Enfield
EN2 6PT
Director Name | Dr Charles Jonathan Gee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | Impel 47 Princes Gate London SW7 2AZ |
Director Name | Kenneth Anthony Mitcheson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 September 1999) |
Role | College Secretary |
Correspondence Address | Kings Hill Cottage Netheravon Wiltshire SP4 9PL |
Secretary Name | Mr Michael Ray Hansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Gentlemans Row Enfield EN2 6PT |
Director Name | Dr Charles Desmond Desforges |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 13 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Templewood Lane Stoke Poges Slough Buckinghamshire SL2 3HW |
Director Name | Mr John Camm Platt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Investment Banker |
Correspondence Address | Wychbury House Quarry Road Winchester Hampshire SO23 8JG |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Director Name | Dr Neil Earl Cross |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1996) |
Role | Investment Banker |
Correspondence Address | Sycamore House High Street Bluntisham Huntingdon Cambridgeshire PE17 3LA |
Director Name | Martin Michael Gagen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 1996) |
Role | Investment Banker |
Correspondence Address | 21 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Dr John Raymond Normanton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1997) |
Role | Technology Transfer Executive |
Country of Residence | England |
Correspondence Address | Orchard Lea Horns Lane, Combe Witney Oxfordshire OX29 8NH |
Director Name | Dr David Brynmor Thomas |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1997) |
Role | University Manager |
Correspondence Address | Red House Radley Road Abingdon Oxfordshire OX14 3PP |
Secretary Name | Dr John Raymond Normanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1997) |
Role | Technology Transfer Executive |
Country of Residence | England |
Correspondence Address | Orchard Lea Horns Lane, Combe Witney Oxfordshire OX29 8NH |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 1996) |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Registered Address | Sherfield Building Imperial College London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (3 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
5 August 1997 | Company name changed 3I research exploitation LIMITED\certificate issued on 06/08/97 (2 pages) |
9 June 1997 | Return made up to 11/05/97; full list of members
|
2 September 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 91 waterloo road london SE1 8XP (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Ad 25/06/96--------- £ si 100000@1=100000 £ ic 100002/200002 (2 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 July 1996 | Resolutions
|
30 May 1996 | Return made up to 11/05/96; full list of members (9 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
8 June 1995 | Return made up to 11/05/95; full list of members (20 pages) |