NOVA LABORATORIES LIMITED
WIGSTON

Hellopages » Leicestershire » Oadby and Wigston » LE18 4YF

Company number 02875110
Status Active
Incorporation Date 25 November 1993
Company Type Private Limited Company
Address MARTIN HOUSE, GLOUCESTER CRESCENT, WIGSTON, LEICESTERSHIRE, LE18 4YF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Appointment of Mr Clement Roger Staniforth as a secretary on 23 November 2016; Termination of appointment of Andrew Charles Robinson as a secretary on 16 September 2016. The most likely internet sites of NOVA LABORATORIES LIMITED are www.novalaboratories.co.uk, and www.nova-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Narborough Rail Station is 3.1 miles; to Leicester Rail Station is 3.1 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nova Laboratories Limited is a Private Limited Company. The company registration number is 02875110. Nova Laboratories Limited has been working since 25 November 1993. The present status of the company is Active. The registered address of Nova Laboratories Limited is Martin House Gloucester Crescent Wigston Leicestershire Le18 4yf. . STANIFORTH, Clement Roger is a Secretary of the company. WHITE, Peter John Pitt, Dr is a Director of the company. Secretary CUSHING, Anthony Charles has been resigned. Secretary EGGER, Patricia Janet has been resigned. Secretary JONES, Mary has been resigned. Secretary ROBINSON, Andrew Charles has been resigned. Secretary SEARY, Derek has been resigned. Secretary SEATON, John Neil has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUMPHREY, Gillian Elizabeth has been resigned. Director DANN, Shirley Margaret has been resigned. Director EGGER, Patricia Janet has been resigned. Director HOUGHTON, Derek has been resigned. Director JONES, Allan Michael has been resigned. Director LAFFERTY, Ian William, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEATON, John Neil has been resigned. Director SEDDON, Peter James has been resigned. Director THOMAS, Jeffrey Lynn, Dr has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
STANIFORTH, Clement Roger
Appointed Date: 23 November 2016

Director
WHITE, Peter John Pitt, Dr
Appointed Date: 25 November 1993
77 years old

Resigned Directors

Secretary
CUSHING, Anthony Charles
Resigned: 01 December 1993
Appointed Date: 25 November 1993

Secretary
EGGER, Patricia Janet
Resigned: 26 August 1999
Appointed Date: 01 December 1993

Secretary
JONES, Mary
Resigned: 31 March 2002
Appointed Date: 30 April 2001

Secretary
ROBINSON, Andrew Charles
Resigned: 16 September 2016
Appointed Date: 26 October 2012

Secretary
SEARY, Derek
Resigned: 20 April 2001
Appointed Date: 26 August 1999

Secretary
SEATON, John Neil
Resigned: 15 June 2012
Appointed Date: 31 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Director
BUMPHREY, Gillian Elizabeth
Resigned: 07 February 2000
Appointed Date: 01 December 1993
65 years old

Director
DANN, Shirley Margaret
Resigned: 26 September 2002
Appointed Date: 07 February 2000
65 years old

Director
EGGER, Patricia Janet
Resigned: 13 March 2003
Appointed Date: 01 December 1993
73 years old

Director
HOUGHTON, Derek
Resigned: 19 October 2006
Appointed Date: 26 August 1999
79 years old

Director
JONES, Allan Michael
Resigned: 27 March 2003
Appointed Date: 01 September 2002
75 years old

Director
LAFFERTY, Ian William, Dr
Resigned: 06 January 2009
Appointed Date: 01 October 2004
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Director
SEATON, John Neil
Resigned: 15 June 2012
Appointed Date: 04 September 2003
57 years old

Director
SEDDON, Peter James
Resigned: 31 August 2006
Appointed Date: 01 April 2003
74 years old

Director
THOMAS, Jeffrey Lynn, Dr
Resigned: 26 May 2008
Appointed Date: 01 November 1999
75 years old

Persons With Significant Control

Nova Bio-Pharma Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOVA LABORATORIES LIMITED Events

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
24 Nov 2016
Appointment of Mr Clement Roger Staniforth as a secretary on 23 November 2016
18 Oct 2016
Termination of appointment of Andrew Charles Robinson as a secretary on 16 September 2016
31 Aug 2016
Full accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000

...
... and 91 more events
24 Mar 1994
Accounting reference date notified as 31/03

16 Dec 1993
Registered office changed on 16/12/93 from: 84 temple chambers temple avenue london EC4Y ohp

16 Dec 1993
Secretary resigned;director resigned;new director appointed

16 Dec 1993
New secretary appointed

25 Nov 1993
Incorporation

NOVA LABORATORIES LIMITED Charges

21 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 5 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 1995
Legal mortgage
Delivered: 21 November 1995
Status: Satisfied on 4 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a martin house gloucester crescent wigston…
17 August 1994
Mortgage debenture
Delivered: 1 September 1994
Status: Satisfied on 4 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…