Company NameResearch Exploitation Limited
Company StatusDissolved
Company Number01688425
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous Name3I Research Exploitation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 28 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gentlemans Row
Enfield
EN2 6PT
Director NameDr Charles Jonathan Gee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressImpel 47 Princes Gate
London
SW7 2AZ
Director NameKenneth Anthony Mitcheson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 September 1999)
RoleCollege Secretary
Correspondence AddressKings Hill Cottage
Netheravon
Wiltshire
SP4 9PL
Secretary NameMr Michael Ray Hansen
NationalityBritish
StatusClosed
Appointed21 October 1997(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gentlemans Row
Enfield
EN2 6PT
Director NameDr Charles Desmond Desforges
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Templewood Lane
Stoke Poges
Slough
Buckinghamshire
SL2 3HW
Director NameMr John Camm Platt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleInvestment Banker
Correspondence AddressWychbury House
Quarry Road
Winchester
Hampshire
SO23 8JG
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameDr Neil Earl Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1996)
RoleInvestment Banker
Correspondence AddressSycamore House High Street
Bluntisham
Huntingdon
Cambridgeshire
PE17 3LA
Director NameMartin Michael Gagen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 1996)
RoleInvestment Banker
Correspondence Address21 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameDr John Raymond Normanton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1997)
RoleTechnology Transfer  Executive
Country of ResidenceEngland
Correspondence AddressOrchard Lea
Horns Lane, Combe
Witney
Oxfordshire
OX29 8NH
Director NameDr David Brynmor Thomas
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1997)
RoleUniversity Manager
Correspondence AddressRed House Radley Road
Abingdon
Oxfordshire
OX14 3PP
Secretary NameDr John Raymond Normanton
NationalityBritish
StatusResigned
Appointed11 July 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1997)
RoleTechnology Transfer  Executive
Country of ResidenceEngland
Correspondence AddressOrchard Lea
Horns Lane, Combe
Witney
Oxfordshire
OX29 8NH
Secretary Name3I Plc (Corporation)
StatusResigned
Appointed11 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 1996)
Correspondence Address91 Waterloo Road
London
SE1 8XP

Location

Registered AddressSherfield Building
Imperial College
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (3 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
5 August 1997Company name changed 3I research exploitation LIMITED\certificate issued on 06/08/97 (2 pages)
9 June 1997Return made up to 11/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Auditor's resignation (1 page)
17 July 1996Registered office changed on 17/07/96 from: 91 waterloo road london SE1 8XP (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Secretary resigned (1 page)
10 July 1996Ad 25/06/96--------- £ si 100000@1=100000 £ ic 100002/200002 (2 pages)
10 July 1996Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 May 1996Return made up to 11/05/96; full list of members (9 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Director resigned;new director appointed (4 pages)
8 June 1995Return made up to 11/05/95; full list of members (20 pages)