Bramhall
Stockport
Cheshire
SK7 3EL
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Dr Catherine Susan Minshull Beech |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mission Hall 29 Dullingham Ley Dullingham Cambridge CB8 9XG |
Director Name | David Norman Maddox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | Glandwr Rudry Road Lisvane Cardiff South Glamorgan CF14 0SN Wales |
Director Name | David John Lewis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(6 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chemicals |
Country of Residence | England |
Correspondence Address | 18 Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | Prof Stanley Michael Roberts |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2005) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Blakehouse House Kersbrook Devon EX9 7AB |
Director Name | Prof Eric Gerard Derouane |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2000) |
Role | Professor Of Chemistry |
Correspondence Address | 4 Sunrise Close Liverpool L19 9HA |
Secretary Name | Roy Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Dr David Leonard Prior |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2003) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbers Drive Ness Wirral Merseyside L64 4AU |
Director Name | Dr Geoffrey John Hignett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 26 Pangbourne Close Appleton Warrington Cheshire WA4 5HJ |
Director Name | Robert Colman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 2003) |
Role | Business Development Manager |
Correspondence Address | 12 The Hawthorns Lancaster Lancashire LA1 4PJ |
Director Name | Prof Eric Gerard Joseph Derouane |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 2003) |
Role | Professor Of Chemistry |
Correspondence Address | Casa Oscar 2 Rua Palmela Almadena Luz-Lgs P-8600 Portugal |
Director Name | Dr Mervyn Harding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Shackleton Close Warrington Cheshire WA5 9QG |
Director Name | Mr David Joszef Tapolczay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 32 Crouch Hall Lane Redbourn Herts AL3 7EU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Innvotec Managers Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 09 February 2001(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2001) |
Correspondence Address | 5th Floor Cunard Building Pier Head Liverpool L3 1DS |
Director Name | AFM Ned's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2003) |
Correspondence Address | 5th Floor Cunard Building Pier Head Liverpool Merseyside L3 1DS |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £471,451 |
Cash | £654,396 |
Current Liabilities | £642,199 |
Latest Accounts | 30 September 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Notice of move from Administration to Dissolution (12 pages) |
24 January 2007 | Administrator's progress report (16 pages) |
6 December 2006 | Notice of extension of period of Administration (3 pages) |
12 July 2006 | Administrator's progress report (13 pages) |
24 May 2006 | Statement of affairs (8 pages) |
22 February 2006 | Result of meeting of creditors (4 pages) |
7 February 2006 | Statement of administrator's proposal (3 pages) |
5 January 2006 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: heath business & technical park runcorn cheshire WA7 4QX (1 page) |
14 December 2005 | Appointment of an administrator (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Nc inc already adjusted 12/09/05 (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 10/08/05 (1 page) |
22 June 2005 | Nc inc already adjusted 20/05/05 (1 page) |
22 June 2005 | Resolutions
|
26 April 2005 | Ad 28/02/05-11/03/05 £ si [email protected]=193 £ ic 4022/4215 (2 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members
|
9 March 2005 | New director appointed (2 pages) |
4 March 2005 | Nc inc already adjusted 15/02/05 (1 page) |
4 March 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: pearl assurance house derby square liverpool merseyside L2 9XL (1 page) |
1 March 2005 | Director resigned (1 page) |
25 February 2005 | Ad 15/02/05--------- £ si [email protected]=193 £ ic 3829/4022 (2 pages) |
18 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
