About

Registered Number: 03341897
Date of Incorporation: 27/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: College Lane, College Lane, Hatfield, Hertfordshire, AL10 9AB,

 

Bio Park Hertfordshire Ltd was founded on 27 March 1997 and has its registered office in Hatfield, Hertfordshire, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 7 directors listed for Bio Park Hertfordshire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Ian 01 August 2017 - 1
CHATTERJEE, Jody 15 July 2007 01 November 2007 1
COX, Stephen John 12 June 2006 17 July 2007 1
FORD, David Malcolm 16 June 2017 15 June 2020 1
LEIGH, Beatrice Katherine 25 May 2006 16 January 2008 1
MAY, Andrew John 15 November 2015 25 May 2017 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Susan Carol 22 January 2016 03 January 2020 1

Filing History

Document Type Date
DS01 - Striking off application by a company 07 October 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 10 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
RESOLUTIONS - N/A 06 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 01 March 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 03 August 2012
AD01 - Change of registered office address 17 July 2012
AA01 - Change of accounting reference date 17 July 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
AUD - Auditor's letter of resignation 28 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 29 January 2007
RESOLUTIONS - N/A 15 November 2006
MEM/ARTS - N/A 15 November 2006
MEM/ARTS - N/A 15 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363s - Annual Return 11 April 2006
MEM/ARTS - N/A 08 March 2006
CERTNM - Change of name certificate 02 March 2006
AA - Annual Accounts 30 January 2006
MEM/ARTS - N/A 08 September 2005
CERTNM - Change of name certificate 02 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 18 January 1999
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 28 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.