LEICA BIOSYSTEMS NEWCASTLE LIMITED
SHEFFIELD NOVOCASTRA LABORATORIES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX
Company number 02163063
Status Active
Incorporation Date 10 September 1987
Company Type Private Limited Company
Address 19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mr Matthew William West as a director on 1 October 2016; Termination of appointment of Keith Graham Ward as a director on 1 October 2016. The most likely internet sites of LEICA BIOSYSTEMS NEWCASTLE LIMITED are www.leicabiosystemsnewcastle.co.uk, and www.leica-biosystems-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leica Biosystems Newcastle Limited is a Private Limited Company. The company registration number is 02163063. Leica Biosystems Newcastle Limited has been working since 10 September 1987. The present status of the company is Active. The registered address of Leica Biosystems Newcastle Limited is 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2rx. . INMAN, David George White is a Director of the company. WEST, Matthew William is a Director of the company. WHITE, Colin Craig is a Director of the company. Secretary ANGUS, Brian, Dr has been resigned. Secretary MCGRAW, David John has been resigned. Secretary PIZZEY, Charles Euan has been resigned. Secretary THURGAR-DAWSON, Colin Joseph has been resigned. Secretary THURGAR-DAWSON, Colin Joseph has been resigned. Secretary TUNLEY, David William has been resigned. Director ANGUS, Brian, Dr has been resigned. Director ATKINS, David George, Dr has been resigned. Director BUDD, David has been resigned. Director BUDD, David has been resigned. Director BURNS, Alastair has been resigned. Director CROMBIE, Alexander Leaster, Professor has been resigned. Director FIEDLER, Konstantin Alexander has been resigned. Director FLEETHAM, Anne has been resigned. Director FOX, James Charles, Dr has been resigned. Director HORNE, Agnes Irvine has been resigned. Director HORNE, Charles Hugh Wilson, Professor has been resigned. Director HUNTER, Michael has been resigned. Director LANYON, Samuel Ross Garland has been resigned. Director MILTON, Ian David has been resigned. Director OHANESSIAN, Michael Bernard has been resigned. Director PIZZEY, Charles Euan has been resigned. Director TOMS, Geoffrey Leonard, Dr has been resigned. Director WARD, Keith Graham has been resigned. Director WHITTAKER, Roy has been resigned. Director WRIGHT, Paul Martin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
INMAN, David George White
Appointed Date: 01 June 2016
45 years old

Director
WEST, Matthew William
Appointed Date: 01 October 2016
57 years old

Director
WHITE, Colin Craig
Appointed Date: 01 March 2016
62 years old

Resigned Directors

Secretary
ANGUS, Brian, Dr
Resigned: 01 May 1992

Secretary
MCGRAW, David John
Resigned: 06 July 2007
Appointed Date: 25 June 2002

Secretary
PIZZEY, Charles Euan
Resigned: 12 February 2007
Appointed Date: 26 June 2002

Secretary
THURGAR-DAWSON, Colin Joseph
Resigned: 15 September 1993
Appointed Date: 01 May 1992

Secretary
THURGAR-DAWSON, Colin Joseph
Resigned: 25 June 2002

Secretary
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 06 July 2007

Director
ANGUS, Brian, Dr
Resigned: 25 June 2002
75 years old

Director
ATKINS, David George, Dr
Resigned: 23 April 2015
Appointed Date: 11 July 2014
60 years old

Director
BUDD, David
Resigned: 29 February 2016
Appointed Date: 07 May 2015
58 years old

Director
BUDD, David
Resigned: 11 July 2014
Appointed Date: 01 July 2013
58 years old

Director
BURNS, Alastair
Resigned: 01 June 2016
Appointed Date: 19 April 2013
49 years old

Director
CROMBIE, Alexander Leaster, Professor
Resigned: 25 June 2002
Appointed Date: 03 June 1993
90 years old

Director
FIEDLER, Konstantin Alexander
Resigned: 31 May 2013
Appointed Date: 04 July 2011
60 years old

Director
FLEETHAM, Anne
Resigned: 14 February 2011
Appointed Date: 06 July 2007
62 years old

Director
FOX, James Charles, Dr
Resigned: 22 December 2006
Appointed Date: 26 June 2002
74 years old

Director
HORNE, Agnes Irvine
Resigned: 25 June 2002
Appointed Date: 29 September 1993
85 years old

Director
HORNE, Charles Hugh Wilson, Professor
Resigned: 21 June 2005
87 years old

Director
HUNTER, Michael
Resigned: 21 December 2012
Appointed Date: 04 February 2011
63 years old

Director
LANYON, Samuel Ross Garland
Resigned: 02 September 2008
Appointed Date: 06 July 2007
53 years old

Director
MILTON, Ian David
Resigned: 12 October 2011
Appointed Date: 01 June 2001
61 years old

Director
OHANESSIAN, Michael Bernard
Resigned: 30 August 2006
Appointed Date: 26 June 2002
61 years old

Director
PIZZEY, Charles Euan
Resigned: 12 February 2007
Appointed Date: 26 June 2002
78 years old

Director
TOMS, Geoffrey Leonard, Dr
Resigned: 25 June 2002
79 years old

Director
WARD, Keith Graham
Resigned: 01 October 2016
Appointed Date: 02 September 2008
72 years old

Director
WHITTAKER, Roy
Resigned: 27 January 1992
99 years old

Director
WRIGHT, Paul Martin
Resigned: 06 July 2007
Appointed Date: 09 November 2006
61 years old

Persons With Significant Control

Launchchange Operations Ltd
Notified on: 20 January 2017
Nature of control: Ownership of shares – 75% or more

LEICA BIOSYSTEMS NEWCASTLE LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
14 Oct 2016
Appointment of Mr Matthew William West as a director on 1 October 2016
14 Oct 2016
Termination of appointment of Keith Graham Ward as a director on 1 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Appointment of Mr David George White Inman as a director on 1 June 2016
...
... and 145 more events
07 Apr 1989
Return made up to 15/03/89; full list of members

30 Oct 1987
Secretary resigned;new secretary appointed

30 Oct 1987
Director resigned;new director appointed

30 Oct 1987
Registered office changed on 30/10/87 from: 2 baches street london N1 6UB

10 Sep 1987
Incorporation

LEICA BIOSYSTEMS NEWCASTLE LIMITED Charges

20 March 2001
Legal charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a sites bt.2004/10 And balliol business park…
17 November 2000
Assignment of building agreement
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the building…
4 August 1998
Legal charge
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of land on the balliol business park in the county of…
21 July 1997
Debenture
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…