18 November 2004 | Ad 25/10/04--------- £ si [email protected]=386 £ ic 3443/3829 (2 pages) |
18 November 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 19/05/04 (1 page) |
29 June 2004 | Ad 19/05/04--------- £ si [email protected]=386 £ ic 3057/3443 (2 pages) |
29 June 2004 | Resolutions
|
16 June 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (9 pages) |
12 January 2004 | Ad 17/12/03--------- £ si [email protected]=463 £ ic 2592/3055 (2 pages) |
31 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 November 2003 | New director appointed (2 pages) |
17 October 2003 | Ad 27/08/03--------- £ si [email protected]=694 £ ic 1898/2592 (2 pages) |
17 October 2003 | Statement of affairs (73 pages) |
8 October 2003 | Director's particulars changed (1 page) |
29 September 2003 | £ nc 1500/3628 27/08/03 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Memorandum and Articles of Association (29 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
26 September 2003 | New director appointed (3 pages) |
22 September 2003 | Resolutions
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Ad 27/08/03--------- £ si [email protected]=511 £ ic 1387/1898 (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Ad 27/08/03--------- £ si [email protected]=29 £ ic 1358/1387 (2 pages) |
10 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 March 2003 | Return made up to 10/02/03; full list of members (11 pages) |
15 January 2003 | Director's particulars changed (1 page) |
27 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 May 2002 | Ad 28/03/02--------- £ si [email protected]=220 £ ic 1138/1358 (2 pages) |
27 May 2002 | Amend 882-rescind 13000 x 1P sha (2 pages) |
27 May 2002 | Amend 882-rescind 11500 x 1P sha (2 pages) |
27 May 2002 | Amend 882-rescind 15000 x 1P sha (2 pages) |
27 May 2002 | Amend 882-rescind 9000 x 1P shar (2 pages) |
27 May 2002 | Amend 882-rescind 11500 x 1P sha (2 pages) |
8 May 2002 | Ad 28/03/02--------- £ si [email protected]=115 £ ic 1833/1948 (2 pages) |
8 May 2002 | Ad 28/03/02--------- £ si [email protected]=130 £ ic 1438/1568 (2 pages) |
8 May 2002 | Ad 28/03/02--------- £ si [email protected]=90 £ ic 1348/1438 (2 pages) |
8 May 2002 | Ad 28/03/02--------- £ si [email protected]=150 £ ic 1568/1718 (2 pages) |
8 May 2002 | Ad 28/03/02--------- £ si [email protected]=115 £ ic 1718/1833 (2 pages) |
3 May 2002 | Ad 28/03/02--------- £ si [email protected]=230 £ ic 968/1198 (2 pages) |
3 May 2002 | Ad 28/03/02--------- £ si [email protected]=150 £ ic 1198/1348 (2 pages) |
3 May 2002 | Statement of affairs (87 pages) |
5 April 2002 | Ad 28/03/02--------- £ si [email protected]=210 £ ic 758/968 (2 pages) |
5 April 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (8 pages) |
28 February 2002 | Director resigned (1 page) |
25 February 2002 | Ad 10/12/01--------- £ si [email protected]=125 £ ic 633/758 (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: global house bailey lane manchester M90 4AA (1 page) |
26 November 2001 | Memorandum and Articles of Association (13 pages) |
26 November 2001 | Resolutions
|
25 October 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
10 August 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
13 March 2001 | Return made up to 10/02/01; full list of members
|
7 March 2001 | Amending 882R 13888 at 1P 090201 (2 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Ad 09/02/01--------- £ si [email protected]=125 £ ic 313/438 (2 pages) |
14 February 2001 | Ad 09/02/01--------- £ si [email protected]=195 £ ic 438/633 (2 pages) |
14 February 2001 | Ad 09/02/01--------- £ si [email protected]=75 £ ic 100/175 (2 pages) |
14 February 2001 | Ad 09/02/01--------- £ si [email protected]=138 £ ic 175/313 (2 pages) |
14 February 2001 | Div s-div 09/02/01 (1 page) |
25 January 2001 | Full accounts made up to 29 February 2000 (5 pages) |
15 January 2001 | New director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: leverhulme centre for innovative catalysis, robert robinson laboratories chemistry building grove street liverpool L69 7ZD (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
5 May 2000 | Return made up to 10/02/00; full list of members
|
17 May 1999 | Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |