PRIOR SCIENTIFIC INSTRUMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5ET

Company number 00404087
Status Active
Incorporation Date 4 February 1946
Company Type Private Limited Company
Address UNITS 3/4 FIELDING IND EST, WILBRAHAM ROAD, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5ET
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 519,000 ; Termination of appointment of Monika Maria Maintz as a director on 30 September 2015. The most likely internet sites of PRIOR SCIENTIFIC INSTRUMENTS LIMITED are www.priorscientificinstruments.co.uk, and www.prior-scientific-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. The distance to to Shelford (Cambs) Rail Station is 4.6 miles; to Waterbeach Rail Station is 5.2 miles; to Dullingham Rail Station is 6 miles; to Whittlesford Parkway Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prior Scientific Instruments Limited is a Private Limited Company. The company registration number is 00404087. Prior Scientific Instruments Limited has been working since 04 February 1946. The present status of the company is Active. The registered address of Prior Scientific Instruments Limited is Units 3 4 Fielding Ind Est Wilbraham Road Fulbourn Cambridge Cambridgeshire Cb21 5et. . SMITH, Simon John is a Secretary of the company. FIELDING, Fintan Fitzgerald is a Director of the company. FIELDING, James Finbar Lockyer is a Director of the company. FIELDING, Myles John O'Leary is a Director of the company. FREDA, Thomas is a Director of the company. JARVIS, Stuart is a Director of the company. SMITH, Simon John is a Director of the company. Secretary CHANDRASEGARAM, Retnasingham Daniel has been resigned. Secretary FIELDING, Fintan Fitzgerald has been resigned. Secretary OSLER, John Murray has been resigned. Director BOOTH, Peter Keith, Dr has been resigned. Director BUTTARS, Michael Anthony John has been resigned. Director CHANDRASEGARAM, Retnasingham Daniel has been resigned. Director DREXEL, R Patrick has been resigned. Director EVANS, Gordon has been resigned. Director FIELDING, Douglas James has been resigned. Director FIELDING, Fintan Fitzgerald has been resigned. Director HULME, John Robert has been resigned. Director LANGFORD, Barry Robert has been resigned. Director MAINTZ, Monika Maria, Dr has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
SMITH, Simon John
Appointed Date: 01 January 2009

Director
FIELDING, Fintan Fitzgerald
Appointed Date: 18 December 2001
53 years old

Director
FIELDING, James Finbar Lockyer
Appointed Date: 18 December 2001
55 years old

Director
FIELDING, Myles John O'Leary
Appointed Date: 16 January 1996
56 years old

Director
FREDA, Thomas
Appointed Date: 27 May 2007
64 years old

Director
JARVIS, Stuart
Appointed Date: 01 August 2012
58 years old

Director
SMITH, Simon John
Appointed Date: 01 April 2011
58 years old

Resigned Directors

Secretary
CHANDRASEGARAM, Retnasingham Daniel
Resigned: 31 December 2008
Appointed Date: 05 December 2002

Secretary
FIELDING, Fintan Fitzgerald
Resigned: 25 April 2003
Appointed Date: 27 September 1993

Secretary
OSLER, John Murray
Resigned: 27 September 1993

Director
BOOTH, Peter Keith, Dr
Resigned: 28 June 2011
Appointed Date: 01 April 1999
62 years old

Director
BUTTARS, Michael Anthony John
Resigned: 09 April 2010
78 years old

Director
CHANDRASEGARAM, Retnasingham Daniel
Resigned: 31 December 2008
86 years old

Director
DREXEL, R Patrick
Resigned: 15 July 2009
Appointed Date: 01 April 1999
81 years old

Director
EVANS, Gordon
Resigned: 31 March 2010
88 years old

Director
FIELDING, Douglas James
Resigned: 01 December 1999
106 years old

Director
FIELDING, Fintan Fitzgerald
Resigned: 05 December 2002
Appointed Date: 18 December 2001
53 years old

Director
HULME, John Robert
Resigned: 31 December 1992
88 years old

Director
LANGFORD, Barry Robert
Resigned: 20 November 2007
Appointed Date: 01 January 2002
77 years old

Director
MAINTZ, Monika Maria, Dr
Resigned: 30 September 2015
Appointed Date: 07 April 2008
58 years old

PRIOR SCIENTIFIC INSTRUMENTS LIMITED Events

13 Jul 2016
Group of companies' accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 519,000

02 Oct 2015
Termination of appointment of Monika Maria Maintz as a director on 30 September 2015
31 Jul 2015
Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 519,000

13 Jul 2015
Purchase of own shares.
...
... and 141 more events
07 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 16/12/86; full list of members

10 May 1979
Company name changed\certificate issued on 10/05/79
04 Feb 1946
Certificate of incorporation
04 Feb 1946
Certificate of incorporation

PRIOR SCIENTIFIC INSTRUMENTS LIMITED Charges

21 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 2, 3 & 4 wilbraham road fulbourn cambridge. With…
8 January 2001
Debenture
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1993
Prompt credit application
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
15 January 1993
Fixed and floating charge
Delivered: 16 January 1993
Status: Satisfied on 15 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1980
Charge
Delivered: 8 May 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
30 July 1947
Mortgage
Delivered: 1 August 1947
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land in high street potters bar t/no mx 139897.