LOCKE SCIENTIFIC SERVICES LIMITED
STALYBRIDGE BG SOFTWARE DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Tameside » SK15 2QA

Company number 02877544
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address PHOENIX HOUSE, 2 HUDDERSFIELD ROAD, STALYBRIDGE, CHESHIRE, SK15 2QA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4 . The most likely internet sites of LOCKE SCIENTIFIC SERVICES LIMITED are www.lockescientificservices.co.uk, and www.locke-scientific-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Guide Bridge Rail Station is 2.7 miles; to Fairfield Rail Station is 4 miles; to Greenfield Rail Station is 4.1 miles; to Belle Vue Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Locke Scientific Services Limited is a Private Limited Company. The company registration number is 02877544. Locke Scientific Services Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Locke Scientific Services Limited is Phoenix House 2 Huddersfield Road Stalybridge Cheshire Sk15 2qa. The company`s financial liabilities are £22.67k. It is £-33.2k against last year. And the total assets are £41.16k, which is £-32.11k against last year. STEELE, Susan is a Secretary of the company. STEELE, Susan is a Director of the company. WATSON, Joanna is a Director of the company. Secretary LOCKE, Hilda Valerie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GOODING, Brian William James has been resigned. Director LOCKE, Hilda Valerie has been resigned. Director LOCKE, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


locke scientific services Key Finiance

LIABILITIES £22.67k
-60%
CASH n/a
TOTAL ASSETS £41.16k
-44%
All Financial Figures

Current Directors

Secretary
STEELE, Susan
Appointed Date: 18 September 2009

Director
STEELE, Susan
Appointed Date: 18 September 2009
54 years old

Director
WATSON, Joanna
Appointed Date: 18 September 2009
56 years old

Resigned Directors

Secretary
LOCKE, Hilda Valerie
Resigned: 01 July 2010
Appointed Date: 03 December 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 December 1993
Appointed Date: 03 December 1993

Director
GOODING, Brian William James
Resigned: 14 March 2002
Appointed Date: 03 December 1993
86 years old

Director
LOCKE, Hilda Valerie
Resigned: 01 July 2010
Appointed Date: 14 March 2002
82 years old

Director
LOCKE, John
Resigned: 01 July 2010
Appointed Date: 03 December 1993
83 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Mrs Susan Steele
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Watson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCKE SCIENTIFIC SERVICES LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4

...
... and 65 more events
16 Dec 1993
New director appointed

16 Dec 1993
New director appointed

16 Dec 1993
Secretary resigned;new secretary appointed;director resigned

16 Dec 1993
Registered office changed on 16/12/93 from: 31 corsham street london. N1 6DR.

03 Dec 1993
Incorporation