart Morgan as a director on 10 August 2015
10 Aug 2015
Company name changed aghoco 1321 LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10

17 Jun 2015
Incorporation
Statement of capital on 2015-06-17
  • GBP 1

CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED Charges

29 September 2015
Charge code 0964 3723 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
14 August 2015
Charge code 0964 3723 0002
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 August 2015
Charge code 0964 3723 0001
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Equistone Partners Europe Limited (Security Trustee)
Description: Contains fixed charge…