PB BIOSCIENCE LIMITED
NEWCASTLE UPON TYNE POWERHOUSE BIOLOGICS LIMITED POWER HOUSE BIOLOGICS LIMITED SANDCO 1169 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EG

Company number 07321559
Status Active
Incorporation Date 21 July 2010
Company Type Private Limited Company
Address RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Statement of capital following an allotment of shares on 27 June 2016 GBP 120 . The most likely internet sites of PB BIOSCIENCE LIMITED are www.pbbioscience.co.uk, and www.pb-bioscience.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Cramlington Rail Station is 4.9 miles; to Metrocentre Rail Station is 5 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pb Bioscience Limited is a Private Limited Company. The company registration number is 07321559. Pb Bioscience Limited has been working since 21 July 2010. The present status of the company is Active. The registered address of Pb Bioscience Limited is Rmt Gosforth Park Avenue Newcastle Upon Tyne Ne12 8eg. . BIRCH-MACHIN, Mark Anthony, Prof is a Director of the company. LIETZ, Georg, Dr is a Director of the company. SPEDDING, Charles Charles is a Director of the company. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HEWITT, Colin Thompson has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BIRCH-MACHIN, Mark Anthony, Prof
Appointed Date: 21 October 2010
63 years old

Director
LIETZ, Georg, Dr
Appointed Date: 21 October 2010
62 years old

Director
SPEDDING, Charles Charles
Appointed Date: 20 June 2014
73 years old

Resigned Directors

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2010
Appointed Date: 21 July 2010

Director
HEWITT, Colin Thompson
Resigned: 21 October 2010
Appointed Date: 21 July 2010
67 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 21 October 2010
Appointed Date: 21 July 2010

Persons With Significant Control

Newcastle University Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PB BIOSCIENCE LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 21 July 2016 with updates
05 Jul 2016
Statement of capital following an allotment of shares on 27 June 2016
  • GBP 120

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105

...
... and 25 more events
21 Oct 2010
Termination of appointment of Ward Hadaway Incorporations Limited as a director
21 Oct 2010
Termination of appointment of Colin Hewitt as a director
21 Oct 2010
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
21 Oct 2010
Appointment of Prof Mark Anthony Birch-Machin as a director
21 Jul 2010
Incorporation