GILSON SCIENTIFIC LIMITED - DUNSTABLE
Company Profile | Company Filings |
Overview
GILSON SCIENTIFIC LIMITED is a Private Limited Company from DUNSTABLE ENGLAND and has the status: Active.
GILSON SCIENTIFIC LIMITED was incorporated 36 years ago on 29/12/1987 and has the registered number: 02209142. The accounts status is FULL and accounts are next due on 30/09/2024.
GILSON SCIENTIFIC LIMITED was incorporated 36 years ago on 29/12/1987 and has the registered number: 02209142. The accounts status is FULL and accounts are next due on 30/09/2024.
GILSON SCIENTIFIC LIMITED - DUNSTABLE
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3B HUMPHRYS ROAD
DUNSTABLE
LU5 4TP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANACHEM INSTRUMENTS LIMITED (until 28/01/2011)
ANACHEM INSTRUMENTS LIMITED (until 28/01/2011)
BUNHILL SECURITIES LIMITED (until 14/09/2009)
RANNOCH LIMITED (until 26/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICOLAS PARIS | Dec 1968 | French | Director | 2017-12-22 | CURRENT |
MR PETER HUGH TUDOR | Apr 1956 | British | Director | 2009-09-21 UNTIL 2010-01-07 | RESIGNED |
MR PETER HUGH TUDOR | Apr 1956 | British | Director | 2010-04-29 UNTIL 2017-12-22 | RESIGNED |
BRUCE MCKENZIE THOMPSON | Apr 1955 | British | Director | 1999-04-19 UNTIL 2009-09-21 | RESIGNED |
JOHN POWELL | Jan 1949 | British | Director | RESIGNED | |
ANDREW MICHAEL REAY PARKINSON | Dec 1942 | British | Director | RESIGNED | |
MR WAYNE MALLOY | Jun 1959 | British | Director | 2010-04-29 UNTIL 2019-01-13 | RESIGNED |
MR NIGEL PETER LINGWOOD | Mar 1959 | British | Director | 2001-07-03 UNTIL 2009-09-21 | RESIGNED |
MR JOHN IAIN HENDERSON | Jan 1956 | British | Director | 1999-04-19 UNTIL 2010-04-29 | RESIGNED |
JOHN CHARLES GREENSTED | Jun 1944 | Director | RESIGNED | ||
STEPHEN JOHN WEST | British | Secretary | 2010-04-29 UNTIL 2020-10-12 | RESIGNED | |
ANDREW MICHAEL REAY PARKINSON | Dec 1942 | British | Secretary | 1999-04-19 UNTIL 2001-07-03 | RESIGNED |
MR NIGEL PETER LINGWOOD | Mar 1959 | British | Secretary | 2001-07-03 UNTIL 2010-04-29 | RESIGNED |
JOHN CHARLES GREENSTED | Jun 1944 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Life Science Supplies Ltd | 2016-04-06 | Luton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-28 | 31-12-2022 | 747 Cash 953 equity |