BLOOD ANALYSIS LIMITED
BUCKS SALMON & PARTNERS PLC BLOOD ANALYSIS PLC

Hellopages » Buckinghamshire » South Bucks » SL1 7DJ

Company number 04426672
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address STANLEY HOUSE 70 GORE ROAD, BURNHAM, BUCKS, ENGLAND, SL1 7DJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 53,768.038 . The most likely internet sites of BLOOD ANALYSIS LIMITED are www.bloodanalysis.co.uk, and www.blood-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Blood Analysis Limited is a Private Limited Company. The company registration number is 04426672. Blood Analysis Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Blood Analysis Limited is Stanley House 70 Gore Road Burnham Bucks England Sl1 7dj. . SALMON, Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RATCLIFFE, John Frank has been resigned. Secretary SALMON, Elena has been resigned. Director CULVERWELL, Anthony James has been resigned. Director GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RATCLIFFE, John Frank has been resigned. Director SALMON, Elena has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
SALMON, Peter
Appointed Date: 29 April 2002
85 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Secretary
RATCLIFFE, John Frank
Resigned: 01 July 2002
Appointed Date: 29 April 2002

Secretary
SALMON, Elena
Resigned: 14 March 2016
Appointed Date: 01 July 2002

Director
CULVERWELL, Anthony James
Resigned: 27 October 2015
Appointed Date: 01 June 2006
69 years old

Director
GRAEME, Dorothy May
Resigned: 29 April 2002
Appointed Date: 29 April 2002
106 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 April 2002
Appointed Date: 29 April 2002
71 years old

Director
RATCLIFFE, John Frank
Resigned: 01 July 2002
Appointed Date: 29 April 2002
76 years old

Director
SALMON, Elena
Resigned: 05 July 2006
Appointed Date: 01 July 2002
85 years old

Persons With Significant Control

Mr Peter Salmon
Notified on: 5 May 2016
85 years old
Nature of control: Has significant influence or control

BLOOD ANALYSIS LIMITED Events

04 May 2017
Confirmation statement made on 29 April 2017 with updates
25 Jan 2017
Total exemption full accounts made up to 30 April 2016
04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 53,768.038

04 May 2016
Termination of appointment of Elena Salmon as a secretary on 14 March 2016
04 May 2016
Termination of appointment of Elena Salmon as a secretary on 14 March 2016
...
... and 65 more events
08 May 2002
New director appointed
08 May 2002
New director appointed
08 May 2002
New secretary appointed
08 May 2002
Registered office changed on 08/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Apr 2002
Incorporation

BLOOD ANALYSIS LIMITED Charges

11 June 2013
Charge code 0442 6672 0004
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Tvb Loan Management Limited
Description: 1. by way of first fixed charge:-. (I) all freehold and…
22 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Salmon and Partners Limited & Associates
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Debenture
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…