Emmbrook
Wokingham
Berkshire
RG41 1QL
Director Name | Mr Karan Harishbhai Amin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 January 2020(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 4 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP |
Director Name | Mr Vishal Arun Gandhi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 January 2020(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 4 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP |
Director Name | Mr David John Hopkin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1995) |
Role | M Director |
Country of Residence | England |
Correspondence Address | 36 Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 2PS |
Director Name | Mr Bert Johansson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | C/O Perstorp Analytical S Storgatan 7 S253 23 Helsingborg Sweden |
Director Name | Mr Nils Lindeblad |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Erik Dahlbergsgatan 3a S 222 20 Lund Foreign |
Director Name | Mr Beng Palsson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1995) |
Role | Chairman |
Correspondence Address | C/O Tecator Ab PO Box 70 S 263 21 Hoganas Sweden |
Director Name | Mr Jan Westerink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | C/O Perstorp Analytical Rontgenstraat 18 Postbos 1523 Nl 3260 Ba Oud-Beijerland Holland |
Secretary Name | Mr Dennis Edward Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6QN |
Director Name | Ralph James Ingram |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1997) |
Role | Administrator |
Correspondence Address | Girvan 5 Cleveland Avenue Bishop Auckland County Durham DL14 6AR |
Director Name | Mr Dennis Edward Noble |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6QN |
Director Name | Arthur Gatenby |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1997(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2009) |
Role | Business |
Correspondence Address | 8762 Copeland Pond Court Fairfax Virginia 22031 |
Director Name | Mr David John Hopkin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 2PS |
Director Name | Mr Mark Adrian Collier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Gordon Avenue Camberley Surrey GU15 2NT |
Secretary Name | Judith Mary Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | 36 Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 2PS |
Website | www.sinar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83280727 |
Telephone region | London |
Registered Address | 60 Wensleydale Road Hampton TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 April 1997 | Delivered on: 17 April 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or bio-technology associates limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
26 May 1987 | Delivered on: 2 June 1987 Satisfied on: 15 August 1988 Persons entitled: Conance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (please see form 395 for full details). Fully Satisfied |
24 June 2020 | Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to 60 Wensleydale Road Hampton TW12 2LX on 24 June 2020 (1 page) |
---|---|
21 January 2020 | Appointment of Mr Vishal Arun Gandhi as a director on 15 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Karan Harishbhai Amin as a director on 15 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Mark Adrian Collier as a director on 15 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
16 December 2019 | Satisfaction of charge 2 in full (1 page) |
29 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 March 2016 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
5 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2014 | Registered office address changed from C/O Akm Associates Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O Akm Associates Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 22 April 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 July 2013 | Termination of appointment of Judith Hopkin as a secretary (1 page) |
30 July 2013 | Termination of appointment of Judith Hopkin as a secretary (1 page) |
30 July 2013 | Termination of appointment of David Hopkin as a director (1 page) |
30 July 2013 | Termination of appointment of David Hopkin as a director (1 page) |
4 July 2013 | Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 (1 page) |
3 July 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
3 July 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
14 January 2010 | Termination of appointment of Arthur Gatenby as a director (1 page) |
14 January 2010 | Termination of appointment of Arthur Gatenby as a director (1 page) |
14 January 2010 | Director's details changed for Jason Clive Webb on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for David John Hopkin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David John Hopkin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mark Adrian Collier on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Arthur Gatenby as a director (1 page) |
14 January 2010 | Director's details changed for Mark Adrian Collier on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jason Clive Webb on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Termination of appointment of Arthur Gatenby as a director (1 page) |
7 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
7 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
17 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
17 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
7 January 2005 | Return made up to 01/01/05; full list of members
|
7 January 2005 | Return made up to 01/01/05; full list of members
|
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
15 January 2004 | Return made up to 01/01/04; full list of members
|
15 January 2004 | Return made up to 01/01/04; full list of members
|
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members
|
9 January 2003 | Return made up to 01/01/03; full list of members
|
12 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
12 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
3 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
3 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
19 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
19 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
23 December 1999 | Return made up to 01/01/00; full list of members (7 pages) |
23 December 1999 | Return made up to 01/01/00; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 August 1999 (7 pages) |
28 September 1999 | Full accounts made up to 31 August 1999 (7 pages) |
18 February 1999 | Return made up to 01/01/99; no change of members (6 pages) |
18 February 1999 | Return made up to 01/01/99; no change of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
22 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: c/o perstorp LIMITED aycliffe industrial estate newton aycliffe county durham DL5 6EF (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: c/o perstorp LIMITED aycliffe industrial estate newton aycliffe county durham DL5 6EF (1 page) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
3 January 1996 | Return made up to 01/01/96; full list of members
|
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Return made up to 01/01/96; full list of members
|
13 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
12 June 1990 | Memorandum and Articles of Association (16 pages) |