INTEGRATED SCIENTIFIC LIMITED
ROTHERHAM ISL INSTRUMENTATION LIMITED

Hellopages » South Yorkshire » Rotherham » S60 1FB

Company number 02306657
Status Active
Incorporation Date 18 October 1988
Company Type Private Limited Company
Address UNIT 3 ASPEN COURT ASPEN WAY, CENTURION BUSINESS PARK, ROTHERHAM, SOUTH YORKSHIRE, S60 1FB
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INTEGRATED SCIENTIFIC LIMITED are www.integratedscientific.co.uk, and www.integrated-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Integrated Scientific Limited is a Private Limited Company. The company registration number is 02306657. Integrated Scientific Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Integrated Scientific Limited is Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1fb. . COLE, Elizabeth Anne is a Secretary of the company. COLE, Timothy Maxwell is a Director of the company. Secretary HIBLE, Wallace has been resigned. Director BAUMEL, Claude has been resigned. Director BAUMEL, Karine has been resigned. Director BOSERT, Claude has been resigned. Director FRAY-BOSERT, Dominique Framcoise has been resigned. Director KEY, Derrick Neil has been resigned. Director OSTEEN, Archie Donald has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
COLE, Elizabeth Anne
Appointed Date: 22 September 2008

Director

Resigned Directors

Secretary
HIBLE, Wallace
Resigned: 22 September 2008

Director
BAUMEL, Claude
Resigned: 10 June 1992
78 years old

Director
BAUMEL, Karine
Resigned: 10 June 1992
57 years old

Director
BOSERT, Claude
Resigned: 31 August 1994
70 years old

Director
FRAY-BOSERT, Dominique Framcoise
Resigned: 31 August 1994
Appointed Date: 24 February 1993
73 years old

Director
KEY, Derrick Neil
Resigned: 30 January 1997
Appointed Date: 31 August 1994
77 years old

Director
OSTEEN, Archie Donald
Resigned: 30 January 1997
Appointed Date: 31 August 1994
79 years old

INTEGRATED SCIENTIFIC LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 August 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000

30 Nov 2015
Total exemption small company accounts made up to 31 August 2015
15 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000

25 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 107 more events
22 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1988
Registered office changed on 22/11/88 from: 2 baches street london N1 6UB N1 6UB

21 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1988
Company name changed safeclinch LIMITED\certificate issued on 18/11/88

18 Oct 1988
Incorporation

INTEGRATED SCIENTIFIC LIMITED Charges

5 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Rent deposit deed
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: First fixed charge the company's interest in the deposit…
24 January 1997
Debenture
Delivered: 5 February 1997
Status: Satisfied on 3 November 2006
Persons entitled: Venture Factors PLC
Description: (Including trade fixtures). Fixed and floating charges over…
3 July 1992
Fixed and floating charge
Delivered: 6 July 1992
Status: Satisfied on 23 April 1997
Persons entitled: Midland Bank PLC
Description: First fixed charge on all bookdebts and other debts…
31 January 1989
Single debenture
Delivered: 6 February 1989
Status: Satisfied on 30 November 1992
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…