Company number 03141527
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address 10 DIDCOT WAY, BOLDON BUSINESS PARK, BOLDON, TYNE AND WEAR, NE35 9PD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Paul James Martin as a director on 28 July 2016. The most likely internet sites of IMMUNODIAGNOSTIC SYSTEMS LIMITED are www.immunodiagnosticsystems.co.uk, and www.immunodiagnostic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Seaburn Rail Station is 3.2 miles; to Chester-le-Street Rail Station is 7.7 miles; to Seaham Rail Station is 8.9 miles; to Cramlington Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Immunodiagnostic Systems Limited is a Private Limited Company.
The company registration number is 03141527. Immunodiagnostic Systems Limited has been working since 27 December 1995.
The present status of the company is Active. The registered address of Immunodiagnostic Systems Limited is 10 Didcot Way Boldon Business Park Boldon Tyne and Wear Ne35 9pd. . LACALLE ZANDO, Carlos Patricio is a Director of the company. MARTIN, Paul James is a Director of the company. TREWIN, Nicola is a Director of the company. Secretary HAILES, Paul has been resigned. Secretary HEXTALL, Barry Kenneth has been resigned. Secretary MURRAY, Gerard Thomas has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Gerald John, Dr has been resigned. Director DAHLEN, Patrik Olof has been resigned. Director DUGGAN, Roger Thomas Patrick, Dr has been resigned. Director EVANS, David Eric has been resigned. Director EVANS, David Eric has been resigned. Director GRANDJEAN, Michel has been resigned. Director HAILES, Paul has been resigned. Director MERRILL, Lynda Ann has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director STOKER, James Rienewerf, Dr has been resigned. Director WITTEK, Burkhard, Dr has been resigned. Director YATES, Chris Henry Francis has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
HAILES, Paul
Resigned: 31 March 2012
Appointed Date: 30 April 1996
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 02 January 1996
Appointed Date: 27 December 1995
Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 30 April 1996
Appointed Date: 02 January 1996
Director
EVANS, David Eric
Resigned: 19 March 2010
Appointed Date: 20 February 2003
65 years old
Director
EVANS, David Eric
Resigned: 13 July 2004
Appointed Date: 20 February 2003
65 years old
Director
HAILES, Paul
Resigned: 31 March 2012
Appointed Date: 12 March 1996
63 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 02 January 1996
Appointed Date: 27 December 1995
Director
WB COMPANY DIRECTORS LIMITED
Resigned: 26 January 1996
Appointed Date: 02 January 1996
Persons With Significant Control
Immunodiagnostic Systems Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IMMUNODIAGNOSTIC SYSTEMS LIMITED Events
09 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Aug 2016
Appointment of Mr Paul James Martin as a director on 28 July 2016
17 Aug 2016
Termination of appointment of Burkhard Wittek as a director on 28 July 2016
06 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 104 more events
22 Jan 1996
Secretary resigned
22 Jan 1996
New director appointed
22 Jan 1996
New secretary appointed
22 Jan 1996
Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF.
27 Dec 1995
Incorporation
25 July 2007
Group debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied
on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2003
Legal mortgage
Delivered: 23 October 2003
Status: Satisfied
on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: The property at 4 sunshine close, ledbury, herefordshire…
16 October 2002
Fixed charge on purchased debts which fail to vest
Delivered: 17 October 2002
Status: Satisfied
on 11 July 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
30 April 1996
Fixed and floating charge
Delivered: 14 May 1996
Status: Satisfied
on 11 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…