Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Secretary Name | Mr John Richard Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2007(8 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Nicholas Billinton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Laboratory Manager |
Country of Residence | England |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Matthew James Tate |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Biohub At Alderley Park Block 3 Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Alan Stuart Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Laura Kate Hinton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Derek Wilson McFerran |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Nigel Johnson Owens |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Darry Scott White |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Terence John Osborn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 108 Dudley Road Manchester Greater Manchester M16 8BR |
Director Name | Mr Fredrick Alexander Seth_smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 88 Navigation Road Altrincham Cheshire WA14 1LL |
Secretary Name | Terence John Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 108 Dudley Road Manchester Greater Manchester M16 8BR |
Director Name | Mr Clive Gary Rowland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Overhill Lane Wilmslow Cheshire SK9 2BG |
Director Name | Dr Richard Maurice Walmsley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 October 2016) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Biohub At Alderley Park Block 3 Alderley Edge Cheshire SK10 4TG |
Secretary Name | Carol Patricia Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | Sk7 |
Director Name | Mr Peter Frederick McCulloch |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 23 March 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Thornhowe 54 Hawthorn Lane Wilmslow Cheshire SK9 5DQ |
Director Name | Peter Michael Collins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2003) |
Role | CEO |
Correspondence Address | Hillcroft Park Lane Little Bollington Cheshire WA14 4TH |
Director Name | Mr John Andrew Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Richard Michael Young |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 2 Birch Grove Manchester Lancashire M14 5JY |
Director Name | Dr Colin Picton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Copperfields Beaconsfield Buckinghamshire HP9 2NT |
Director Name | Richard Archer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2009) |
Role | Engineer |
Correspondence Address | Lidgate Grange The Street Lidgate Newmarket Suffolk CB8 9PW |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Steven Colin Beasley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Biohub At Alderley Park Block 3 Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Paul Antony Gower |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Alstead Avenue Hale Altrincham Cheshire WA15 8BS |
Director Name | Mrs Angela Warner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Biohub At Alderley Park Block 3 Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Alex Stephen Gwyther |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2023) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
Website | www.gentronix.co.uk/ |
---|---|
Telephone | 01625 238700 |
Telephone region | Macclesfield |
Registered Address | Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
- | OTHER 8.76% - |
---|---|
9.6k at £0.05 | Richard Maurice Walmsley 8.73% Ordinary |
8.5k at £0.05 | Northern Venture Trust PLC 7.69% Ordinary C |
7.2k at £0.05 | Northern 2 Vct PLC 6.57% Ordinary C |
5k at £0.05 | Northern 3 Vct PLC 4.50% Ordinary C |
3.9k at £0.05 | John A. Nicholson 3.57% Ordinary |
3.6k at £0.05 | Peter Frederick Mcculloch 3.22% Ordinary |
3.1k at £0.05 | Mr Richard Keeling 2.84% Ordinary B |
19.4k at £0.05 | Northern Venture Trust PLC 17.59% Ordinary B |
16.6k at £0.05 | Northern 2 Vct PLC 15.02% Ordinary B |
11.4k at £0.05 | Northern 3 Vct PLC 10.30% Ordinary B |
2k at £0.05 | John Andrew Nicholson 1.78% Ordinary C |
1.9k at £0.05 | Sidney Gould 1.70% Ordinary |
1.3k at £0.05 | Robert Alfred Chapman Thompson 1.18% Ordinary |
1.2k at £0.05 | Mr Richard Keeling 1.13% Ordinary C |
1k at £0.05 | Matthew Tate 0.92% Ordinary D |
1k at £0.05 | Nicholas Billinton 0.92% Ordinary D |
1k at £0.05 | Steven Beasley 0.92% Ordinary D |
988 at £0.05 | Andrew Lawrence Metcalf 0.90% Ordinary |
981 at £0.05 | John Richard Yates 0.89% Ordinary C |
982 at £0.05 | Richard Maurice Walmsley 0.89% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £400,959 |
Cash | £192,955 |
Current Liabilities | £261,571 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
13 May 2004 | Delivered on: 25 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 November 2020 | Appointment of Dr Laura Kate Hinton as a director on 3 November 2020 (2 pages) |
---|---|
2 September 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
21 August 2020 | Confirmation statement made on 15 July 2020 with updates (10 pages) |
13 August 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
15 June 2020 | Resolutions
|
9 June 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
19 February 2020 | Termination of appointment of John Andrew Nicholson as a director on 31 December 2019 (1 page) |
8 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
8 January 2020 | Appointment of Mr Alan Stuart Morgan as a director on 20 December 2019 (2 pages) |
4 January 2020 | Resolutions
|
