HISTOLOGICAL SOLUTIONS LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 04145714
Status Active
Incorporation Date 23 January 2001
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 sixty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 6 . The most likely internet sites of HISTOLOGICAL SOLUTIONS LTD are www.histologicalsolutions.co.uk, and www.histological-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Histological Solutions Ltd is a Private Limited Company. The company registration number is 04145714. Histological Solutions Ltd has been working since 23 January 2001. The present status of the company is Active. The registered address of Histological Solutions Ltd 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 JACK, Stephen Johnson has been resigned. Secretary LONGSTAFFE, Andrew David has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED has been resigned. Secretary PATHLORE LTD has been resigned. Director GRAY, Neil Malcolm has been resigned. Director GREEN, Charles Alexander has been resigned. Director JACK, Stephen Johnson has been resigned. Director LONGSTAFFE, Andrew David has been resigned. Director WOMACK, Christopher, Dr has been resigned. Nominee Director DUPORT DIRECTOR LIMITED 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: 21 November 2011
56 years old

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

Resigned Directors

Secretary
JACK, Stephen Johnson
Resigned: 22 July 2002
Appointed Date: 23 January 2001

Secretary
LONGSTAFFE, Andrew David
Resigned: 19 January 2005
Appointed Date: 22 July 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

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

Secretary
PATHLORE LTD
Resigned: 12 July 2007
Appointed Date: 19 January 2005

Director
GRAY, Neil Malcolm
Resigned: 22 July 2002
Appointed Date: 08 February 2001
59 years old

Director
GREEN, Charles Alexander
Resigned: 31 August 2006
Appointed Date: 22 July 2002
72 years old

Director
JACK, Stephen Johnson
Resigned: 22 July 2002
Appointed Date: 23 January 2001
63 years old

Director
LONGSTAFFE, Andrew David
Resigned: 19 January 2005
Appointed Date: 22 July 2002
66 years old

Director
WOMACK, Christopher, Dr
Resigned: 22 July 2002
Appointed Date: 23 January 2001
70 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

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

Persons With Significant Control

Source Bioscience
Notified on: 23 January 2017
Nature of control: Ownership of shares – 75% or more

HISTOLOGICAL SOLUTIONS LTD Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6

...
... and 53 more events
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
New director appointed
30 Jan 2001
Secretary resigned
30 Jan 2001
Director resigned
23 Jan 2001
Incorporation