ROXBORO ANALYTICAL LIMITED
LONDON SOLARTRON ANALYTICAL LIMITED BLADEMIST LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 05419416
Status Liquidation
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ; Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ. The most likely internet sites of ROXBORO ANALYTICAL LIMITED are www.roxboroanalytical.co.uk, and www.roxboro-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Roxboro Analytical Limited is a Private Limited Company. The company registration number is 05419416. Roxboro Analytical Limited has been working since 11 April 2005. The present status of the company is Liquidation. The registered address of Roxboro Analytical Limited is 1 More London Place London Se1 2af. . SHEEHY, Ronan Michael is a Secretary of the company. KHANBABI, Fariyal is a Director of the company. SHEEHY, Ronan Michael is a Director of the company. Secretary BUCKLEY, Cathryn Ann has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BUCKLEY, Cathryn Ann has been resigned. Director BURTON, Thomas Roy has been resigned. Director FRYER, Mark Rupert Maxwell has been resigned. Director GILES, Nicholas David Martin has been resigned. Director IMRIE, Allan has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director TEE, Henry Leonard has been resigned. Director VAISEY, Alfred John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHEEHY, Ronan Michael
Appointed Date: 25 January 2016

Director
KHANBABI, Fariyal
Appointed Date: 02 March 2015
58 years old

Director
SHEEHY, Ronan Michael
Appointed Date: 25 January 2016
58 years old

Resigned Directors

Secretary
BUCKLEY, Cathryn Ann
Resigned: 21 September 2009
Appointed Date: 16 May 2005

Secretary
GILES, Nicholas David Martin
Resigned: 25 January 2016
Appointed Date: 21 September 2009

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 May 2005
Appointed Date: 11 April 2005

Director
BUCKLEY, Cathryn Ann
Resigned: 22 December 2009
Appointed Date: 29 September 2005
62 years old

Director
BURTON, Thomas Roy
Resigned: 02 March 2015
Appointed Date: 19 October 2005
78 years old

Director
FRYER, Mark Rupert Maxwell
Resigned: 15 January 2014
Appointed Date: 01 October 2010
58 years old

Director
GILES, Nicholas David Martin
Resigned: 25 January 2016
Appointed Date: 01 October 2010
54 years old

Director
IMRIE, Allan
Resigned: 26 September 2005
Appointed Date: 28 July 2005
80 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 May 2005
Appointed Date: 11 April 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 16 May 2005
Appointed Date: 11 April 2005
60 years old

Director
TEE, Henry Leonard
Resigned: 19 October 2005
Appointed Date: 16 May 2005
79 years old

Director
VAISEY, Alfred John
Resigned: 29 September 2005
Appointed Date: 16 May 2005
71 years old

ROXBORO ANALYTICAL LIMITED Events

13 Mar 2017
Return of final meeting in a members' voluntary winding up
17 Nov 2016
Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
17 Nov 2016
Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
09 Oct 2016
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 9 October 2016
09 Oct 2016
Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
...
... and 58 more events
25 May 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 May 2005
Registered office changed on 25/05/05 from: 10 upper bank street london E14 5JJ
17 May 2005
Company name changed blademist LIMITED\certificate issued on 17/05/05
11 Apr 2005
Incorporation