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from PO Box SK10 4TG Block 23 Mereside Alderley Park Alderley Edge Cheshire United Kingdom to Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG on 25 July 2018 (1 page) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
14 March 2018 | Registered office address changed from Biohub at Alderley Park Block 3 Alderley Edge Cheshire SK10 4TG to PO Box SK10 4TG Block 23 Mereside Alderley Park Alderley Edge Cheshire on 14 March 2018 (1 page) |
17 October 2017 | Termination of appointment of Steven Colin Beasley as a director on 22 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Steven Colin Beasley as a director on 22 September 2017 (1 page) |
21 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
22 March 2017 | Appointment of Dr Matt Tate as a director on 27 October 2016 (2 pages) |
22 March 2017 | Appointment of Dr Matt Tate as a director on 27 October 2016 (2 pages) |
22 March 2017 | Director's details changed for Dr Matt Tate on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Richard Maurice Walmsley as a director on 27 October 2016 (1 page) |
22 March 2017 | Termination of appointment of Richard Maurice Walmsley as a director on 27 October 2016 (1 page) |
22 March 2017 | Director's details changed for Dr Matt Tate on 22 March 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
9 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
9 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Angela Warner as a director on 12 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Angela Warner as a director on 12 March 2015 (1 page) |
15 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
15 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
23 January 2014 | Appointment of Dr Nicholas Billinton as a director (2 pages) |
23 January 2014 | Appointment of Dr Nicholas Billinton as a director (2 pages) |
19 November 2013 | Registered office address changed from Ctf 46 Grafton Street Manchester M13 9NT on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Ctf 46 Grafton Street Manchester M13 9NT on 19 November 2013 (1 page) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Resolutions
|
15 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
15 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
4 December 2012 | Appointment of Mrs Angela Warner as a director (2 pages) |
4 December 2012 | Appointment of Mrs Angela Warner as a director (2 pages) |
22 August 2012 | Director's details changed for Dr Steven Colin Beasley on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Dr Richard Maurice Walmsley on 22 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for John Richard Yates on 22 August 2012 (1 page) |
22 August 2012 | Director's details changed for John Richard Yates on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Dr Steven Colin Beasley on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for John Richard Yates on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Timothy Roland Levett on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr John Andrew Nicholson on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Dr Richard Maurice Walmsley on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Timothy Roland Levett on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr John Andrew Nicholson on 22 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for John Richard Yates on 22 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Paul Gower as a director (1 page) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (13 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (13 pages) |
6 August 2012 | Termination of appointment of Paul Gower as a director (1 page) |
21 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
21 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Director's details changed for Dr Richard Maurice Walmsley on 12 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Dr Richard Maurice Walmsley on 12 July 2011 (2 pages) |
11 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
11 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
10 August 2010 | Director's details changed for Dr Steven Colin Beasley on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John Richard Yates on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Steven Colin Beasley on 15 July 2010 (2 pages) |
10 August 2010 | Appointment of Mr Paul Gower as a director (2 pages) |
10 August 2010 | Director's details changed for Dr Richard Maurice Walmsley on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John Andrew Nicholson on 15 July 2010 (2 pages) |
10 August 2010 | Appointment of Mr Paul Gower as a director (2 pages) |
10 August 2010 | Director's details changed for John Richard Yates on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Richard Maurice Walmsley on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John Andrew Nicholson on 15 July 2010 (2 pages) |
4 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Change of share class name or designation (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Change of share class name or designation (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
4 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
17 October 2009 | Auditor's resignation (1 page) |
17 October 2009 | Auditor's resignation (1 page) |
28 August 2009 | Return made up to 15/07/09; full list of members (16 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (16 pages) |
27 August 2009 | Appointment terminated director richard young (1 page) |
27 August 2009 | Appointment terminated director richard young (1 page) |
