Tepnel Scientific Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EVER 1504 LIMITED
TEPNEL NO. 1 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04160057
Record last updated Sunday, September 7, 2014 5:18:11 PM UTC
Official Address Heron House Oaks Business Park Crewe Road Brooklands
There are 11 companies registered at this street
Locality Brooklands
Region Manchester, England
Postal Code M239HZ
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

TEPNEL SCIENTIFIC SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-62022-122023-122024-72024-82025-32025-6012

Searches

TEPNEL SCIENTIFIC SERVICES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 20, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Aug 20, 2014 Resignation of one Director Resignation of one Director
Registry Aug 20, 2014 Resignation of one Director 4160... Resignation of one Director 4160...
Registry Jun 30, 2014 Resignation of 2 people: one Executive Vp & Cfo, one Senior Vp And Gm Of International and one Director (a man) Resignation of 2 people: one Executive Vp & Cfo, one Senior Vp And Gm Of International and one Director (a man)
Financials Jun 23, 2014 Annual accounts Annual accounts
Registry Mar 10, 2014 Annual return Annual return
Registry Feb 28, 2014 Resignation of one Finance Director and one Secretary (a man) Resignation of one Finance Director and one Secretary (a man)
Financials Jul 4, 2013 Annual accounts Annual accounts
Registry Mar 13, 2013 Annual return Annual return
Registry Mar 12, 2013 Resignation of one Director Resignation of one Director
Registry Mar 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 12, 2013 Appointment of a man as Director 4160... Appointment of a man as Director 4160...
Registry Mar 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 12, 2013 Appointment of a man as Director 4160... Appointment of a man as Director 4160...
Registry Mar 12, 2013 Resignation of one Director Resignation of one Director
Registry Mar 12, 2013 Resignation of one Director 4160... Resignation of one Director 4160...
Registry Feb 15, 2013 Resignation of one Director (a man) and one President, Chief Operating Officer Resignation of one Director (a man) and one President, Chief Operating Officer
Registry Jan 3, 2013 Four appointments: 4 men Four appointments: 4 men
Registry Nov 26, 2012 Resignation of one Director Resignation of one Director
Financials Oct 12, 2012 Annual accounts Annual accounts
Registry Sep 28, 2012 Change of accounting reference date Change of accounting reference date
Registry Sep 28, 2012 Resignation of one Director Resignation of one Director
Registry Sep 28, 2012 Resignation of one Director 4160... Resignation of one Director 4160...
Registry Aug 1, 2012 Resignation of 4 people: one Finance Director, one Vp-Europe, Gen-Probe Deutschland Gmbh, one Senior Vp General Counsel Secretary, one Director (a man) and one Svp, Finance And Cfo Resignation of 4 people: one Finance Director, one Vp-Europe, Gen-Probe Deutschland Gmbh, one Senior Vp General Counsel Secretary, one Director (a man) and one Svp, Finance And Cfo
Registry Mar 6, 2012 Annual return Annual return
Registry Mar 6, 2012 Change of particulars for director Change of particulars for director
Registry Mar 6, 2012 Change of particulars for director 4160... Change of particulars for director 4160...
Registry Mar 6, 2012 Change of particulars for director Change of particulars for director
Registry Mar 6, 2012 Change of particulars for director 4160... Change of particulars for director 4160...
Registry Mar 6, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Feb 24, 2012 Appointment of a man as Director Appointment of a man as Director
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Feb 15, 2011 Annual return Annual return
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry May 5, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 4, 2010 Annual return Annual return
Registry Mar 4, 2010 Change of particulars for director Change of particulars for director
Registry Feb 26, 2010 Appointment of a man as Vp-Europe, Gen-Probe Deutschland Gmbh and Director Appointment of a man as Vp-Europe, Gen-Probe Deutschland Gmbh and Director
Registry Feb 19, 2010 Resignation of one Director Resignation of one Director
Registry Jan 11, 2010 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry May 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2009 Appointment of a man as Director 4160... Appointment of a man as Director 4160...
Registry Apr 15, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Apr 3, 2009 Annual return Annual return
Financials Oct 23, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 2008 Annual return Annual return
Registry Apr 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 20, 2008 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Sep 9, 2007 Annual accounts Annual accounts
Registry Jun 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2007 Annual return Annual return
Registry Feb 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2006 Particulars of a mortgage or charge 4160... Particulars of a mortgage or charge 4160...
Registry Jul 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 2006 Annual accounts Annual accounts
Registry Jul 3, 2006 Resignation of a director Resignation of a director
Registry Jun 5, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 2006 Resignation of a secretary Resignation of a secretary
Registry May 30, 2006 Annual return Annual return
Registry May 24, 2006 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 30, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Feb 18, 2005 Annual return Annual return
Financials Nov 29, 2004 Annual accounts Annual accounts
Registry May 25, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 23, 2004 Annual return Annual return
Registry Dec 24, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 17, 2003 Appointment of a director Appointment of a director
Registry May 28, 2003 Resignation of a director Resignation of a director
Registry May 16, 2003 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Feb 27, 2003 Annual return Annual return
Registry Jan 7, 2003 Change of accounting reference date Change of accounting reference date
Financials Dec 17, 2002 Annual accounts Annual accounts
Registry Mar 5, 2002 Annual return Annual return
Registry Feb 13, 2002 Company name change Company name change
Registry Feb 13, 2002 Change of name certificate Change of name certificate
Registry Dec 20, 2001 Appointment of a director Appointment of a director
Registry Dec 12, 2001 Resignation of a director Resignation of a director
Registry Nov 26, 2001 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Jul 5, 2001 Memorandum of association Memorandum of association
Registry Jun 19, 2001 Change of accounting reference date Change of accounting reference date
Registry Jun 19, 2001 Appointment of a director Appointment of a director
Registry Jun 19, 2001 Resignation of a director Resignation of a director
Registry Jun 19, 2001 Appointment of a director Appointment of a director
Registry Jun 19, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 19, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2001 Company name change Company name change
Registry Jun 12, 2001 Change of name certificate Change of name certificate
Registry Jun 12, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry May 8, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy