YORK BIOANALYTICAL SOLUTIONS LIMITED
UPPER POPPLETON YORK FORAY 1218 LIMITED

Hellopages » North Yorkshire » York » YO26 6QR

Company number 03776816
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address CEDAR HOUSE NORTHMINSTER, BUSINESS PARK NORTHFIELD LANE, UPPER POPPLETON YORK, NORTH YORKSHIRE, YO26 6QR
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Christopher James Tue as a director on 10 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 327,643 . The most likely internet sites of YORK BIOANALYTICAL SOLUTIONS LIMITED are www.yorkbioanalyticalsolutions.co.uk, and www.york-bioanalytical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to York Rail Station is 2.4 miles; to Hammerton Rail Station is 5.8 miles; to Ulleskelf Rail Station is 8.3 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Bioanalytical Solutions Limited is a Private Limited Company. The company registration number is 03776816. York Bioanalytical Solutions Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of York Bioanalytical Solutions Limited is Cedar House Northminster Business Park Northfield Lane Upper Poppleton York North Yorkshire Yo26 6qr. . CLAUSEN, Karl Erik is a Director of the company. JORGENSEN, Lars Linaa is a Director of the company. LAMERS, Josephus Wilhelmus Johannes is a Director of the company. Secretary CLARKE, Joanna Lindsey has been resigned. Secretary COOK, Jeremy Nicholas has been resigned. Secretary SMITH, Ian has been resigned. Secretary WAKEFIELD, Paul Antony has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Director COOK, Jeremy Nicholas has been resigned. Director CROSS, Ray John has been resigned. Director DELBORN, Carl Philip has been resigned. Director EALES, Darryl Charles has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director LECH, Yvonne Mie Haugaard has been resigned. Director NIELSEN, Hans Birk has been resigned. Director NOCTOR, Terry Anthony Gerard has been resigned. Director SMITH, Ian has been resigned. Director SMITH, John Stephen has been resigned. Director TENNANT, Karen Ann has been resigned. Director TUE, Christopher James, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
CLAUSEN, Karl Erik
Appointed Date: 14 January 2016
62 years old

Director
JORGENSEN, Lars Linaa
Appointed Date: 14 January 2016
66 years old

Director
LAMERS, Josephus Wilhelmus Johannes
Appointed Date: 14 January 2016
61 years old

Resigned Directors

Secretary
CLARKE, Joanna Lindsey
Resigned: 25 June 1999
Appointed Date: 25 May 1999

Secretary
COOK, Jeremy Nicholas
Resigned: 28 November 2011
Appointed Date: 30 April 2008

Secretary
SMITH, Ian
Resigned: 30 April 2008
Appointed Date: 15 October 1999

Secretary
WAKEFIELD, Paul Antony
Resigned: 15 October 1999
Appointed Date: 25 June 1999

Director
CLARKE, Joanna Lindsey
Resigned: 25 June 1999
Appointed Date: 25 May 1999
54 years old

Director
COOK, Jeremy Nicholas
Resigned: 28 November 2011
Appointed Date: 30 June 1999
60 years old

Director
CROSS, Ray John
Resigned: 02 December 2005
Appointed Date: 25 June 1999
74 years old

Director
DELBORN, Carl Philip
Resigned: 31 December 2015
Appointed Date: 24 April 2015
50 years old

Director
EALES, Darryl Charles
Resigned: 25 August 2003
Appointed Date: 19 November 2001
64 years old

Nominee Director
FISHER, Jacqueline
Resigned: 25 June 1999
Appointed Date: 25 May 1999
73 years old

Director
LECH, Yvonne Mie Haugaard
Resigned: 30 April 2015
Appointed Date: 30 April 2008
70 years old

Director
NIELSEN, Hans Birk
Resigned: 16 November 2015
Appointed Date: 30 April 2008
77 years old

Director
NOCTOR, Terry Anthony Gerard
Resigned: 30 April 2008
Appointed Date: 30 June 1999
64 years old

Director
SMITH, Ian
Resigned: 30 April 2008
Appointed Date: 30 June 1999
65 years old

Director
SMITH, John Stephen
Resigned: 30 April 2008
Appointed Date: 19 November 1999
69 years old

Director
TENNANT, Karen Ann
Resigned: 30 April 2008
Appointed Date: 30 June 1999
61 years old

Director
TUE, Christopher James, Dr
Resigned: 10 December 2016
Appointed Date: 16 November 2015
53 years old

YORK BIOANALYTICAL SOLUTIONS LIMITED Events

12 Dec 2016
Termination of appointment of Christopher James Tue as a director on 10 December 2016
17 Aug 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 327,643

26 Apr 2016
Full accounts made up to 31 December 2014
22 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 102 more events
13 Jul 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1999
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

12 Jul 1999
£ nc 1000/1000000 25/06/99
09 Jul 1999
Company name changed foray 1218 LIMITED\certificate issued on 12/07/99
25 May 1999
Incorporation

YORK BIOANALYTICAL SOLUTIONS LIMITED Charges

17 October 2008
Debenture
Delivered: 27 October 2008
Status: Satisfied on 23 July 2013
Persons entitled: Nordea Bank (Ab (Publ) (as Trustee)
Description: By way of first fixed charge all right title and interest…
8 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 6 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property rowan house northminster business park…
2 December 2005
Debenture
Delivered: 9 December 2005
Status: Satisfied on 6 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 6 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal charge all that leasehold property known as…
11 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 6 May 2008
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 December 1999
Rent deposit deed
Delivered: 30 December 1999
Status: Satisfied on 7 December 2005
Persons entitled: Terrington Systems Limited
Description: The sum deposit is £6,300.