HEATH SCIENTIFIC COMPANY LTD
BLETCHLEY

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 02991756
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address 1 NORTH HOUSE, BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HEATH SCIENTIFIC COMPANY LTD are www.heathscientificcompany.co.uk, and www.heath-scientific-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Heath Scientific Company Ltd is a Private Limited Company. The company registration number is 02991756. Heath Scientific Company Ltd has been working since 18 November 1994. The present status of the company is Active. The registered address of Heath Scientific Company Ltd is 1 North House Bond Avenue Bletchley Milton Keynes Mk1 1sw. . OTTAWAY, Martyn Robert, Dr is a Secretary of the company. MORES, Stelios is a Director of the company. O'KANE, Phillip John is a Director of the company. OTTAWAY, Jennifer Ann is a Director of the company. OTTAWAY, Martyn Robert, Dr is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director IMPEY, Gail Melinda has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'KANE, Phillip John has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
OTTAWAY, Martyn Robert, Dr
Appointed Date: 18 November 1994

Director
MORES, Stelios
Appointed Date: 13 March 1998
61 years old

Director
O'KANE, Phillip John
Appointed Date: 13 March 1998
59 years old

Director
OTTAWAY, Jennifer Ann
Appointed Date: 31 December 1994
69 years old

Director
OTTAWAY, Martyn Robert, Dr
Appointed Date: 18 November 1994
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Director
IMPEY, Gail Melinda
Resigned: 17 August 2010
Appointed Date: 03 November 2009
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Director
O'KANE, Phillip John
Resigned: 31 December 1994
Appointed Date: 18 November 1994
59 years old

Persons With Significant Control

Mrs Jennifer Ann Ottaway
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Mary Mores
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daniela O'Kane
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATH SCIENTIFIC COMPANY LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200

02 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200

...
... and 58 more events
26 Jan 1995
Director resigned;new director appointed

15 Jan 1995
Accounting reference date notified as 30/04

28 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1994
Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Nov 1994
Incorporation

HEATH SCIENTIFIC COMPANY LTD Charges

20 January 2005
Debenture
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…