Company NameCambridge Biomedical Limited
DirectorsJudie Sally Jane Vivian and Donald Nixon Ross
Company StatusDissolved
Company Number02575240
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJudie Sally Jane Vivian
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 1991(same day as company formation)
RoleChief Executive Officer
Correspondence Address620 Newport Center Drive
Suite 575 Newport Beach
California
Foreign
Secretary NameBarry Arthur Geary-Jones
NationalityBritish
StatusCurrent
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Devonshire Gardens
Chiswick
London
W4 3TN
Director NameDonald Nixon Ross
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSurgeon
Correspondence Address22 Upper Wimpole Street
London
W1M 7TA
Director NameDonald Nixon Ross
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleSurgeon
Correspondence Address22 Upper Wimpole Street
London
W1M 7TA

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 April 1997Dissolved (1 page)
22 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Registered office changed on 25/04/95 from: 25 upper wimpole street london wim 7TA (1 page)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)