Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED
Company Information for

EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
04764335
Private Limited Company
Dissolved

Dissolved 2015-01-13

Company Overview

About Experimental And Applied Sciences Uk Ltd
EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED was founded on 2003-05-14 and had its registered office in Maidenhead. The company was dissolved on the 2015-01-13 and is no longer trading or active.

Key Data
Company Name
EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Filing Information
Company Number 04764335
Date formed 2003-05-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-01-13
Type of accounts FULL
Last Datalog update: 2015-06-04 03:20:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED

Current Directors
Officer Role Date Appointed
KEVAN GOGAY
Company Secretary 2013-01-01
THOMAS CRAIG FREYMAN
Director 2004-11-09
SUSAN MICHELLE HUDSON
Director 2010-11-15
MICHAEL JAMES SMITH
Director 2008-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
KYLE POOTS
Company Secretary 2011-06-06 2013-01-01
CAMILLA MARIA KRUCHOV SOENDERBY
Director 2010-01-29 2013-01-01
STEPHEN BROWN
Company Secretary 2008-02-27 2011-06-07
SUSAN MICHELLE HUDSON
Director 2009-05-01 2010-01-30
JEFFREY RYAN STEWART
Director 2008-02-27 2009-05-02
JOHN HARRY RANKIN
Director 2008-02-27 2008-09-26
EAS INTERNATIONAL BV
Director 2003-05-14 2008-03-20
TON WIJNEN
Company Secretary 2003-05-14 2008-02-27
PETER VALENTINE
Director 2003-07-01 2008-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-14 2003-05-14
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-14 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MICHELLE HUDSON GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
SUSAN MICHELLE HUDSON ABBOTT HEALTHCARE PRODUCTS LTD Director 2016-11-28 CURRENT 1969-03-05 Active
SUSAN MICHELLE HUDSON FOURNIER PHARMACEUTICALS LIMITED Director 2016-04-19 CURRENT 1990-02-06 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-04-19 CURRENT 1996-09-12 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON BRITISH COLLOIDS LIMITED Director 2016-04-19 CURRENT 1918-12-17 Active
SUSAN MICHELLE HUDSON ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
SUSAN MICHELLE HUDSON ABBOTT VASCULAR DEVICES (2) LIMITED Director 2010-11-15 CURRENT 2001-10-16 Active
SUSAN MICHELLE HUDSON KNOLL UK INVESTMENTS UNLIMITED Director 2010-11-15 CURRENT 2004-11-23 Active
SUSAN MICHELLE HUDSON ABBOTT ASIA INVESTMENTS LIMITED Director 2010-11-15 CURRENT 2005-09-07 Active
SUSAN MICHELLE HUDSON ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2010-11-15 CURRENT 2009-11-10 Active
SUSAN MICHELLE HUDSON ABBOTT LABORATORIES LIMITED Director 2010-11-15 CURRENT 1937-06-23 Active
SUSAN MICHELLE HUDSON ABBOTT VASCULAR DEVICES LIMITED Director 2010-11-15 CURRENT 1984-07-16 Active
SUSAN MICHELLE HUDSON ABBOTT EQUITY HOLDINGS UNLIMITED Director 2010-11-15 CURRENT 2001-02-15 Active
SUSAN MICHELLE HUDSON ABBOTT ASIA HOLDINGS LIMITED Director 2010-11-15 CURRENT 2001-02-22 Active
SUSAN MICHELLE HUDSON ABBOTT IBERIAN INVESTMENTS LIMITED Director 2010-11-15 CURRENT 2009-11-10 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON ABBOTT KNOLL INVESTMENTS B.V. Director 2010-11-15 CURRENT 2007-04-10 Active
SUSAN MICHELLE HUDSON ABBOTT (UK) HOLDINGS LIMITED Director 2010-11-15 CURRENT 1999-03-23 Active
SUSAN MICHELLE HUDSON ABBOTT (UK) FINANCE LIMITED Director 2010-11-15 CURRENT 2000-03-17 Active
MICHAEL JAMES SMITH PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Director 2008-05-29 CURRENT 2008-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-14MISCRES OF AUD
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17DS01APPLICATION FOR STRIKING-OFF
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0114/05/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0114/05/13 FULL LIST
2013-04-04AP03SECRETARY APPOINTED MR KEVAN GOGAY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SOENDERBY
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY KYLE POOTS
2013-01-11RES01ALTER ARTICLES 20/12/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0114/05/12 FULL LIST
2012-05-21AD02SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM
2012-05-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0114/05/11 FULL LIST
2011-07-12AP03SECRETARY APPOINTED MR KYLE POOTS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN
2010-11-17AP01DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2010-11-16AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-01AR0114/05/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED MRS CAMILLA MARIA KRUCHOV SOENDERBY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON
2009-10-19AD02SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM ABBOTT HOUSE, VANWALL BUSINESS VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4XE UNITED KINGDOM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM NORTH ROAD QUEENSBOROUGH KENT ME11 5EL
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-27363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART
2009-03-11225PREVSHO FROM 31/12/2008 TO 30/11/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17288aDIRECTOR APPOINTED MR MICHAEL SMITH
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN RANKIN
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREYMAN / 12/08/2008
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR EAS INTERNATIONAL BV
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-03288aDIRECTOR APPOINTED MR JOHN HARRY RANKIN
2008-03-03288aDIRECTOR APPOINTED MR JEFFREY RYAN STEWART
2008-03-03288aSECRETARY APPOINTED MR STEPHEN BROWN
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR PETER VALENTINE
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY TON WIJNEN
2007-05-21363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2006-05-24363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-02363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-15 Satisfied ASHTENNE INDUSTRIAL FUND NOMINEE NUMBER 1 AND ASHTENNE INDUSTRIAL FUND NOMINEE NUMBER 2
Intangible Assets
Patents
We have not found any records of EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED
Trademarks
We have not found any records of EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.