This company is commonly known as Azelis Uk Life Sciences Limited. The company was founded 55 years ago and was given the registration number 00934139. The firm's registered office is in RUNCORN. You can find them at Axis House Tudor Road, Manor Park, Runcorn, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | AZELIS UK LIFE SCIENCES LIMITED |
---|---|---|
Company Number | : | 00934139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1968 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Axis House Tudor Road, Manor Park, Runcorn, England, WA7 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD | Director | 31 May 2016 | Active |
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD | Director | 01 January 2010 | Active |
2 Tudor Rise, Broxbourne, EN10 7HB | Secretary | 01 July 1992 | Active |
266 Pickhurst Lane, West Wickham, BR4 0HR | Secretary | - | Active |
315 Knightsfield, Welwyn Garden City, AL8 7NJ | Secretary | 30 April 1998 | Active |
Foxholes Business Park, John Tate Road, Hertford, SG13 7YH | Secretary | 01 July 2010 | Active |
Highleigh, 36 South Road, Puckeridge, Ware, United Kingdom, SG11 1TH | Secretary | 20 June 2008 | Active |
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD | Director | 01 September 2016 | Active |
40, Townsend Lane, Harpenden, United Kingdom, AL5 2QS | Director | - | Active |
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD | Director | 01 September 2016 | Active |
5 Hazel Mead, Arkley, Barnet, EN5 3LP | Director | - | Active |
5 Hazel Mead, Arkley, Barnet, EN5 3LP | Director | - | Active |
Foxholes Business Park, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7YH | Director | 02 December 2011 | Active |
2 Tudor Rise, Broxbourne, EN10 7HB | Director | 01 August 1995 | Active |
266 Pickhurst Lane, West Wickham, BR4 0HR | Director | - | Active |
The Old Rectory, Scruton, Northallerton, DL7 0QZ | Director | 04 August 1997 | Active |
Yew Tree House High Street, Norley, Warrington, WA6 8JS | Director | 10 October 2007 | Active |
Howard House, Chester Road, Kelsall, Tarporley, United Kingdom, CW6 0RT | Director | 01 February 2002 | Active |
Foxholes Business Park, John Tate Road, Hertford, SG13 7YH | Director | 01 December 2012 | Active |
Foxholes Business Park, John Tate Road, Hertford, England, SG13 7YH | Director | 02 December 2011 | Active |
315 Knightsfield, Welwyn Garden City, AL8 7NJ | Director | 01 January 1997 | Active |
Four Oaks, 54 Howey Lane, Frodsham, WA6 6DL | Director | 10 October 2007 | Active |
Foxholes Business Park, John Tate Road, Hertford, SG13 7YH | Director | 01 November 2012 | Active |
Lawns Farm Bungalow, Boreham Road, Little Waltham, Chelmsford, CM3 3NF | Director | - | Active |
Owls Hall Cottage, Blackmore End, Braintree, CM7 4DF | Director | - | Active |
4 Mill Croft, Bishops Stortford, CM23 2BP | Director | 01 June 2000 | Active |
Azelis Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexander House, Crown Gate, Runcorn, England, WA7 2UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-16 | Dissolution | Dissolution application strike off company. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.