EQUIBIO LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 03120422
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015. The most likely internet sites of EQUIBIO LIMITED are www.equibio.co.uk, and www.equibio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equibio Limited is a Private Limited Company. The company registration number is 03120422. Equibio Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Equibio Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PENNINGTON-HOLE, Nicola Susan has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLE, Thomas Albert has been resigned. Director LOUETTE, Joel has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director PENNINGTON-HOLE, Nicola Susan has been resigned. Director PERKINS, James Ian has been resigned. Director PRICE, Simon Geoffrey Llewellyn has been resigned. Director TAPP, Noreen Samya has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WILKINSON, Brian has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
43 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Secretary
PENNINGTON-HOLE, Nicola Susan
Resigned: 09 June 2000
Appointed Date: 31 October 1995

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 11 April 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 11 April 2003

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 09 June 2000

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 11 April 2003
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 October 1995
Appointed Date: 31 October 1995
72 years old

Director
HOLE, Thomas Albert
Resigned: 09 June 2000
Appointed Date: 31 October 1995
70 years old

Director
LOUETTE, Joel
Resigned: 09 June 2000
Appointed Date: 01 January 1996
64 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
PENNINGTON-HOLE, Nicola Susan
Resigned: 10 March 1998
Appointed Date: 31 October 1995
61 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 11 April 2003
85 years old

Director
PRICE, Simon Geoffrey Llewellyn
Resigned: 17 September 2003
Appointed Date: 17 July 2001
67 years old

Director
TAPP, Noreen Samya
Resigned: 11 April 2003
Appointed Date: 09 June 2000
53 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 11 April 2003
67 years old

Director
WILKINSON, Brian
Resigned: 30 June 2001
Appointed Date: 09 June 2000
77 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Persons With Significant Control

Life Sciences International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUIBIO LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 175,001

...
... and 118 more events
08 Nov 1995
Director resigned
08 Nov 1995
New secretary appointed;new director appointed
08 Nov 1995
New director appointed
08 Nov 1995
Registered office changed on 08/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
31 Oct 1995
Incorporation

EQUIBIO LIMITED Charges

28 April 1997
Mortgage debenture
Delivered: 1 May 1997
Status: Satisfied on 31 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…