Kendro Laboratory Products Limited ALTRINCHAM


Kendro Laboratory Products started in year 1979 as Private Limited Company with registration number 01409585. The Kendro Laboratory Products company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 1998/08/12 Kendro Laboratory Products Limited is no longer carrying the name Heraeus Instruments.

Currently there are 2 directors in the the firm, namely Syed A. and Euan C.. In addition one secretary - Rhona G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kendro Laboratory Products Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409585
Date of Incorporation Tue, 16th Jan 1979
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Anthony S.

Position: Director

Appointed: 12 November 2018

Resigned: 12 December 2023

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 12 December 2023

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Kevin W.

Position: Director

Appointed: 03 October 2007

Resigned: 16 November 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Resigned: 31 October 2009

Nicola W.

Position: Secretary

Appointed: 31 October 2005

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 31 October 2005

Resigned: 18 April 2012

Clive L.

Position: Secretary

Appointed: 09 May 2005

Resigned: 31 October 2005

Michael R.

Position: Director

Appointed: 18 February 2005

Resigned: 09 May 2005

Christopher K.

Position: Secretary

Appointed: 26 June 2002

Resigned: 09 May 2005

Christopher K.

Position: Director

Appointed: 18 December 2001

Resigned: 09 May 2005

Patrick O.

Position: Director

Appointed: 18 December 2001

Resigned: 09 May 2005

Peter B.

Position: Director

Appointed: 18 December 2001

Resigned: 11 September 2009

Hs Secretarial Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 26 June 2002

Hermann B.

Position: Director

Appointed: 24 June 1999

Resigned: 21 December 1999

Clive L.

Position: Director

Appointed: 25 August 1998

Resigned: 30 April 2007

Bridget K.

Position: Secretary

Appointed: 20 March 1998

Resigned: 31 August 2000

Andrew C.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 January 1998

Hendrik K.

Position: Director

Appointed: 01 September 1995

Resigned: 28 September 2001

Arno P.

Position: Director

Appointed: 01 July 1994

Resigned: 31 August 1995

Uwe G.

Position: Director

Appointed: 30 April 1993

Resigned: 31 October 2005

Gunther H.

Position: Director

Appointed: 13 April 1993

Resigned: 24 June 1999

Dieter P.

Position: Director

Appointed: 01 January 1992

Resigned: 30 April 1993

Martin G.

Position: Secretary

Appointed: 01 January 1992

Resigned: 31 March 1996

Michael D.

Position: Director

Appointed: 15 March 1991

Resigned: 31 December 1993

Klaus L.

Position: Director

Appointed: 15 March 1991

Resigned: 01 January 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Thermo Fisher Scientific Inc. from Dover, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thermo Fisher Scientific Inc.

108 Lakeland Avenue, Ste B, Dover, De, 19901, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 0558016
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Heraeus Instruments August 12, 1998
Heraeus Equipment January 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to 2022/12/31
filed on: 20th, July 2023
Free Download (19 pages)

Company search

Advertisements