Life Sciences International Limited ALTRINCHAM


Life Sciences International started in year 1979 as Private Limited Company with registration number 01417123. The Life Sciences International company has been functioning successfully for fourty five 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.

Currently there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Life Sciences International 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 01417123
Date of Incorporation Tue, 27th Feb 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 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

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: 22 November 2010

Resigned: 04 September 2015

Johannes L.

Position: Director

Appointed: 16 April 2007

Resigned: 01 December 2008

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 03 December 2003

Resigned: 31 October 2009

James P.

Position: Director

Appointed: 03 December 2003

Resigned: 01 December 2004

Nicola W.

Position: Secretary

Appointed: 30 June 2003

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 26 March 2002

Resigned: 18 April 2012

Kevin W.

Position: Director

Appointed: 26 March 2002

Resigned: 16 November 2015

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 March 1998

Resigned: 30 June 2003

Sandra L.

Position: Secretary

Appointed: 04 March 1998

Resigned: 09 October 2002

Colin M.

Position: Director

Appointed: 11 November 1997

Resigned: 09 October 2002

Crawford W.

Position: Director

Appointed: 11 November 1997

Resigned: 11 February 2005

Earl L.

Position: Director

Appointed: 12 March 1997

Resigned: 10 July 2000

Roger H.

Position: Director

Appointed: 12 March 1997

Resigned: 28 February 2002

Riccardo P.

Position: Director

Appointed: 01 March 1996

Resigned: 12 March 1997

Clifford T.

Position: Director

Appointed: 01 June 1995

Resigned: 01 September 1997

Kenneth N.

Position: Director

Appointed: 01 March 1995

Resigned: 12 March 1997

Mark S.

Position: Director

Appointed: 18 April 1992

Resigned: 31 December 1994

Richard A.

Position: Director

Appointed: 18 April 1992

Resigned: 20 April 1995

Jeffery J.

Position: Director

Appointed: 18 April 1992

Resigned: 12 March 1997

Norman D.

Position: Director

Appointed: 18 April 1992

Resigned: 31 December 1991

Colin D.

Position: Director

Appointed: 18 April 1992

Resigned: 12 March 1997

Simon C.

Position: Director

Appointed: 18 April 1992

Resigned: 12 March 1997

Andrew B.

Position: Director

Appointed: 18 April 1992

Resigned: 12 March 1997

John O.

Position: Secretary

Appointed: 18 April 1992

Resigned: 04 March 1998

Christopher S.

Position: Director

Appointed: 18 April 1992

Resigned: 12 March 1997

Francis B.

Position: Director

Appointed: 18 April 1992

Resigned: 12 March 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Thermo Fisher Scientific Inc. from Dover, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, May 2023
Free Download (26 pages)

Company search

Advertisements