LIFE SCIENCES INTERNATIONAL LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 01417123
Status Active
Incorporation Date 27 February 1979
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 23 December 2016 GBP 19,595,209.9 ; Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 19,595,208.9 . The most likely internet sites of LIFE SCIENCES INTERNATIONAL LIMITED are www.lifesciencesinternational.co.uk, and www.life-sciences-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven 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.Life Sciences International Limited is a Private Limited Company. The company registration number is 01417123. Life Sciences International Limited has been working since 27 February 1979. The present status of the company is Active. The registered address of Life Sciences International 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. Secretary LAMBERT, Sandra L has been resigned. Secretary OSTLER, John Ramsdell 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 ATKINSON, Richard Henry has been resigned. Director BEBBINGTON, Andrew Charles has been resigned. Director BLAND, Francis Christopher Buchan, Sir has been resigned. Director COLEY, James Robert Ewen has been resigned. Director CONSTANTINE, Simon John has been resigned. Director DOLLERY, Colin Terence, Professor Sir has been resigned. Director DRISSELL, Norman Earl has been resigned. Director HERD, Roger has been resigned. Director JACOBSON, Jeffery Oscar has been resigned. Director LAEMMEL, Johannes has been resigned. Director LEWIS, Earl Ray has been resigned. Director MADDIX, Colin has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director NOONAN, Kenneth Daniel, Doctor has been resigned. Director PERKINS, James Ian has been resigned. Director PIGLIUCCI, Riccardo has been resigned. Director SKETCHLEY, Mark has been resigned. Director STEWART SMITH, Christopher Dudley has been resigned. Director TRINIMAN, Clifford Paul has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WILSON, Crawford John has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Activities of head offices".


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
42 years old

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

Resigned Directors

Secretary
LAMBERT, Sandra L
Resigned: 09 October 2002
Appointed Date: 04 March 1998

Secretary
OSTLER, John Ramsdell
Resigned: 04 March 1998

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 30 June 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 03 December 2003

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 30 June 2003
Appointed Date: 04 March 1998

Director
ATKINSON, Richard Henry
Resigned: 20 April 1995
73 years old

Director
BEBBINGTON, Andrew Charles
Resigned: 12 March 1997
65 years old

Director
BLAND, Francis Christopher Buchan, Sir
Resigned: 12 March 1997
87 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 26 March 2002
65 years old

Director
CONSTANTINE, Simon John
Resigned: 12 March 1997
66 years old

Director
DOLLERY, Colin Terence, Professor Sir
Resigned: 12 March 1997
94 years old

Director
DRISSELL, Norman Earl
Resigned: 31 December 1991
97 years old

Director
HERD, Roger
Resigned: 28 February 2002
Appointed Date: 12 March 1997
88 years old

Director
JACOBSON, Jeffery Oscar
Resigned: 12 March 1997
82 years old

Director
LAEMMEL, Johannes
Resigned: 01 December 2008
Appointed Date: 16 April 2007
70 years old

Director
LEWIS, Earl Ray
Resigned: 10 July 2000
Appointed Date: 12 March 1997
81 years old

Director
MADDIX, Colin
Resigned: 09 October 2002
Appointed Date: 11 November 1997
80 years old

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

Director
NOONAN, Kenneth Daniel, Doctor
Resigned: 12 March 1997
Appointed Date: 01 March 1995
77 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 03 December 2003
84 years old

Director
PIGLIUCCI, Riccardo
Resigned: 12 March 1997
Appointed Date: 01 March 1996
78 years old

Director
SKETCHLEY, Mark
Resigned: 31 December 1994
72 years old

Director
STEWART SMITH, Christopher Dudley
Resigned: 12 March 1997
84 years old

Director
TRINIMAN, Clifford Paul
Resigned: 01 September 1997
Appointed Date: 01 June 1995
64 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 26 March 2002
66 years old

Director
WILSON, Crawford John
Resigned: 11 February 2005
Appointed Date: 11 November 1997
76 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 22 November 2010
43 years old

