Tennessee
Tn 37179 U S A
Director Name | Timothy Chard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Doctor |
Correspondence Address | 171 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Dr Pandora Eliza Christie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Medical Doctor |
Correspondence Address | 27 Cavendish Close St Johns Wood London NW8 9JB |
Director Name | Mr Constantine Costa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pembroke Road London W8 6NT |
Director Name | Graeme Manson Hart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Consultant Surgeon |
Correspondence Address | 35 York Terrace East London NW1 4PT |
Secretary Name | Mr Andrew Daniel Fishman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florida Close Bushey Heath Hertfordshire WD23 1ET |
Director Name | Transatlantic Capital Biosciences Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | 17 Devonshire Street London W1N 2EY |
Director Name | Mr Barrie John Mellars |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 1994) |
Role | Virologist |
Correspondence Address | Cedar House Whitchurch Lane Oving Buckinghamshire HP22 4EU |
Director Name | George Poole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1996) |
Role | Accountant |
Correspondence Address | 31 Rousden Street London NW1 0ST |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
28 July 1999 | Dissolved (1 page) |
---|---|
28 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Statement of affairs (6 pages) |
29 April 1997 | Appointment of a voluntary liquidator (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 60 wimpole street london W1M 8LL (1 page) |
16 May 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
2 April 1996 | Return made up to 30/10/95; full list of members (27 pages) |
29 March 1996 | Prospectus (64 pages) |
20 March 1996 | Director resigned (1 page) |
26 February 1996 | £ ic 2337670/2167670 04/01/96 £ sr 170000@1=170000 (1 page) |
1 February 1996 | Resolutions
|
1 May 1995 | Full group accounts made up to 30 September 1994 (24 pages) |