Founded in 1974, Simbec Research Ltd has its registered office in Mid Glamorgan, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 19 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLEVILLE, Maryse | N/A | 05 May 1995 | 1 |
BOISVERT, Marie-Claude | 31 May 2010 | 02 May 2013 | 1 |
BON HOMME, Yves | N/A | 01 July 1998 | 1 |
BOUVIER, Pierre-Francois | 17 March 1993 | 01 July 1998 | 1 |
CAILLE, Louis | 22 August 2008 | 31 May 2010 | 1 |
GAGNON, Nathalie | 22 August 2008 | 31 December 2009 | 1 |
HALLISEY, Brian | 31 July 2003 | 22 August 2008 | 1 |
JONES, Trevor Mervyn | 29 May 2013 | 22 June 2015 | 1 |
JULLIARD, Jean-Noel | 01 July 1998 | 31 July 2003 | 1 |
LA FORGE, Andre | 22 August 2008 | 31 May 2010 | 1 |
MAUDE, John Bagshaw | N/A | 01 April 1993 | 1 |
MEYNAUD, Andre | 01 July 1998 | 31 July 2003 | 1 |
MORAS, Yves | 01 October 2012 | 02 May 2013 | 1 |
PEEL, Doug | 31 May 2010 | 02 May 2013 | 1 |
TANNER, Trevor | 31 July 2003 | 29 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEATHER, David Robert Eliis | 08 June 1994 | 31 May 1998 | 1 |
JENKINS, Howard Rhys | 02 May 2013 | 25 June 2015 | 1 |
MORAS, Yves | 01 October 2012 | 02 May 2013 | 1 |
PICARD, Alexandra | 22 June 2015 | 16 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
TM01 - Termination of appointment of director | 03 April 2020 | |
TM01 - Termination of appointment of director | 28 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
PSC02 - N/A | 04 July 2019 | |
PSC02 - N/A | 04 July 2019 | |
CS01 - N/A | 23 May 2019 | |
MR01 - N/A | 04 February 2019 | |
MR04 - N/A | 02 February 2019 | |
MR04 - N/A | 02 February 2019 | |
MR04 - N/A | 02 February 2019 | |
MR04 - N/A | 02 February 2019 | |
MR04 - N/A | 02 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 14 May 2018 | |
MR01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AP01 - Appointment of director | 19 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
TM02 - Termination of appointment of secretary | 14 October 2016 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 10 June 2016 | |
TM01 - Termination of appointment of director | 26 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 September 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 September 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
AA - Annual Accounts | 08 September 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AP03 - Appointment of secretary | 25 June 2015 | |
TM02 - Termination of appointment of secretary | 25 June 2015 | |
AR01 - Annual Return | 28 May 2015 | |
RESOLUTIONS - N/A | 04 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
MR01 - N/A | 01 July 2014 | |
AP01 - Appointment of director | 20 June 2014 | |
AA01 - Change of accounting reference date | 20 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
MR01 - N/A | 19 June 2014 | |
MR01 - N/A | 19 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AP01 - Appointment of director | 25 November 2013 | |
AA - Annual Accounts | 05 July 2013 | |
MR01 - N/A | 18 June 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
MR04 - N/A | 03 May 2013 | |
MR01 - N/A | 03 May 2013 | |
MR04 - N/A | 03 May 2013 | |
AP01 - Appointment of director | 02 May 2013 | |
TM01 - Termination of appointment of director | 02 May 2013 | |
TM01 - Termination of appointment of director | 02 May 2013 | |
TM01 - Termination of appointment of director | 02 May 2013 | |
TM02 - Termination of appointment of secretary | 02 May 2013 | |
AP03 - Appointment of secretary | 02 May 2013 | |
AP01 - Appointment of director | 02 May 2013 | |
AD01 - Change of registered office address | 02 May 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
AD01 - Change of registered office address | 01 October 2012 | |
TM02 - Termination of appointment of secretary | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AP03 - Appointment of secretary | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM02 - Termination of appointment of secretary | 01 October 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AP01 - Appointment of director | 19 October 2010 | |