LIFE SCIENCES INTERNATIONAL LIMITED Events

26 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 19,595,209.9

18 Jul 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 19,595,208.9

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
...
... and 240 more events
05 Jul 1993
Ad 25/06/93--------- £ si [email protected]=484 £ ic 2894829/2895313
05 Jul 1993
Ad 25/06/93--------- £ si [email protected]=65 £ ic 2894764/2894829

05 Jul 1993
Ad 23/06/93--------- £ si [email protected]=1500 £ ic 2893264/2894764

05 Jul 1993
Ad 15/06/93--------- £ si [email protected]=10000 £ ic 2883264/2893264

05 Jul 1993
Ad 21/05/93-28/05/93 £ si [email protected]=5000 £ ic 2878264/2883264

LIFE SCIENCES INTERNATIONAL LIMITED Charges

18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: Robert Fleming & Co Limited
Description: All its right title and interest in the assigned cash and…
18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: Robert Fleming & Co Limited as Agent and Trustee for Itself and the Banks (As Defined)
Description: All right title and interest in the assigned cash and the…
18 October 1993
Aditional syndicate cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: Robert Fleming & Co Limited as Agent and Trustee for the Banks (As Defined)
Description: All rights title and interest in and to the assigned cash…
18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: Lloyds Bank PLC
Description: All rights title and interest in the assigned cash and the…
18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in the assigned cash and the…
18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 December 2009
Persons entitled: Nbd Bank N.A.
Description: All rights title and interest in the assigned cash and the…
18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: Midland Bank PLC
Description: All rights title and interest in the assigned cash and the…
18 October 1993
Cash collateral agreement
Delivered: 22 October 1993
Status: Satisfied on 4 November 2009
Persons entitled: Morgan Grenfell & Co Limited
Description: All rights title and interest in the assigned cash and the…
18 October 1993
Cash collateral agreement
Delivered: 21 October 1993
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: All rights title and interest in the assigned cash and the…
28 January 1993
Cash collateral agreement
Delivered: 8 February 1993
Status: Satisfied on 4 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest inand to the assigned cash…
23 October 1992
Cash collateral agreement
Delivered: 12 November 1992
Status: Satisfied on 4 November 2009
Persons entitled: National Westminster Bank PLC
Description: By agreement the company irrevocably and unconditionally as…
25 August 1992
Cash collateral agreement.
Delivered: 1 September 1992
Status: Satisfied on 4 November 2009
Persons entitled: Midland Bank PLC.
Description: All rights title and interest in and to the assigned cash…
5 June 1992
Cash collateral agreement
Delivered: 15 June 1992
Status: Satisfied on 4 November 2009
Persons entitled: Morgan Grenfell & Co. Limited
Description: The "charged account". Number 0219827. depositee morgan…
5 June 1992
Cash collateral agreement
Delivered: 15 June 1992
Status: Satisfied on 4 November 2009
Persons entitled: Robert Fleming & Co. Limited for Itself and as Agent and Trustee for the Banks (As Defined)
Description: The assigned cash (as defined) and the "charged accounts"…
5 June 1992
Cash collateral agreement
Delivered: 15 June 1992
Status: Satisfied on 4 November 2009
Persons entitled: Robert Fleming & Co. Limited
Description: The "charged account". Number 67792000. depositee robert…
5 June 1992
Cash collateral agreement
Delivered: 15 June 1992
Status: Satisfied on 19 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The "charged account". Reference: lifesl. Depositee: bank…
12 June 1991
Cadsh collateral agreement
Delivered: 20 June 1991
Status: Satisfied on 18 June 1992
Persons entitled: Robert Fleming & Co. Limitedfor Itself and as Agent and Trustee for the Banks (As Defined).
Description: All right title and interest in and to the assigned cash…
12 June 1991
Cash collateral agreement
Delivered: 20 June 1991
Status: Satisfied on 18 June 1992
Persons entitled: Robert Fleming & Co. Limited.
Description: All right title and interest in and to the assigned cash…