INSTEM LSS LIMITED
STONE INSTEM LIFE SCIENCE SYSTEMS LIMITED INHOCO 747 LIMITED

Hellopages » Staffordshire » Stafford » ST15 0SD

Company number 03548215
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address DIAMOND WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Steven Barrow as a secretary on 30 January 2017; Termination of appointment of Darren Stretton as a secretary on 7 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INSTEM LSS LIMITED are www.instemlss.co.uk, and www.instem-lss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barlaston Rail Station is 4.1 miles; to Wedgwood Rail Station is 4.7 miles; to Blythe Bridge Rail Station is 6.4 miles; to Stoke-on-Trent Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instem Lss Limited is a Private Limited Company. The company registration number is 03548215. Instem Lss Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Instem Lss Limited is Diamond Way Stone Business Park Stone Staffordshire St15 0sd. . BARROW, Steven is a Secretary of the company. GARE, David is a Director of the company. GOLDSMITH, Nigel John is a Director of the company. REASON, Philip John is a Director of the company. SHERWIN, David Michael is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary MORSE, Stephen James has been resigned. Secretary STICKLEY, Sandra Margaret has been resigned. Secretary STRETTON, Darren has been resigned. Director BOLLAND, Martin Keith has been resigned. Director MCLAUCHLAN, James has been resigned. Director NELMS, Alun has been resigned. Director O'BRIEN, Christopher has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BARROW, Steven
Appointed Date: 30 January 2017

Director
GARE, David
Appointed Date: 03 July 1998
82 years old

Director
GOLDSMITH, Nigel John
Appointed Date: 29 November 2011
63 years old

Director
REASON, Philip John
Appointed Date: 30 July 1998
63 years old

Director
SHERWIN, David Michael
Appointed Date: 03 July 1998
69 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 03 July 1998
Appointed Date: 17 April 1998

Secretary
MORSE, Stephen James
Resigned: 11 February 2009
Appointed Date: 03 July 1998

Secretary
STICKLEY, Sandra Margaret
Resigned: 30 March 2012
Appointed Date: 11 February 2009

Secretary
STRETTON, Darren
Resigned: 07 June 2016
Appointed Date: 30 March 2012

Director
BOLLAND, Martin Keith
Resigned: 26 March 2002
Appointed Date: 03 July 1998
69 years old

Director
MCLAUCHLAN, James
Resigned: 08 August 2011
Appointed Date: 20 October 2003
69 years old

Director
NELMS, Alun
Resigned: 31 December 2002
Appointed Date: 30 July 1998
79 years old

Director
O'BRIEN, Christopher
Resigned: 31 July 2003
Appointed Date: 08 May 2001
61 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 03 July 1998
Appointed Date: 17 April 1998

INSTEM LSS LIMITED Events

02 Feb 2017
Appointment of Steven Barrow as a secretary on 30 January 2017
03 Nov 2016
Termination of appointment of Darren Stretton as a secretary on 7 June 2016
25 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,938.696

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 102 more events
14 Jul 1998
Ad 03/07/98--------- £ si 3@1=3 £ ic 1/4
14 Jul 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
14 Jul 1998
Registered office changed on 14/07/98 from: 100 barbirolli square manchester M2 3AB
22 Apr 1998
Company name changed inhoco 747 LIMITED\certificate issued on 22/04/98
17 Apr 1998
Incorporation

INSTEM LSS LIMITED Charges

14 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2002
Debenture
Delivered: 11 April 2002
Status: Satisfied on 23 March 2010
Persons entitled: Alchemy Partners Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
Assignment of keyman life policy
Delivered: 9 August 2000
Status: Satisfied on 14 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company assigns the policy (as defined) all sums…
3 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 14 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…