RESEARCH 2015 LIMITED
MARKET RASEN G4 SCIENCES LTD G4 ESLI LTD FCG PROPERTIES LTD QUICKARD LTD

Hellopages » Lincolnshire » West Lindsey » LN8 6HF

Company number 06755889
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address BRITANNIC HOUSE BROOKENBY BUSINESS PARK, BROOKENBY, BINBROOK, MARKET RASEN, LINCOLNSHIRE, LN8 6HF
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 46900 - Non-specialised wholesale trade, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of RESEARCH 2015 LIMITED are www.research2015.co.uk, and www.research-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Research 2015 Limited is a Private Limited Company. The company registration number is 06755889. Research 2015 Limited has been working since 24 November 2008. The present status of the company is Active. The registered address of Research 2015 Limited is Britannic House Brookenby Business Park Brookenby Binbrook Market Rasen Lincolnshire Ln8 6hf. . FRASER, Lincoln Julian is a Director of the company. Secretary LEDSON, Rachel Elizabeth has been resigned. Secretary TAYLOR, Matthew John has been resigned. Secretary WATSON, Adam James has been resigned. Director BIELKO, Robert has been resigned. Director NG, Seng Hoong has been resigned. Director SPENCER, Niki has been resigned. Director TAYLOR, Matthew John has been resigned. Director VAN GEFFEN, Maurits has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
FRASER, Lincoln Julian
Appointed Date: 28 September 2012
54 years old

Resigned Directors

Secretary
LEDSON, Rachel Elizabeth
Resigned: 30 June 2010
Appointed Date: 19 December 2008

Secretary
TAYLOR, Matthew John
Resigned: 19 December 2008
Appointed Date: 24 November 2008

Secretary
WATSON, Adam James
Resigned: 22 February 2011
Appointed Date: 20 July 2010

Director
BIELKO, Robert
Resigned: 07 July 2015
Appointed Date: 28 September 2012
41 years old

Director
NG, Seng Hoong
Resigned: 30 June 2010
Appointed Date: 19 December 2008
62 years old

Director
SPENCER, Niki
Resigned: 28 September 2012
Appointed Date: 04 February 2011
39 years old

Director
TAYLOR, Matthew John
Resigned: 22 February 2011
Appointed Date: 24 November 2008
46 years old

Director
VAN GEFFEN, Maurits
Resigned: 22 February 2011
Appointed Date: 24 November 2008
52 years old

Persons With Significant Control

Mr Lincoln Julian Fraser
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

RESEARCH 2015 LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Jul 2015
Company name changed G4 sciences LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08

...
... and 39 more events
10 Nov 2009
Particulars of a mortgage or charge / charge no: 1
27 Dec 2008
Director appointed seng hoong ng
27 Dec 2008
Secretary appointed rachel elizabeth hardie
27 Dec 2008
Appointment terminated secretary matthew taylor
24 Nov 2008
Incorporation

RESEARCH 2015 LIMITED Charges

24 October 2012
Debenture
Delivered: 1 November 2012
Status: Satisfied on 6 June 2014
Persons entitled: Fluid Capital Limited
Description: Britanic house binbrook lincolnshire and a fixed and…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 1 November 2012
Persons entitled: Fluid Capital Investment Holdings Limited
Description: Undertaking & all property & assets present & future…
26 October 2009
Debenture
Delivered: 10 November 2009
Status: Satisfied on 20 July 2010
Persons entitled: Nigel Spurr
Description: F/H t/n LL307613 britannic house brookendby business park…