ACUMEN CLINICAL SOLUTIONS LTD
ASHTON-UNDER-LYNE HANDERS LTD

Hellopages » Greater Manchester » Tameside » OL6 7TW

Company number 07526878
Status Active
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address 36 CHESTER SQUARE, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7TW
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of ACUMEN CLINICAL SOLUTIONS LTD are www.acumenclinicalsolutions.co.uk, and www.acumen-clinical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Acumen Clinical Solutions Ltd is a Private Limited Company. The company registration number is 07526878. Acumen Clinical Solutions Ltd has been working since 11 February 2011. The present status of the company is Active. The registered address of Acumen Clinical Solutions Ltd is 36 Chester Square Ashton Under Lyne Lancashire Ol6 7tw. . GRIFFIN, Wayne is a Secretary of the company. GRIFFIN, Wayne Maurice is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
GRIFFIN, Wayne
Appointed Date: 01 March 2011

Director
GRIFFIN, Wayne Maurice
Appointed Date: 01 March 2011
68 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 17 February 2011
Appointed Date: 11 February 2011
55 years old

Persons With Significant Control

Mr Wayne Maurice Griffin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ACUMEN CLINICAL SOLUTIONS LTD Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Apr 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 8 more events
07 Apr 2011
Company name changed handers LTD\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30

07 Apr 2011
Change of name notice
17 Feb 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
17 Feb 2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 February 2011
11 Feb 2011
Incorporation