Tissue Science Laboratories Limited WATFORD


Founded in 1999, Tissue Science Laboratories, classified under reg no. 03692567 is an active company. Currently registered at Building 9 Croxley Park WD18 8WW, Watford the company has been in the business for twenty five years. Its financial year was closed on April 30 and its latest financial statement was filed on 29th April 2022. Since 4th June 1999 Tissue Science Laboratories Limited is no longer carrying the name Tisslab PLC.

There is a single director in the firm at the moment - Mark E., appointed on 1 December 2020. In addition, a secretary was appointed - Jo P., appointed on 2 April 2008. At the moment 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.

Tissue Science Laboratories Limited Address / Contact

Office Address Building 9 Croxley Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692567
Date of Incorporation Thu, 7th Jan 1999
Industry Non-trading company
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Mark E.

Position: Director

Appointed: 01 December 2020

Jo P.

Position: Secretary

Appointed: 02 April 2008

Bhavesh B.

Position: Director

Appointed: 01 August 2022

Resigned: 09 December 2022

Julian O.

Position: Director

Appointed: 31 March 2021

Resigned: 01 August 2022

Joseph P.

Position: Director

Appointed: 01 November 2020

Resigned: 03 October 2022

Davilynn E.

Position: Director

Appointed: 01 April 2019

Resigned: 01 December 2020

Jacqueline F.

Position: Director

Appointed: 18 November 2016

Resigned: 01 November 2020

Mark E.

Position: Director

Appointed: 18 November 2016

Resigned: 01 April 2019

Stacy C.

Position: Director

Appointed: 12 October 2012

Resigned: 25 June 2013

Anthony H.

Position: Director

Appointed: 25 July 2011

Resigned: 25 June 2013

Linda M.

Position: Director

Appointed: 15 September 2010

Resigned: 12 October 2012

Stephen B.

Position: Director

Appointed: 12 January 2010

Resigned: 31 January 2011

Brian C.

Position: Director

Appointed: 12 January 2010

Resigned: 25 July 2011

Mark F.

Position: Director

Appointed: 04 September 2008

Resigned: 01 August 2013

Paul H.

Position: Director

Appointed: 04 September 2008

Resigned: 17 September 2010

Philip S.

Position: Director

Appointed: 04 September 2008

Resigned: 18 November 2016

Alan C.

Position: Director

Appointed: 04 September 2008

Resigned: 01 November 2008

Michelangelo S.

Position: Director

Appointed: 02 April 2008

Resigned: 18 November 2016

Lawrence W.

Position: Director

Appointed: 02 April 2008

Resigned: 12 January 2010

John K.

Position: Director

Appointed: 02 April 2008

Resigned: 12 January 2010

David J.

Position: Secretary

Appointed: 23 May 2007

Resigned: 02 April 2008

James H.

Position: Secretary

Appointed: 03 December 2004

Resigned: 23 May 2007

Stephen B.

Position: Director

Appointed: 16 December 2003

Resigned: 02 April 2008

David L.

Position: Director

Appointed: 29 November 2001

Resigned: 02 April 2008

David J.

Position: Director

Appointed: 17 September 2001

Resigned: 02 April 2008

John H.

Position: Director

Appointed: 18 May 2001

Resigned: 10 September 2003

Andrew S.

Position: Director

Appointed: 16 June 2000

Resigned: 02 April 2008

David J.

Position: Secretary

Appointed: 07 February 2000

Resigned: 03 December 2004

Rickerbys Services Limited

Position: Secretary

Appointed: 17 September 1999

Resigned: 07 February 2000

Martin H.

Position: Director

Appointed: 23 June 1999

Resigned: 02 April 2008

Roger B.

Position: Director

Appointed: 17 May 1999

Resigned: 02 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1999

Resigned: 07 January 1999

Alan M.

Position: Secretary

Appointed: 07 January 1999

Resigned: 17 September 1999

David W.

Position: Director

Appointed: 07 January 1999

Resigned: 11 January 2000

Stephane M.

Position: Director

Appointed: 07 January 1999

Resigned: 25 June 2001

Patrick P.

Position: Director

Appointed: 07 January 1999

Resigned: 02 April 2008

Alan M.

Position: Director

Appointed: 07 January 1999

Resigned: 15 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Covidien Uk Holding Limited from Watford. The abovementioned PSC is classified as "a limited by shares", 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.

Covidien Uk Holding Limited

Building 9 Croxley Park Hatters Lane, Watford, Hertfordshire, WD18 8WW

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06524642
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tisslab PLC June 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 28th April 2023
filed on: 7th, February 2024
Free Download (28 pages)

Company search

Advertisements