London
NW6 7QS
Director Name | Theratase Plc (Corporation) |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Status | Closed |
Appointed | 15 September 1995(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 19 February 2008) |
Correspondence Address | Golden Gate Tyglas Avenue Cardiff CF14 5DX Wales |
Director Name | Cranfield Biotechnology Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1995(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 19 February 2008) |
Correspondence Address | C/O Theratase Ltd Golden Gate Tyglas Avenue Cardiff CF14 5DX Wales |
Director Name | Mr Khawar Saeed Ansari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 14 Gunners Bury Park Bedford MK41 0SX |
Director Name | Mr Raymond Coyne |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bayfield Avenue Frimley Camberley Surrey GU16 5TT |
Director Name | Mr Philip Arthur Norman |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Rook House Church Road Snittersfield Stratford-On-Avon Warwickshire CV37 0LE |
Director Name | Dr Kenneth John Seal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1993) |
Role | Operating Director |
Correspondence Address | 23 Annes Grove Great Linford Milton Keynes Buckinghamshire MK14 5DR |
Director Name | Mr Geoffrey William Steward |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsley Close Horley Surrey RH6 8HU |
Director Name | Mr Richard Charles Townsend |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | High Hanger Boundary Drive Colehill Wimborne Dorset BH21 2PE |
Director Name | George Urmossy |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Flat 3 10 Artillery Row London SW1P 1RZ |
Director Name | George Urmossy |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Flat 3 10 Artillery Row London SW1P 1RZ |
Secretary Name | Mr Raymond Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bayfield Avenue Frimley Camberley Surrey GU16 5TT |
Director Name | Irving John Higgins |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 October 1993) |
Role | Technical Director |
Correspondence Address | Cotswold Graze Hill Ravensden Bedford Bedfordshire MK44 2TF |
Secretary Name | Mr Geoffrey William Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsley Close Horley Surrey RH6 8HU |
Secretary Name | Mr Malcolm James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 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 |
Secretary Name | Joanne Bowden Rooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Rose Cottage 36 Thistlecroft Road Walton On Thames Surrey KT12 5QZ |
Registered Address | Trafalgar House 11/12 Waterloo Place London SW1Y 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,754,000 |
Current Liabilities | £6,754,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Auditor's resignation (1 page) |
29 May 2007 | Auditor's resignation (1 page) |
17 April 2007 | Resolutions
|
26 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
8 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
13 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 November 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 March 2000 | Director's particulars changed (1 page) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 24 gilbert street london W1Y 1RJ (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
2 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: fifth floor north mercury house 195 knightsbridge london SW7 1YE (1 page) |
27 October 1998 | Return made up to 18/10/98; no change of members (5 pages) |
10 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
10 September 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (1 page) |
21 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
1 November 1996 | Auditor's resignation (1 page) |
31 May 1996 | Company name changed environmental and medical produc ts LIMITED\certificate issued on 03/06/96 (2 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
19 December 1995 | Return made up to 18/10/95; no change of members (10 pages) |
15 November 1995 | Director resigned;new director appointed (6 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 1 butler place buckingham gate london SW1H 0PT (1 page) |
10 January 1994 | Resolutions
|
9 December 1992 | Resolutions
|
25 November 1992 | Resolutions
|