This company is commonly known as Bio Park Hertfordshire Limited. The company was founded 27 years ago and was given the registration number 03341897. The firm's registered office is in HATFIELD. You can find them at College Lane, College Lane, Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIO PARK HERTFORDSHIRE LIMITED |
---|---|---|
Company Number | : | 03341897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 March 1997 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College Lane, College Lane, Hatfield, Hertfordshire, England, AL10 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
College Lane, College Lane, Hatfield, England, AL10 9AB | Director | 01 August 2017 | Active |
33, Middleton Way, Leighton Buzzard, England, LU7 4BQ | Director | 15 November 2015 | Active |
College Lane, College Lane, Hatfield, England, AL10 9AB | Secretary | 22 January 2016 | Active |
2 Grass Warren, Tewin, AL6 0JJ | Secretary | 10 November 2000 | Active |
81 Sopwell Lane, St Albans, AL1 1RN | Secretary | 27 March 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 27 March 1997 | Active |
11 St Peters Close, St Albans, AL1 3ES | Director | 25 June 1999 | Active |
Biopark, Broadwater Road, Welwyn Garden City, United Kingdom, AL7 3AX | Director | 30 April 2013 | Active |
25 Faulkner Close, Milton, Cambridge, CB24 6EF | Director | 15 July 2007 | Active |
2 Glebe Avenue, Flitwick, MK45 1HS | Director | 27 March 1997 | Active |
8 Sandle Road, Bishops Stortford, CM23 5HY | Director | 12 June 2006 | Active |
College Lane, College Lane, Hatfield, England, AL10 9AB | Director | 16 June 2017 | Active |
College Lane, College Lane, Hatfield, England, AL10 9AB | Director | 07 June 2017 | Active |
45 The Drive, Bengeo, Hertford, SG14 3DE | Director | 25 May 2006 | Active |
14 Astwick Manor, Coopers Green Lane, Hatfield, England, AL10 9BP | Director | 15 November 2015 | Active |
Woburn House, 20 Tavistock Square, London, WC1H 9HW | Director | 17 March 2006 | Active |
21 Kinghorn Park, Maidenhead, SL6 7TX | Director | 27 March 1997 | Active |
Gilvers, Markyate, AL3 8AD | Director | 16 March 2006 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 27 March 1997 | Active |
Polyfield Property Limited | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | College Lane, College Lane, Hatfield, England, AL10 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Accounts | Accounts with accounts type full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Accounts | Accounts with accounts type full. | Download |
2016-01-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.