London
EC1R 3AW
Director Name | Dr Rachel Marie Tribe |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 June 2015) |
Role | Reader In Women's Health |
Country of Residence | England |
Correspondence Address | Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW |
Director Name | Prof Mary Morrell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 June 2015) |
Role | Professor Of Sleep & Respiratory Physiology |
Country of Residence | England |
Correspondence Address | Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW |
Director Name | Prof Anne Elizabeth King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 June 2015) |
Role | Reader In Neuroscience |
Country of Residence | England |
Correspondence Address | Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW |
Director Name | Dr Philip Irving Aaronson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 June 2015) |
Role | Reader In Pharmacology & Therapeutics |
Country of Residence | England |
Correspondence Address | Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW |
Secretary Name | Mr Casey Richard Early |
---|---|
Status | Closed |
Appointed | 22 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW |
Director Name | Dr Gordon McArthur Lees |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1993) |
Role | University Reader |
Correspondence Address | 3 Woodburn Avenue Aberdeen Aberdeenshire AB1 8JQ Scotland |
Director Name | Prof Sir Stephen Robert Bloom |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 August 2014) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 49 Hollycroft Avenue Hampstead London NW3 7QJ |
Director Name | Prof Michael Charles Thorndyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1997) |
Role | University Professor |
Correspondence Address | 29 Newark Road Windlesham Surrey GU20 6NE |
Director Name | Dr James Christopher Durham Hickson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 16 October 2000) |
Role | University Teacher |
Correspondence Address | Pembroke College Cambridge CB2 3QG |
Director Name | Prof Geoffrey Burnstock |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 1995) |
Role | University Professor |
Correspondence Address | 23 Fordington Road London N6 4TD |
Director Name | Keith Deans Buchanan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 30 North Circular Road Lisburn Co Antrim BT28 3AH Northern Ireland |
Director Name | Terence Bennett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1993) |
Role | University Professor |
Correspondence Address | 26 City Road Dunkirk Nottingham Nottinghamshire NG7 2JJ |
Director Name | Mr Jeremy Hugh Barom |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1992) |
Role | Consultant Physician |
Correspondence Address | 36 Abbey Gardens London NW8 9AT |
Director Name | Prof Graham John Dockray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 22 September 2014) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 9 Bower Road Woolton Liverpool Merseyside L25 4RG |
Secretary Name | Keith Deans Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 30 North Circular Road Lisburn Co Antrim BT28 3AH Northern Ireland |
Director Name | Colin Frederick Johnston |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2000) |
Role | University Reader |
Correspondence Address | 4 Graham Gardens Belfast BT6 9FB Northern Ireland |
Director Name | Prof Rodney Dimaline |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 22 September 2014) |
Role | Professor Of Physiology |
Country of Residence | England |
Correspondence Address | 109 Church Road Formby Merseyside L37 3ND |
Director Name | Prof John Calam |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 July 2001) |
Role | Consultant Physician |
Correspondence Address | 45 Paines Lane Pinner Middlesex HA5 3BX |
Director Name | Dr Helen Mary Cox |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 September 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Hodgkin Building Newcomen Street London SE1 9RT |
Director Name | Prof Joyce Elinor Sara Ardill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 28 September 2011) |
Role | Clinical Biochemist |
Country of Residence | Northern Ireland |
Correspondence Address | 122 Portaferry Road Newtownards County Down BT22 2AH Northern Ireland |
Director Name | Dr Emily Armstrong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 September 2014) |
Role | Biochemist |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Doagh Road Newton Abbey County Antrim BT37 9PA Northern Ireland |
Director Name | Dr Mohammad Ali Ghatei |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2002) |
Role | Reader |
Correspondence Address | 17 Warrender Way Ruislip Middlesex HA4 8EB |
Secretary Name | Prof Rodney Dimaline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2009) |
Role | Professor Of Physiology |
Country of Residence | England |
Correspondence Address | 109 Church Road Formby Merseyside L37 3ND |
Director Name | Prof David Robert McCance |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 September 2014) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 1 The Spires Church Road Holywood BT18 9DY Northern Ireland |
Director Name | Prof Susan Brain |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 August 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | New Hunts House Great Maze Pond Road London SE1 1UL |
Director Name | Prof John Quinn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 09 December 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Glenmoriston Cottage Hooton Wirral Cheshire CH62 9ES Wales |
Secretary Name | Prof John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Glenmoriston Cottage Hooton Wirral Cheshire CH62 9ES Wales |
Secretary Name | Prof Graham John Dockray |
---|---|
Status | Resigned |
Appointed | 01 August 2010(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 9 Bower Road Woolton Liverpool L25 4RG |
Director Name | Prof Finbarr Paul Mary O'Harte |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2014) |
Role | University Professor |
Country of Residence | Northern Ireland |
Correspondence Address | The Saad Centre For Pharmacy & Diabetes Cromore Ro Coleraine County Londonderry BT52 1SA Northern Ireland |
Director Name | Prof John McLaughlin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2014) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Gi Centre Csb Salford Royal Hospitals Stott Lane Salford M6 8HD |
Registered Address | Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £144,864 |
Cash | £9,035 |
Current Liabilities | £732 |
