HUNTER SCIENTIFIC LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB11 3SB

Company number 03093892
Status Active
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address UNIT 1 PRIORS HALL, WIDDINGTON, SAFFRON WALDEN, ESSEX, CB11 3SB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 37,427 . The most likely internet sites of HUNTER SCIENTIFIC LIMITED are www.hunterscientific.co.uk, and www.hunter-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Audley End Rail Station is 3.1 miles; to Stansted Airport Rail Station is 5.3 miles; to Bishops Stortford Rail Station is 7.4 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Scientific Limited is a Private Limited Company. The company registration number is 03093892. Hunter Scientific Limited has been working since 22 August 1995. The present status of the company is Active. The registered address of Hunter Scientific Limited is Unit 1 Priors Hall Widdington Saffron Walden Essex Cb11 3sb. . LAWRENCE, Stephen John is a Secretary of the company. LAWRENCE, Stephen John is a Director of the company. RAWE, Mark Justin Millington is a Director of the company. Secretary HUNTER, Elena Vitalyevna has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DALE- MOLLOY, Ian has been resigned. Director DUKE, Martin Richard Lewis has been resigned. Director HINGSTON, Christopher John has been resigned. Director HUNTER, Elena Vitalyevna has been resigned. Director HUNTER, Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
LAWRENCE, Stephen John
Appointed Date: 20 November 2000

Director
LAWRENCE, Stephen John
Appointed Date: 17 November 1997
65 years old

Director
RAWE, Mark Justin Millington
Appointed Date: 15 October 1999
64 years old

Resigned Directors

Secretary
HUNTER, Elena Vitalyevna
Resigned: 09 November 2000
Appointed Date: 22 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
DALE- MOLLOY, Ian
Resigned: 01 August 2000
Appointed Date: 15 October 1999
66 years old

Director
DUKE, Martin Richard Lewis
Resigned: 16 December 2002
Appointed Date: 03 May 1996
82 years old

Director
HINGSTON, Christopher John
Resigned: 28 September 1999
Appointed Date: 22 August 1995
88 years old

Director
HUNTER, Elena Vitalyevna
Resigned: 09 November 2000
Appointed Date: 22 August 1995
64 years old

Director
HUNTER, Graham
Resigned: 20 November 2012
Appointed Date: 22 August 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Persons With Significant Control

Mr Stephen John Lawrence
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Mark Justin Millington Rawe
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

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

HUNTER SCIENTIFIC LIMITED Events

25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 37,427

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
15 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 37,427

...
... and 62 more events
15 Mar 1996
Ad 29/02/96--------- £ si 40@1=40 £ ic 160/200
18 Feb 1996
Ad 08/12/95--------- £ si 158@1=158 £ ic 2/160
11 Jan 1996
Accounting reference date notified as 30/09
25 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1995
Incorporation

HUNTER SCIENTIFIC LIMITED Charges

8 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
17 February 2000
Debenture
Delivered: 19 February 2000
Status: Satisfied on 17 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1998
Debenture
Delivered: 18 April 1998
Status: Satisfied on 24 June 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…