Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1996(52 years, 12 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Pharmagene Laboratories Ltd 2 Orchard Road Royston Herts SG8 5HD |
Director Name | Mr Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Tiles Westwood Road Windlesham Surrey GU20 6NB |
Director Name | David John Lees |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | Larchwood Heathfield Avenue Sunninghill Ascot Berkshire SL5 0AL |
Director Name | Bernard David Taylor |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 33 Kensington Square London W8 5HH |
Director Name | Roger John Langdon Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | South Lodge Taplow Common Road Burnham Buckinghamshire SL1 8LP |
Secretary Name | Mr Mark Glyn Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Dennis Henry Millard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1994(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingscote Binfield Road Wokingham Berkshire RG40 5PP |
Director Name | Garry Watts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | Walters Farmhouse Robertsbridge East Sussex TN32 5BH |
Director Name | Dr William Bogie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 23 Andrews Way Marlow Bottom Buckinghamshire SL7 3QJ |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 1999 | Dissolved (1 page) |
---|---|
11 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: evans house regent park kingston road, leatherhead surrey KT22 7PQ (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Declaration of solvency (3 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
10 February 1998 | Appointment of a voluntary liquidator (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 August 1996 | New secretary appointed (3 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 08/05/96; full list of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
21 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 June 1995 | Return made up to 08/05/95; full list of members (18 pages) |
4 May 1995 | Director resigned (2 pages) |