SCIENTIFICA LTD
LONDON M D SCITECH LTD.

Hellopages » Greater London » Southwark » SE1 1XN

Company number 03286415
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, SE1 1XN
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Keith Ellis Watson as a director on 7 April 2017; Termination of appointment of Adrian Nicolas Corbin as a director on 31 December 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of SCIENTIFICA LTD are www.scientifica.co.uk, and www.scientifica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Scientifica Ltd is a Private Limited Company. The company registration number is 03286415. Scientifica Ltd has been working since 02 December 1996. The present status of the company is Active. The registered address of Scientifica Ltd 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. JOHNSON, Mark is a Director of the company. KEMP, Matthew James is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary ROGERSON, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACKSHALL, Matthew Langley has been resigned. Director COHEN, Ralph Leslie has been resigned. Director CORBIN, Adrian Nicolas has been resigned. Director LUND, Jonathan has been resigned. Director ROGERSON, David John has been resigned. Director WATSON, Keith Ellis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 26 June 2013
72 years old

Director
CICUREL, David Elie
Appointed Date: 26 June 2013
76 years old

Director
JOHNSON, Mark
Appointed Date: 23 January 1997
62 years old

Director
KEMP, Matthew James
Appointed Date: 26 June 2013
50 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 25 February 2015
49 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 26 June 2013

Secretary
ROGERSON, David
Resigned: 26 June 2013
Appointed Date: 23 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1997
Appointed Date: 02 December 1996

Director
BACKSHALL, Matthew Langley
Resigned: 31 August 2016
Appointed Date: 25 February 2015
54 years old

Director
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 26 June 2013
77 years old

Director
CORBIN, Adrian Nicolas
Resigned: 31 December 2016
Appointed Date: 25 February 2015
68 years old

Director
LUND, Jonathan
Resigned: 09 November 2016
Appointed Date: 01 April 2015
63 years old

Director
ROGERSON, David John
Resigned: 26 June 2013
Appointed Date: 23 January 1997
61 years old

Director
WATSON, Keith Ellis
Resigned: 07 April 2017
Appointed Date: 10 November 2014
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 1997
Appointed Date: 02 December 1996

Persons With Significant Control

Judges Capital Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

SCIENTIFICA LTD Events

07 Apr 2017
Termination of appointment of Keith Ellis Watson as a director on 7 April 2017
06 Jan 2017
Termination of appointment of Adrian Nicolas Corbin as a director on 31 December 2016
05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
17 Nov 2016
Termination of appointment of Jonathan Lund as a director on 9 November 2016
19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
30 Jan 1997
New director appointed
30 Jan 1997
Secretary resigned
30 Jan 1997
Director resigned
30 Jan 1997
Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU
02 Dec 1996
Incorporation

SCIENTIFICA LTD Charges

20 December 2013
Charge code 0328 6415 0005
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: None. Notification of addition to or amendment of charge.
26 June 2013
Charge code 0328 6415 0004
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 January 2012
Debenture
Delivered: 20 January 2012
Status: Satisfied on 21 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2005
Rent deposit deed
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: B a Yeowart Holdings Limited
Description: £5250. see the mortgage charge document for full details.
30 November 1999
Debenture
Delivered: 1 December 1999
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…