APPLIED BIOSYSTEMS EUROPE B.V.

Company Documents

DateDescription
06/08/126 August 2012 BR004450 BRANCH CLOSED FC021033 COMPANY CLOSED 31/07/2012

View Document

28/06/1028 June 2010 BR004450 ADDRESS CHANGE 28/05/10 LINGLEY HOUSE, 120 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7QH

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED GENOFFIR MAUD MACLEOD

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTUS EBBERINK

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL HADJADJEBA

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR RENE LE BOUR

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ONNO KRAP

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED DAVID HARPER SMITH

View Document

30/09/0930 September 2009 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED LIONEL MICHEL HADJADJEBA

View Document

30/09/0930 September 2009 TRANSACTION BR6- BR004450 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 24/07/2009 THOMAS IRELAND SOUTER -- ADDRESS :3 FOUNTAIN DRIVE, INCHINNAN BUSINESS PARK, PAISLEY, RENFREWSHIRE, PA4 9RF

View Document

30/09/0930 September 2009 TRANSACTION BR6- BR004450 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 24/07/2009 JORGE GOMWZ PASCUAL

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MARC ERIC VERKUIL LOGGED FORM

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED KLAUS DIETRICH JURGEN MOLLAT LOGGED FORM

View Document

06/07/096 July 2009 ALTN CONSTITUTIONAL DOC 08/06/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/083 October 2008 CHANGE OF NAME 06/08/08 APPLERA EUROPE B.V.

View Document

27/08/0827 August 2008 BR004450 NAME CHANGE 26/08/08 APPLERA UK, A BRANCH OF APPLERA EUROPE B.V.

View Document

09/11/079 November 2007 SEC RESIGNED 01/09/07 SUTHERLAND JANET

View Document

09/11/079 November 2007 SEC APPOINTED 01/09/07 GOMEZ-PASCUAL JORGE MANCHESTER STRETFORD

View Document

16/07/0716 July 2007 BR004450 PAR APPOINTED 02/07/07 GOMEZ JORGE 16 STOTHARD ROAD STRETFORD MANCHESTER LANCASHIRE M32 9HA

View Document

16/07/0716 July 2007 BR004450 PAR TERMINATED 02/07/07 HOLLAND ANDREW

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 SEC RESIGNED 01/01/05 HOLLAND ANDREW JOHN

View Document

17/02/0517 February 2005 SEC APPOINTED 01/01/05 SUTHERLAND JANET TARPORLEY CHESHIRE

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 DIR RESIGNED 31/12/02 FRAZEN KARL-HEINZ

View Document

19/03/0319 March 2003 DIR APPOINTED 31/12/02 VERKUIL MARC ERIC BREDA THE NETHERLANDS

View Document

19/03/0319 March 2003 DIR APPOINTED 31/12/02 PIZZIE TERENCE WILLIAM WARRINGTON CHESHIRE

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 BR004450 ADDRESS CHANGE 26/11/01 POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1QA

View Document

24/05/0124 May 2001 BR004450 PAR TERMINATED 21/05/01 TREVOR WILSON

View Document

24/05/0124 May 2001 BR004450 PAR APPOINTED 21/05/01 ANDREW HOLLAND 31 WEAVERS AVENUE RUNCORN CHESHIRE WA7 3HE

View Document

18/05/0118 May 2001 DIR RESIGNED 22/02/01 CLAUS HEINREICH VERHAGEN

View Document

18/05/0118 May 2001 DIR APPOINTED 31/01/01 RENE JACQUES PIERR LE BOUR COMBES-LA-VILLE FRANCE

View Document

18/05/0118 May 2001 DIR APPOINTED 31/01/01 ONNO KRAP GRAVENHAGIE NETHERLANDS

View Document

18/05/0118 May 2001 DIR RESIGNED 22/02/01 RAINER MARIA FONGERN

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/04/0124 April 2001 DIR RESIGNED 16/07/99 DONALD JOHANNES VAN DER LAAN

View Document

09/04/019 April 2001 CHANGE OF NAME 05/03/01 APPLERA

View Document

23/03/0123 March 2001 CHANGE OF NAME 05/03/01 PE EUROP

View Document

16/03/0116 March 2001 BR004450 NAME CHANGE 05/03/01 PE UNITED KINGDOM

View Document

06/12/996 December 1999 CHANGE OF NAME 03/09/99 PERKIN-E

View Document

06/12/996 December 1999 DIR APPOINTED 20/09/99 KARL-HEINZ FRANZEN IDSTEIN GERMANY

View Document

06/12/996 December 1999 BR004450 NAME CHANGE 01/10/99 PERKIN ELMER UK

View Document

06/12/996 December 1999 DIR APPOINTED 20/09/99 ROBERTUS HERMAN MARIA EBBERINK LEERDAM THE NETHERLANDS

View Document

06/12/996 December 1999

View Document

06/12/996 December 1999 BR004450 PAR APPOINTED 01/10/99 TREVOR MICHAEL WILSON 26 GREEN DRIVE CLITHEROE LANCS BB7 2BB

View Document

06/12/996 December 1999 DIR APPOINTED 20/09/99 RAINER MARIA FONGERN VOORBURG THE NETHERLANDS

View Document

06/12/996 December 1999 BR004450 PAR TERMINATED 01/10/99 IAN MARSHALL

View Document

06/12/996 December 1999 DIR RESIGNED 01/10/99 DONALD VAN DER LAAN

View Document

07/05/987 May 1998 INITIAL BRANCH REGISTRATION

View Document

07/05/987 May 1998 BR004450 REGISTERED

View Document

07/05/987 May 1998 BR004450 PAR APPOINTED MR IAN FREDERICK CHARLES MARSHAL L 39 SHERATON DRIVE TILEHURST READING BERKSHIRE RG13 5UZ

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company