Latest Accounts | 31 March 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Registered office address changed from C/O Mr C R Early Hodgin Huxley House, 30 Farringdon Lane London EC1R 3AW England to C/O the Physiological Society Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 18 February 2015 (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Register inspection address has been changed from C/O Graham Dockray Physiological Lab. Inst. Translational Medicine University of Liverpool, Crown Street Liverpool L69 3BX to C/O the Physiological Society Hodgkin Huxley 30 Farringdon Lane London EC1R 3AW (1 page) |
18 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
31 October 2014 | Termination of appointment of Graham John Dockray as a director on 22 September 2014 (1 page) |
31 October 2014 | Termination of appointment of Rodney Dimaline as a director on 22 September 2014 (1 page) |
30 October 2014 | Termination of appointment of David Robert Mccance as a director on 22 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Finbarr Paul Mary O'harte as a director on 22 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Helen Mary Cox as a director on 22 September 2014 (1 page) |
30 October 2014 | Termination of appointment of John Mclaughlin as a director on 22 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Emily Armstrong as a director on 22 September 2014 (1 page) |
29 October 2014 | Resolutions
|
28 October 2014 | Appointment of Dr Philip Irving Aaronson as a director on 22 September 2014 (2 pages) |
28 October 2014 | Appointment of Dr Rachel Marie Tribe as a director on 22 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Graham John Dockray as a secretary on 22 September 2014 (1 page) |
27 October 2014 | Appointment of Professor Richard David Vaughan-Jones as a director on 22 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr Casey Richard Early as a secretary on 22 September 2014 (2 pages) |
27 October 2014 | Appointment of Professor Mary Morrell as a director on 22 September 2014 (2 pages) |
27 October 2014 | Appointment of Professor Anne Elizabeth King as a director on 22 September 2014 (2 pages) |
27 October 2014 | Registered office address changed from C/O Graham Dockray 9 Bower Road Woolton Liverpool L25 4RG to C/O the Physiological Society Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 27 October 2014 (1 page) |
8 September 2014 | Termination of appointment of Susan Brain as a director on 28 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Stephen Robert Bloom as a director on 28 August 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 February 2013 | Annual return made up to 25 January 2013 no member list (11 pages) |
4 February 2013 | Register inspection address has been changed from C/O Graham Dockray Physiological Laboratory University of Liverpool, Crown Street Liverpool L69 3BX (1 page) |
1 February 2013 | Appointment of Professor John Mclaughlin as a director on 11 October 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Appointment of Professor Finbarr Paul Mary O'harte as a director on 29 September 2011 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 no member list (9 pages) |
27 January 2012 | Termination of appointment of Joyce Elinor Sara Ardill as a director on 28 September 2011 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 25 January 2011 no member list (10 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Director's details changed for Dr Joyce Elinor Sara Ardill on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Dr Joyce Elinor Sara Ardill on 9 December 2010 (2 pages) |
10 December 2010 | Termination of appointment of John Quinn as a director (1 page) |
11 August 2010 | Appointment of Professor Graham John Dockray as a secretary (1 page) |
11 August 2010 | Termination of appointment of John Quinn as a secretary (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Registered office address changed from Glenmoriston Cottage Eastham Rake Wirral Merseyside CH62 9ES Uk on 11 August 2010 (1 page) |
15 March 2010 | Annual return made up to 25 January 2010 no member list (7 pages) |
12 March 2010 | Director's details changed for Professor John Quinn on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Professor Susan Brain on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr David Robert Mccance on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Joyce Elinor Sara Ardill on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Helen Mary Cox on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Professor Graham John Dockray on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Professor Rodney Dimaline on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Professor Stephen Robert Bloom on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Emily Armstrong on 12 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Appointment terminated secretary rodney dimaline (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 109 church road formby liverpool L37 3ND (1 page) |
19 June 2009 | Secretary appointed professor john quinn (1 page) |
26 January 2009 | Annual return made up to 25/01/09 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Annual return made up to 25/01/08 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Annual return made up to 25/01/07 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2006 | Annual return made up to 25/01/06 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | New director appointed (1 page) |
29 January 2005 | Annual return made up to 25/01/05
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Annual return made up to 25/01/04 (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Annual return made up to 25/01/03
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
30 January 2002 | Annual return made up to 25/01/02
|
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 45 paines lane pinner middlesex HA5 3BX (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 February 2001 | Annual return made up to 25/01/01
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
28 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Annual return made up to 25/01/00 (5 pages) |
1 April 1999 | Annual return made up to 25/01/99 (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 9 bower road liverpool L25 4RG (1 page) |
17 February 1998 | Annual return made up to 25/01/98 (6 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1998 | Resolutions
|
25 January 1997 | Annual return made up to 25/01/97 (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
11 February 1996 | Annual return made up to 25/01/96
|