Hercules
Ca
94547
Director Name | Jennifer Marie Tweet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 August 2019(31 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 24 March 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2017(29 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 March 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Schwartz |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 April 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Bio-Rad House, Maxted Road Hemel Hempstead Industrial Estate, Hemel Hempstead Hertfordshire HP2 7DX |
Director Name | Sanford Saul Wadler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 08 August 2013) |
Role | Corporate Counsel |
Country of Residence | United States |
Correspondence Address | Bio-Rad House, Maxted Road Hemel Hempstead Industrial Estate, Hemel Hempstead Hertfordshire HP2 7DX |
Secretary Name | Mr Alan John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 13 years (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hitchin Road Upper Caldecote Biggleswade Bedfordshire SG18 9BU |
Secretary Name | Glen Colin Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 2009) |
Role | Aa |
Correspondence Address | 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Website | bio-rad.com |
---|
Registered Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50k at £1 | Micromeasurements LTD 100.00% Ordinary |
---|---|
1 at £1 | Norman David Schwartz 0.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
---|---|
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Micromeasurements Limited as a person with significant control on 17 August 2017 (2 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
18 January 2017 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register inspection address has been changed from 100 New Bridge Street London EC2V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Registered office address changed from Bio-Rad House, Maxted Road Hemel Hempstead Industrial Estate, Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 24 June 2015 (1 page) |
10 March 2015 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 March 2014 | Auditor's resignation (1 page) |
20 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 September 2013 | Resolutions
|
9 September 2013 | Termination of appointment of Sanford Wadler as a director (2 pages) |
9 September 2013 | Statement of company's objects (2 pages) |
30 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
29 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Norman David Schwartz on 1 October 2010 (2 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Sanford Saul Wadler on 1 October 2010 (2 pages) |
4 May 2011 | Director's details changed for Norman David Schwartz on 1 October 2010 (2 pages) |
4 May 2011 | Director's details changed for Sanford Saul Wadler on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for David Schwartz on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for David Schwartz on 1 October 2010 (2 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Auditor's resignation (1 page) |
11 November 2009 | Termination of appointment of Glen Papworth as a secretary (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
25 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
11 June 2007 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
30 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2005 | Return made up to 20/04/05; full list of members
|
12 October 2004 | New secretary appointed (2 pages) |
2 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
18 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members
|
1 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
15 April 1992 | Full accounts made up to 31 December 1990 (15 pages) |
22 July 1991 | Full accounts made up to 31 December 1989 (6 pages) |
22 July 1991 | Full accounts made up to 31 December 1988 (6 pages) |
23 April 1990 | Memorandum and Articles of Association (15 pages) |