HAFREN SCIENTIFIC LTD
WELSHPOOL CHEMOSTRAT INTERNATIONAL LIMITED

Hellopages » Powys » Powys » SY21 8SL

Company number 06769895
Status Active
Incorporation Date 10 December 2008
Company Type Private Limited Company
Address UNIT 1 RAVENCROFT COURT, BUTTINGTON ENTERPRISE PARK BUTTINGTON, WELSHPOOL, POWYS, SY21 8SL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Dr Paul Francis Carey as a director on 1 January 2017; Termination of appointment of Edward William Merrick as a director on 18 January 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of HAFREN SCIENTIFIC LTD are www.hafrenscientific.co.uk, and www.hafren-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Hafren Scientific Ltd is a Private Limited Company. The company registration number is 06769895. Hafren Scientific Ltd has been working since 10 December 2008. The present status of the company is Active. The registered address of Hafren Scientific Ltd is Unit 1 Ravencroft Court Buttington Enterprise Park Buttington Welshpool Powys Sy21 8sl. . BRIDGE, Ruth Esther is a Secretary of the company. BELL, Carol Ann, Dr is a Director of the company. CAREY, Paul Francis, Dr is a Director of the company. GULLIFORD, Michael is a Director of the company. JHOOTY, Manjit Singh is a Director of the company. MARTIN, John is a Director of the company. PEARCE, Timothy John, Dr is a Director of the company. RATCLIFFE, Kenneth Thomas is a Director of the company. RIDGE, Victoria is a Director of the company. Director BANKES, Nicholas David has been resigned. Director BOOTH, William James has been resigned. Director BRIDGE, Ruth Esther has been resigned. Director MERRICK, Edward William has been resigned. Director WRIGHT, Amelia Mary has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIDGE, Ruth Esther
Appointed Date: 10 December 2008

Director
BELL, Carol Ann, Dr
Appointed Date: 01 December 2014
66 years old

Director
CAREY, Paul Francis, Dr
Appointed Date: 01 January 2017
58 years old

Director
GULLIFORD, Michael
Appointed Date: 01 May 2014
76 years old

Director
JHOOTY, Manjit Singh
Appointed Date: 01 December 2016
51 years old

Director
MARTIN, John
Appointed Date: 10 December 2008
53 years old

Director
PEARCE, Timothy John, Dr
Appointed Date: 10 December 2008
59 years old

Director
RATCLIFFE, Kenneth Thomas
Appointed Date: 10 December 2008
62 years old

Director
RIDGE, Victoria
Appointed Date: 01 October 2016
50 years old

Resigned Directors

Director
BANKES, Nicholas David
Resigned: 12 April 2014
Appointed Date: 23 December 2008
76 years old

Director
BOOTH, William James
Resigned: 30 September 2016
Appointed Date: 03 November 2011
73 years old

Director
BRIDGE, Ruth Esther
Resigned: 22 August 2011
Appointed Date: 21 August 2009
68 years old

Director
MERRICK, Edward William
Resigned: 18 January 2017
Appointed Date: 10 December 2008
62 years old

Director
WRIGHT, Amelia Mary
Resigned: 11 October 2013
Appointed Date: 10 December 2008
46 years old

HAFREN SCIENTIFIC LTD Events

26 Jan 2017
Appointment of Dr Paul Francis Carey as a director on 1 January 2017
26 Jan 2017
Termination of appointment of Edward William Merrick as a director on 18 January 2017
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Dec 2016
Appointment of Mr Manjit Singh Jhooty as a director on 1 December 2016
03 Oct 2016
Appointment of Mrs Victoria Ridge as a director on 1 October 2016
...
... and 37 more events
30 Mar 2009
Statement of affairs
30 Mar 2009
Ad 23/03/09\gbp si [email protected]=99.9\gbp ic 0.1/100\
09 Mar 2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
06 Mar 2009
Director appointed nicholas david banks
10 Dec 2008
Incorporation

HAFREN SCIENTIFIC LTD Charges

16 December 2014
Charge code 0676 9895 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
8 July 2014
Charge code 0676 9895 0002
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 August 2009
Debenture
Delivered: 2 September 2009
Status: Satisfied on 10 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…