FAIRFIELD TELEPATHOLOGY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 03083513
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of FAIRFIELD TELEPATHOLOGY LIMITED are www.fairfieldtelepathology.co.uk, and www.fairfield-telepathology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Fairfield Telepathology Limited is a Private Limited Company. The company registration number is 03083513. Fairfield Telepathology Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Fairfield Telepathology Limited is 1 Orchard Place Nottingham Business Park Nottingham Ng8 6px. . SOURCE BIOSCIENCE UK LIMITED is a Secretary of the company. ASH, Nicholas Watson, Dr is a Director of the company. SOURCE BIOSCIENCE (DIRECTORS) LIMITED is a Director of the company. Secretary BOOTH, Francis David has been resigned. Secretary MATTHEWS, David Steven has been resigned. Secretary OSBORN, Iain Charles has been resigned. Secretary WILLAN, Nigel Gordon has been resigned. Secretary MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED has been resigned. Secretary PATHLORE LTD has been resigned. Director BOOTH, Francis David has been resigned. Director CLINCH, Noah, Dr has been resigned. Director MACINTYRE, Iain, Professor has been resigned. Director MEDICAL SOLUTIONS (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SOURCE BIOSCIENCE UK LIMITED
Appointed Date: 19 February 2009

Director
ASH, Nicholas Watson, Dr
Appointed Date: 12 October 2009
56 years old

Director
SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Appointed Date: 05 November 2009

Resigned Directors

Secretary
BOOTH, Francis David
Resigned: 30 April 1997
Appointed Date: 25 July 1995

Secretary
MATTHEWS, David Steven
Resigned: 01 August 1995
Appointed Date: 25 July 1995

Secretary
OSBORN, Iain Charles
Resigned: 31 August 2005
Appointed Date: 01 August 2003

Secretary
WILLAN, Nigel Gordon
Resigned: 31 July 2003
Appointed Date: 30 April 1997

Secretary
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
Resigned: 19 February 2009
Appointed Date: 12 July 2007

Secretary
PATHLORE LTD
Resigned: 12 July 2007
Appointed Date: 28 October 2005

Director
BOOTH, Francis David
Resigned: 30 April 1997
Appointed Date: 25 July 1995
71 years old

Director
CLINCH, Noah, Dr
Resigned: 14 February 2007
Appointed Date: 25 July 1995
84 years old

Director
MACINTYRE, Iain, Professor
Resigned: 25 July 2005
Appointed Date: 09 April 1996
101 years old

Director
MEDICAL SOLUTIONS (DIRECTORS) LIMITED
Resigned: 05 November 2009
Appointed Date: 11 October 2006

Persons With Significant Control

Fairfield Imaging Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

FAIRFIELD TELEPATHOLOGY LIMITED Events

16 Nov 2016
Satisfaction of charge 1 in full
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 66 more events
30 Oct 1995
Accounting reference date notified as 30/04
04 Sep 1995
Registered office changed on 04/09/95 from: ashdown court the square forrest row east sussex
08 Aug 1995
New secretary appointed
08 Aug 1995
Secretary resigned
25 Jul 1995
Incorporation

FAIRFIELD TELEPATHOLOGY LIMITED Charges

16 May 1996
Fixed and floating charge
Delivered: 22 May 1996
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…