FOOD AND DRUG ANALYTICAL SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1GF

Company number 05034039
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address BIOCITY NOTTINGHAM, PENNYFOOT STREET, NOTTINGHAM, NG1 1GF
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registration of charge 050340390005, created on 19 August 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FOOD AND DRUG ANALYTICAL SERVICES LIMITED are www.foodanddruganalyticalservices.co.uk, and www.food-and-drug-analytical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Food and Drug Analytical Services Limited is a Private Limited Company. The company registration number is 05034039. Food and Drug Analytical Services Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Food and Drug Analytical Services Limited is Biocity Nottingham Pennyfoot Street Nottingham Ng1 1gf. . BARSEYTEN, Abgar is a Director of the company. TAYLOR, Larissa is a Director of the company. Secretary JONES, Stephen Hugh has been resigned. Secretary RAY, Trevor Duncan, Dr has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BROWN, Ian David has been resigned. Director HARPER, Paul Bernard, Dr has been resigned. Director HERMISTON, Gordon James has been resigned. Director JONES, Stephen Hugh has been resigned. Director RAY, Trevor Duncan, Dr has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
BARSEYTEN, Abgar
Appointed Date: 04 April 2016
45 years old

Director
TAYLOR, Larissa
Appointed Date: 17 February 2004
55 years old

Resigned Directors

Secretary
JONES, Stephen Hugh
Resigned: 30 April 2015
Appointed Date: 10 November 2004

Secretary
RAY, Trevor Duncan, Dr
Resigned: 10 November 2004
Appointed Date: 26 July 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 July 2004
Appointed Date: 04 February 2004

Director
BROWN, Ian David
Resigned: 04 April 2016
Appointed Date: 23 August 2011
66 years old

Director
HARPER, Paul Bernard, Dr
Resigned: 18 August 2011
Appointed Date: 10 November 2004
79 years old

Director
HERMISTON, Gordon James
Resigned: 04 April 2016
Appointed Date: 27 April 2015
56 years old

Director
JONES, Stephen Hugh
Resigned: 30 April 2015
Appointed Date: 23 August 2004
73 years old

Director
RAY, Trevor Duncan, Dr
Resigned: 31 May 2008
Appointed Date: 01 November 2004
57 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 17 February 2004
Appointed Date: 04 February 2004

Persons With Significant Control

Tentamus Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOOD AND DRUG ANALYTICAL SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Aug 2016
Registration of charge 050340390005, created on 19 August 2016
19 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 May 2016
Particulars of variation of rights attached to shares
19 May 2016
Change of share class name or designation
...
... and 77 more events
26 Jul 2004
New secretary appointed
26 Jul 2004
Secretary resigned
18 Feb 2004
New director appointed
17 Feb 2004
Director resigned
04 Feb 2004
Incorporation

FOOD AND DRUG ANALYTICAL SERVICES LIMITED Charges

19 August 2016
Charge code 0503 4039 0005
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
1 November 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied on 4 May 2016
Persons entitled: East Midlands Early Growth Fund
Description: L/H property at biocity nottingham pennyfoot street…
5 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 13 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 4 May 2016
Persons entitled: East Midlands Regional Venture Capital Fund No 1 Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Debenture
Delivered: 10 November 2004
Status: Satisfied on 30 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…