JUDGES SCIENTIFIC PLC
LONDON JUDGES CAPITAL PLC

Hellopages » Greater London » Southwark » SE1 1XN

Company number 04597315
Status Active
Incorporation Date 21 November 2002
Company Type Public Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, SE1 1XN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Statement of capital following an allotment of shares on 21 September 2016 GBP 305,231.4 ; Statement of capital following an allotment of shares on 21 September 2016 GBP 305,202.45 . The most likely internet sites of JUDGES SCIENTIFIC PLC are www.judgesscientific.co.uk, and www.judges-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Judges Scientific Plc is a Public Limited Company. The company registration number is 04597315. Judges Scientific Plc has been working since 21 November 2002. The present status of the company is Active. The registered address of Judges Scientific Plc is 52c Borough High Street London Se1 1xn. . TALBOT, Christopher is a Secretary of the company. BARNBROOK, David is a Director of the company. CICUREL, David Elie is a Director of the company. COHEN, Ralph Leslie is a Director of the company. ELMAN, Ralph Julian is a Director of the company. HAMBRO, Alexander Robert, The Hon is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. REECE, Glynn Carl is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary ELMAN, Ralph Julian has been resigned. Secretary CITY GROUP PLC has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 01 January 2009
72 years old

Director
CICUREL, David Elie
Appointed Date: 04 December 2002
76 years old

Director
COHEN, Ralph Leslie
Appointed Date: 20 October 2005
77 years old

Director
ELMAN, Ralph Julian
Appointed Date: 04 December 2002
72 years old

Director
HAMBRO, Alexander Robert, The Hon
Appointed Date: 04 December 2002
63 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 03 March 2015
49 years old

Director
REECE, Glynn Carl
Appointed Date: 04 December 2002
66 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 20 October 2005

Secretary
ELMAN, Ralph Julian
Resigned: 20 October 2005
Appointed Date: 20 January 2003

Secretary
CITY GROUP PLC
Resigned: 20 January 2003
Appointed Date: 04 December 2002

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 04 December 2002
Appointed Date: 21 November 2002

Director
LUDGATE NOMINEES LIMITED
Resigned: 04 December 2002
Appointed Date: 21 November 2002

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 04 December 2002
Appointed Date: 21 November 2002

JUDGES SCIENTIFIC PLC Events

06 Dec 2016
Confirmation statement made on 21 November 2016 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 305,231.4

05 Dec 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 305,202.45

05 Dec 2016
Statement of capital following an allotment of shares on 9 August 2016
  • GBP 305,127.45

07 Sep 2016
Satisfaction of charge 2 in full
...
... and 165 more events
23 Dec 2002
Registered office changed on 23/12/02 from: 7 pilgrim street london EC4V 6LB
23 Dec 2002
Accounting reference date extended from 30/11/03 to 31/12/03
05 Dec 2002
Certificate of authorisation to commence business and borrow
05 Dec 2002
Application to commence business
21 Nov 2002
Incorporation

JUDGES SCIENTIFIC PLC Charges

1 May 2012
Legal charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land on the east side of stone cross…
15 June 2009
Legal charge
Delivered: 29 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 18 charlwoods road east grinstead RH19 2HL t/n SX64583…
24 May 2005
Deed of assignment of keyman life policy
Delivered: 1 June 2005
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Schedule: the policy: insurer: bupa health assurance…
24 May 2005
Debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…