356 Upper Richmond Road Putney
London
SW15 6TN
Director Name | Cranfield Biotechnology Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 1999) |
Correspondence Address | Fifth Floor North Mercury House 195 Knightsbridge London SW7 1YE |
Director Name | Enviromed Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 1999) |
Correspondence Address | Trafalgar House 11/12 Waterloo Place London SW1Y 4AU |
Director Name | Mr John Patrick Ohare |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 7-8 Gauntley Court Nottingham Nottinghamshire NG7 5HD |
Secretary Name | Mr Michael Albert Palfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 7-8 Gauntley Court Nottingham Nottinghamshire NG7 5HD |
Director Name | James Jerry McCombs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 October 1992) |
Role | Executive |
Correspondence Address | 3625 Normancy Dallas Tx 75205 United States |
Director Name | Ray Conrad Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 October 1992) |
Role | Executive |
Correspondence Address | 9826 Crestline Dallas Tx 75220 United States |
Director Name | Geoffrey Frank Baxter |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 41 Hollingwood Lane Bradford West Yorkshire BD7 4BT |
Director Name | Philip David Mathers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Woodcroft Cottage 12 Hallas Bridge Cullingworth Bradford West Yorkshire BD13 5BT |
Director Name | Patricia Ann Mathers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Mytholme Harden Lane Harden Bingley West Yorkshire BD16 1DG |
Director Name | Tony Allan Fox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 2 Hillbro Court Holden Lane Baildon Shipley West Yorkshire BD17 6RG |
Director Name | Mr Peter Kevin Baxter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faircroft 3 Ellis Court Village Street, Norwood Green Halifax West Yorkshire HX3 8QG |
Director Name | Dorothy Doreen Baxter |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 41 Hollingwood Lane Bradford West Yorkshire BD7 4BT |
Secretary Name | Patricia Ann Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Mytholme Harden Lane Harden Bingley West Yorkshire BD16 1DG |
Director Name | Mr Derek Noel Ablett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Covert Close Oadby Leicester Leicestershire LE2 4HB |
Director Name | Mr Richard Charles Townsend |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | High Hanger Boundary Drive Colehill Wimborne Dorset BH21 2PE |
Secretary Name | Mr Raymond Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(12 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bayfield Avenue Frimley Camberley Surrey GU16 5TT |
Secretary Name | Mr Malcolm James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Lavender Sweep Clapham London SW11 1EA |
Registered Address | 24 Gilbert Street London W1Y 1RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: fifth floor north mercury house 195 knightsbridge london SW7 1YE (1 page) |
17 November 1998 | Application for striking-off (1 page) |
19 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
10 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
10 September 1997 | Secretary's particulars changed (1 page) |
17 June 1997 | Return made up to 15/06/97; no change of members (5 pages) |
8 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
1 November 1996 | Auditor's resignation (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 15/06/96; no change of members (5 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
1 April 1996 | Company name changed healthco professional services ( U.K.) LIMITED\certificate issued on 02/04/96 (2 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
4 October 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
25 July 1995 | Return made up to 15/06/95; full list of members
|
3 April 1995 | Registered office changed on 03/04/95 from: carr house carr bottom road bradford BD5 9BJ (1 page) |