PRAILL PRICE RICHARDSON DIAGNOSTICS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AT

Company number 02023136
Status Active
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address 7 IVORY HOUSE, EAST SMITHFIELD, LONDON, E1W 1AT
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 31 December 2015 to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 7,800 . The most likely internet sites of PRAILL PRICE RICHARDSON DIAGNOSTICS LIMITED are www.praillpricerichardsondiagnostics.co.uk, and www.praill-price-richardson-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Praill Price Richardson Diagnostics Limited is a Private Limited Company. The company registration number is 02023136. Praill Price Richardson Diagnostics Limited has been working since 27 May 1986. The present status of the company is Active. The registered address of Praill Price Richardson Diagnostics Limited is 7 Ivory House East Smithfield London E1w 1at. . PRICE, Robert Graham, Professor is a Director of the company. Secretary HUGHES, Susan Margaret has been resigned. Director BREEZE, David Clayton, Dr has been resigned. Director HUGHES, Susan Margaret has been resigned. Director RICHARDSON, Anthony Charles has been resigned. Director WAKELING, Roy Henry John has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director

Resigned Directors

Secretary
HUGHES, Susan Margaret
Resigned: 10 November 2015

Director
BREEZE, David Clayton, Dr
Resigned: 25 January 2014
86 years old

Director
HUGHES, Susan Margaret
Resigned: 10 November 2015
Appointed Date: 27 January 2012
68 years old

Director
RICHARDSON, Anthony Charles
Resigned: 01 December 2005
90 years old

Director
WAKELING, Roy Henry John
Resigned: 31 March 2000
102 years old

PRAILL PRICE RICHARDSON DIAGNOSTICS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,800

18 Nov 2015
Termination of appointment of Susan Margaret Hughes as a secretary on 10 November 2015
18 Nov 2015
Termination of appointment of Susan Margaret Hughes as a director on 10 November 2015
...
... and 86 more events
10 Sep 1986
New director appointed

23 Jul 1986
New director appointed

19 Jul 1986
Secretary resigned;new secretary appointed

15 Jul 1986
Accounting reference date notified as 31/12

27 May 1986
Certificate of Incorporation