8 May 2009 | Appointment terminated director richard archer (1 page) |
8 May 2009 | Appointment terminated director richard archer (1 page) |
10 February 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
10 February 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
28 August 2008 | Amending 88(2) (4 pages) |
28 August 2008 | Amending 88(2) (4 pages) |
27 August 2008 | Ad 15/02/08\gbp si [email protected]=740.1\gbp ic 3382/4122.1\ (3 pages) |
27 August 2008 | Director appointed dr steven colin beasley (2 pages) |
27 August 2008 | Return made up to 15/07/08; no change of members (9 pages) |
27 August 2008 | Director appointed dr steven colin beasley (2 pages) |
27 August 2008 | Return made up to 15/07/08; no change of members (9 pages) |
27 August 2008 | Ad 15/02/08\gbp si [email protected]=740.1\gbp ic 3382/4122.1\ (3 pages) |
22 January 2008 | Group of companies' accounts made up to 31 August 2007 (18 pages) |
22 January 2008 | Group of companies' accounts made up to 31 August 2007 (18 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o uvl the fairbairn building 72 sackville street manchester lancashire M1 3NJ (1 page) |
10 August 2007 | Return made up to 15/07/07; full list of members (10 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 15/07/07; full list of members (10 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o uvl the fairbairn building 72 sackville street manchester lancashire M1 3NJ (1 page) |
10 August 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
3 April 2007 | Ad 28/02/07--------- £ si [email protected]=964 £ ic 2418/3382 (4 pages) |
3 April 2007 | Ad 28/02/07--------- £ si [email protected]=964 £ ic 2418/3382 (4 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
3 January 2007 | Amended accounts made up to 31 August 2005 (9 pages) |
3 January 2007 | Amended accounts made up to 31 August 2005 (9 pages) |
26 October 2006 | Ad 05/04/05--------- £ si [email protected] (2 pages) |
26 October 2006 | Ad 05/04/05--------- £ si [email protected] (2 pages) |
26 October 2006 | Ad 05/04/05--------- £ si [email protected] (2 pages) |
26 October 2006 | Ad 05/04/05--------- £ si [email protected] (2 pages) |
26 October 2006 | Ad 05/04/05--------- £ si [email protected] (4 pages) |
26 October 2006 | Ad 05/04/05--------- £ si [email protected] (4 pages) |
7 September 2006 | Ad 27/07/06--------- £ si [email protected]=13 £ ic 2405/2418 (2 pages) |
7 September 2006 | Ad 27/07/06--------- £ si [email protected]=13 £ ic 2405/2418 (2 pages) |
21 August 2006 | Return made up to 15/07/06; full list of members; amend (14 pages) |
21 August 2006 | Return made up to 15/07/06; full list of members; amend (14 pages) |
18 August 2006 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
18 August 2006 | Ad 05/04/05--------- £ si [email protected] (3 pages) |
18 August 2006 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
18 August 2006 | Ad 05/04/05--------- £ si [email protected] (3 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (9 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (9 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (12 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (12 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
4 July 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
18 June 2005 | Ad 30/03/05--------- £ si [email protected]=202 £ ic 1089/1291 (4 pages) |
18 June 2005 | Ad 30/03/05--------- £ si [email protected]=202 £ ic 1089/1291 (4 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Ad 05/04/05--------- £ si [email protected]=27 £ ic 1062/1089 (2 pages) |
15 April 2005 | Ad 05/04/05--------- £ si [email protected]=27 £ ic 1062/1089 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Ad 30/07/04--------- £ si [email protected]=70 £ ic 992/1062 (2 pages) |
22 March 2005 | Ad 30/07/04--------- £ si [email protected]=70 £ ic 992/1062 (2 pages) |
22 March 2005 | Ad 29/09/04--------- £ si [email protected]=122 £ ic 870/992 (2 pages) |
22 March 2005 | Ad 29/09/04--------- £ si [email protected]=122 £ ic 870/992 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
19 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
26 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
23 October 2001 | Ad 28/09/01--------- £ si [email protected]=46 £ ic 824/870 (2 pages) |
23 October 2001 | Ad 28/09/01--------- £ si [email protected]=46 £ ic 824/870 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Ad 08/09/00--------- £ si [email protected]=71 £ ic 753/824 (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | S-div 08/09/00 (1 page) |
18 September 2000 | Ad 08/09/00--------- £ si 153@1=153 £ ic 600/753 (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | Ad 08/09/00--------- £ si [email protected]=71 £ ic 753/824 (2 pages) |
18 September 2000 | Ad 08/09/00--------- £ si 153@1=153 £ ic 600/753 (2 pages) |
18 September 2000 | S-div 08/09/00 (1 page) |
1 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
30 September 1999 | Amended 882R (2 pages) |
30 September 1999 | Amended 882R (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
5 August 1999 | Ad 21/07/99--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
5 August 1999 | Ad 21/07/99--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
30 July 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page) |
28 July 1999 | Company name changed genetronix LIMITED\certificate issued on 29/07/99 (2 pages) |
28 July 1999 | Company name changed genetronix LIMITED\certificate issued on 29/07/99 (2 pages) |
15 July 1999 | Incorporation (39 pages) |
15 July 1999 | Incorporation (39 pages) |