Fisher Scientific Holding U.k., Limited ALTRINCHAM


Fisher Scientific Holding U.k started in year 1994 as Private Limited Company with registration number 02888275. The Fisher Scientific Holding U.k company has been functioning successfully for thirty 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 9th March 1994 Fisher Scientific Holding U.k., Limited is no longer carrying the name Lymain.

At the moment there are 4 directors in the the firm, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. 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.

Fisher Scientific Holding U.k., 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 02888275
Date of Incorporation Mon, 17th Jan 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 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 Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 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: 01 December 2010

Resigned: 04 September 2015

Kevin W.

Position: Director

Appointed: 13 June 2007

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 08 February 2007

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 31 October 2009

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Debevoise & Plimpton Services Ltd

Position: Corporate Secretary

Appointed: 26 April 2006

Resigned: 08 February 2007

Sarah M.

Position: Director

Appointed: 25 January 2006

Resigned: 09 November 2006

John D.

Position: Director

Appointed: 19 April 2000

Resigned: 18 August 2006

Richard L.

Position: Director

Appointed: 20 January 1998

Resigned: 23 October 1999

Sally R.

Position: Secretary

Appointed: 30 January 1997

Resigned: 26 April 2006

Denis M.

Position: Director

Appointed: 26 November 1996

Resigned: 08 March 2000

Todd D.

Position: Director

Appointed: 11 January 1996

Resigned: 18 April 2005

Richard L.

Position: Director

Appointed: 03 January 1995

Resigned: 05 December 1996

Jan V.

Position: Director

Appointed: 10 May 1994

Resigned: 05 December 1996

James H.

Position: Director

Appointed: 10 May 1994

Resigned: 05 December 1996

Louis F.

Position: Director

Appointed: 03 February 1994

Resigned: 05 December 1996

Mark U.

Position: Director

Appointed: 03 February 1994

Resigned: 05 December 1996

Paul M.

Position: Director

Appointed: 03 February 1994

Resigned: 18 August 2006

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 03 February 1994

Resigned: 13 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1994

Resigned: 03 February 1994

Michael S.

Position: Director

Appointed: 17 January 1994

Resigned: 03 February 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Fisher Scientific Uk Holding Company Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", 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.

Fisher Scientific Uk Holding Company Limited

3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3947481
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

Lymain March 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, May 2023
Free Download (22 pages)

Company search

Advertisements