THERMO BIOANALYSIS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03017989
Status Active
Incorporation Date 3 February 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 forty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 500,000 . The most likely internet sites of THERMO BIOANALYSIS LIMITED are www.thermobioanalysis.co.uk, and www.thermo-bioanalysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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.Thermo Bioanalysis Limited is a Private Limited Company. The company registration number is 03017989. Thermo Bioanalysis Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Thermo Bioanalysis 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 LI, Kai Fat has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director CASPER, Marc Nolan has been resigned. Director COLEY, James Robert Ewen has been resigned. Director COTTRELL, John Stanley, Dr has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director HORSTED, Michael John has been resigned. Director HOWE, Barry has been resigned. Director JONES, Carlton Neville has been resigned. Director LOGAN, Gordon William, Dr has been resigned. Director MCKNIGHT, William Edward has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Nominee Director PAGE, David William has been resigned. Director PERKINS, James Ian has been resigned. Director SMITH, Ronald David has been resigned. Director WHEELER, Kevin Neil 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
42 years old

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

Resigned Directors

Secretary
LAMBERT, Sandra L
Resigned: 08 June 1995
Appointed Date: 27 February 1995

Secretary
LI, Kai Fat
Resigned: 01 February 2000
Appointed Date: 08 June 1995

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

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 21 June 2004

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 27 February 1995
Appointed Date: 03 February 1995

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 30 June 2003
Appointed Date: 01 February 2000

Director
CASPER, Marc Nolan
Resigned: 23 February 2004
Appointed Date: 05 June 2002
57 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 05 June 2002
65 years old

Director
COTTRELL, John Stanley, Dr
Resigned: 16 March 1998
Appointed Date: 01 November 1996
70 years old

Nominee Director
DUFFY, Christopher William
Resigned: 27 February 1995
Appointed Date: 03 February 1995
68 years old

Director
HORSTED, Michael John
Resigned: 16 March 1998
Appointed Date: 01 July 1996
78 years old

Director
HOWE, Barry
Resigned: 02 February 2000
Appointed Date: 08 June 1995
69 years old

Director
JONES, Carlton Neville
Resigned: 05 June 2002
Appointed Date: 01 February 2000
63 years old

Director
LOGAN, Gordon William, Dr
Resigned: 29 April 2002
Appointed Date: 01 February 2000
64 years old

Director
MCKNIGHT, William Edward
Resigned: 21 June 2004
Appointed Date: 05 June 2002
66 years old

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

Nominee Director
PAGE, David William
Resigned: 27 February 1995
Appointed Date: 03 February 1995
68 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 21 June 2004
84 years old

Director
SMITH, Ronald David
Resigned: 01 July 1996
Appointed Date: 27 February 1995
83 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 05 June 2002
66 years old

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

THERMO BIOANALYSIS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
25 May 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500,000

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 134 more events
02 Mar 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Mar 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Mar 1995
£ nc 100/1000 27/02/95

27 Feb 1995
Company name changed minmar (287) LIMITED\certificate issued on 27/02/95

03 Feb 1995
Incorporation