UK 3B SCIENTIFIC LIMITED
WESTON-SUPER-MARE MEAUJO (623) LIMITED

Hellopages » Somerset » North Somerset » BS24 9AY

Company number 04801255
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address SUITE 1 FORMAL HOUSE, OLDMIXON CRESCENT, WESTON-SUPER-MARE, NORTH SOMERSET, BS24 9AY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Manfred Karl Kurland as a director on 22 December 2016; Appointment of Todd Alan Murray as a director on 22 December 2016; Termination of appointment of Otto Heinrich Gies as a director on 22 December 2016. The most likely internet sites of UK 3B SCIENTIFIC LIMITED are www.uk3bscientific.co.uk, and www.uk-3b-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3 miles; to Yatton Rail Station is 7.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk 3b Scientific Limited is a Private Limited Company. The company registration number is 04801255. Uk 3b Scientific Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Uk 3b Scientific Limited is Suite 1 Formal House Oldmixon Crescent Weston Super Mare North Somerset Bs24 9ay. . MURRAY, Todd Alan is a Director of the company. SPROTT, Miles Grant is a Director of the company. Secretary HERRIOT, Peter Reid has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director GIES, Otto Heinrich has been resigned. Director KURLAND, Manfred Karl has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MURRAY, Todd Alan
Appointed Date: 22 December 2016
60 years old

Director
SPROTT, Miles Grant
Appointed Date: 05 August 2003
64 years old

Resigned Directors

Secretary
HERRIOT, Peter Reid
Resigned: 31 October 2012
Appointed Date: 05 August 2003

Nominee Secretary
PHILSEC LIMITED
Resigned: 05 August 2003
Appointed Date: 17 June 2003

Director
GIES, Otto Heinrich
Resigned: 22 December 2016
Appointed Date: 05 August 2003
68 years old

Director
KURLAND, Manfred Karl
Resigned: 22 December 2016
Appointed Date: 01 April 2004
85 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 05 August 2003
Appointed Date: 17 June 2003

UK 3B SCIENTIFIC LIMITED Events

11 Jan 2017
Termination of appointment of Manfred Karl Kurland as a director on 22 December 2016
11 Jan 2017
Appointment of Todd Alan Murray as a director on 22 December 2016
11 Jan 2017
Termination of appointment of Otto Heinrich Gies as a director on 22 December 2016
14 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 30,000

17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 60 more events
15 Aug 2003
New director appointed
15 Aug 2003
New director appointed
15 Aug 2003
New secretary appointed
15 Jul 2003
Company name changed meaujo (623) LIMITED\certificate issued on 15/07/03
17 Jun 2003
Incorporation

UK 3B SCIENTIFIC LIMITED Charges

17 May 2010
Rent deposit deed
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Krishna Kumar Nangia, Arlette Michel Nangia, Michel Nangia and Karine Nangia (T/a AMK2 Real Estate)
Description: The rent deposit see image for full details.
18 July 2005
Rent deposit deed
Delivered: 22 July 2005
Status: Satisfied on 17 December 2010
Persons entitled: Krishna Kumar Nangia & Arlette Michel Nangia & Karine Nangia & Michel Nangia T/a AMK2 Realestate
Description: Rent deposit of eleven thousand seven hundred and fifty…
31 October 2003
Rent deposit deed
Delivered: 13 November 2003
Status: Satisfied on 19 January 2011
Persons entitled: Brian Joseph Toynton
Description: Rent deposit of £3,500.00 plus accrued interest thereon…