MEADOWROSE SCIENTIFIC LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 4TB
Company number 02887568
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address 1 ABBEY STREET, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4TB
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Christopher Adrian Scoble as a director on 6 February 2017; Confirmation statement made on 13 January 2017 with updates; Appointment of Mr Tony O'hagan as a director on 29 September 2016. The most likely internet sites of MEADOWROSE SCIENTIFIC LIMITED are www.meadowrosescientific.co.uk, and www.meadowrose-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 7.8 miles; to Charlbury Rail Station is 8.1 miles; to Radley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadowrose Scientific Limited is a Private Limited Company. The company registration number is 02887568. Meadowrose Scientific Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Meadowrose Scientific Limited is 1 Abbey Street Eynsham Witney Oxfordshire Ox29 4tb. . CRAIK, Aisling Mary is a Director of the company. O'HAGAN, Tony is a Director of the company. Secretary CRAIK, Aisling Mary has been resigned. Secretary MATTHEWS, Frederick William has been resigned. Secretary MILES, Rose Marie has been resigned. Secretary THOMPSON, Michael James has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BEDDOE, Kendrick has been resigned. Director BLAIR, John Anthony has been resigned. Director CRAIK, Ailsling Mary has been resigned. Director CRAIK, Andrew has been resigned. Director CRAIK, Raymond William has been resigned. Director DODD, Timothy Neil has been resigned. Director GAINSBURY, Pauline Ann has been resigned. Director HELSDOWN, Barry Alan has been resigned. Director MILES, Rose Marie has been resigned. Director SCOBLE, Christopher Adrian has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director TAMPSETT, Christopher Robert has been resigned. Director THOMPSON, Michael James has been resigned. Director THOMPSON, Michael James has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Director
CRAIK, Aisling Mary
Appointed Date: 07 December 2010
63 years old

Director
O'HAGAN, Tony
Appointed Date: 29 September 2016
70 years old

Resigned Directors

Secretary
CRAIK, Aisling Mary
Resigned: 05 July 2006
Appointed Date: 06 October 2005

Secretary
MATTHEWS, Frederick William
Resigned: 25 February 2005
Appointed Date: 15 January 1998

Secretary
MILES, Rose Marie
Resigned: 07 December 2010
Appointed Date: 05 July 2006

Secretary
THOMPSON, Michael James
Resigned: 15 January 1998
Appointed Date: 21 February 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 18 February 1994
Appointed Date: 13 January 1994

Director
BEDDOE, Kendrick
Resigned: 15 January 1998
Appointed Date: 21 February 1994
89 years old

Director
BLAIR, John Anthony
Resigned: 29 March 1996
Appointed Date: 01 September 1994
75 years old

Director
CRAIK, Ailsling Mary
Resigned: 07 December 2010
Appointed Date: 05 July 2006
63 years old

Director
CRAIK, Andrew
Resigned: 24 May 2012
Appointed Date: 15 March 2012
34 years old

Director
CRAIK, Raymond William
Resigned: 27 May 2006
Appointed Date: 01 April 1996
86 years old

Director
DODD, Timothy Neil
Resigned: 22 April 2010
Appointed Date: 15 June 2006
74 years old

Director
GAINSBURY, Pauline Ann
Resigned: 31 May 2000
Appointed Date: 01 April 1996
82 years old

Director
HELSDOWN, Barry Alan
Resigned: 17 April 2014
Appointed Date: 24 May 2012
66 years old

Director
MILES, Rose Marie
Resigned: 07 December 2010
Appointed Date: 22 April 2010
65 years old

Director
SCOBLE, Christopher Adrian
Resigned: 06 February 2017
Appointed Date: 24 September 2013
57 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 18 February 1994
Appointed Date: 13 January 1994
73 years old

Director
TAMPSETT, Christopher Robert
Resigned: 24 September 2013
Appointed Date: 23 September 2013
68 years old

Director
THOMPSON, Michael James
Resigned: 01 December 2000
Appointed Date: 01 December 2000
72 years old

Director
THOMPSON, Michael James
Resigned: 15 January 1998
Appointed Date: 21 February 1994
72 years old

Persons With Significant Control

Mrs Aisling Craik
Notified on: 1 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MEADOWROSE SCIENTIFIC LIMITED Events

08 Feb 2017
Termination of appointment of Christopher Adrian Scoble as a director on 6 February 2017
01 Feb 2017
Confirmation statement made on 13 January 2017 with updates
29 Sep 2016
Appointment of Mr Tony O'hagan as a director on 29 September 2016
13 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8,456

...
... and 92 more events
12 Mar 1994
Accounting reference date notified as 31/03

12 Mar 1994
Registered office changed on 12/03/94 from: 386/388 palatine road northenden manchester M22 4FZ

10 Mar 1994
Secretary resigned

10 Mar 1994
Director resigned

13 Jan 1994
Incorporation

MEADOWROSE SCIENTIFIC LIMITED Charges

10 March 2000
Debenture
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Deposit agreementto secure own liabilities
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interrest in and to the…