AP01 - Appointment of director | 15 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 May 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
225 - Change of Accounting Reference Date | 09 June 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
RESOLUTIONS - N/A | 18 September 2008 | |
AUD - Auditor's letter of resignation | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2008 | |
363a - Annual Return | 20 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 May 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 30 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2006 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
225 - Change of Accounting Reference Date | 15 December 2003 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 August 2003 | |
RESOLUTIONS - N/A | 21 August 2003 | |
RESOLUTIONS - N/A | 21 August 2003 | |
RESOLUTIONS - N/A | 21 August 2003 | |
AUD - Auditor's letter of resignation | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2003 | |
123 - Notice of increase in nominal capital | 21 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 12 June 2003 | |
AUD - Auditor's letter of resignation | 15 June 2002 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 09 April 2001 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 13 June 2000 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 11 June 1998 | |
288a - Notice of appointment of directors or secretaries | 11 June 1998 | |
288b - Notice of resignation of directors or secretaries | 11 June 1998 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 03 June 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 31 August 1995 | |
363s - Annual Return | 26 May 1995 | |
395 - Particulars of a mortgage or charge | 13 February 1995 | |
395 - Particulars of a mortgage or charge | 13 February 1995 | |
353 - Register of members | 13 December 1994 | |
287 - Change in situation or address of Registered Office | 13 December 1994 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 04 July 1994 | |
288 - N/A | 17 June 1994 | |
AA - Annual Accounts | 02 June 1993 | |
363b - Annual Return | 25 May 1993 | |
288 - N/A | 18 April 1993 | |
288 - N/A | 06 April 1993 | |
AUD - Auditor's letter of resignation | 12 January 1993 | |
363b - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 13 May 1992 | |
288 - N/A | 07 April 1992 | |
363a - Annual Return | 05 June 1991 | |
AA - Annual Accounts | 22 May 1991 | |
288 - N/A | 26 February 1991 | |
AA - Annual Accounts | 06 August 1990 | |
363 - Annual Return | 06 August 1990 | |
AA - Annual Accounts | 08 September 1989 | |
363 - Annual Return | 08 September 1989 | |
PUC 2 - N/A | 04 October 1988 | |
123 - Notice of increase in nominal capital | 04 October 1988 | |
AA - Annual Accounts | 03 August 1988 | |
363 - Annual Return | 03 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 1988 | |
RESOLUTIONS - N/A | 05 May 1988 | |
RESOLUTIONS - N/A | 05 May 1988 | |
RESOLUTIONS - N/A | 05 May 1988 | |
363 - Annual Return | 23 September 1987 | |
AA - Annual Accounts | 23 September 1987 | |
AA - Annual Accounts | 20 June 1986 | |
363 - Annual Return | 20 June 1986 | |
RESOLUTIONS - N/A | 13 June 1986 | |
NEWINC - New incorporation documents | 27 November 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 18 June 2014 | Fully Satisfied |
N/A |
A registered charge | 18 June 2014 | Outstanding |
N/A |
A registered charge | 18 June 2014 | Fully Satisfied |
N/A |
A registered charge | 10 June 2013 | Fully Satisfied |
N/A |
A registered charge | 02 May 2013 | Fully Satisfied |
N/A |
Fixed & floating charge | 12 February 2013 | Fully Satisfied |
N/A |
Debenture | 08 October 2008 | Fully Satisfied |
N/A |
All assets debenture | 20 October 2003 | Fully Satisfied |
N/A |
Legal charge | 25 September 2003 | Fully Satisfied |
N/A |
Debenture deed | 31 July 2003 | Fully Satisfied |
N/A |
Mortgage deed | 31 July 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 16 June 1983 | Fully Satisfied |
N/A |
Legal charge | 18 March 1981 | Fully Satisfied |
N/A |
Mortgage | 12 March 1980 | Fully Satisfied |
N/A |
Mortgage | 12 March 1980 | Fully Satisfied |
N/A |
Debenture | 31 January 1980 | Fully Satisfied |
N/A |