Ruddington
Nottingham
Nottinghamshire
NG11 6LA
Director Name | Dr David Bradshaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Director Exploratory Developme |
Correspondence Address | 48 Willian Way Letchworth Hertfordshire SG6 2HL |
Director Name | Dr Ian David Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Pharmacologist |
Correspondence Address | 20 Saint Ninians Terrace Edinburgh Midlothian EH10 5PW Scotland |
Director Name | Dr David William Howat |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Director Preclinical Developem |
Correspondence Address | 65 Collet De Darbousson 06560 Valbonne France |
Director Name | Catherine Grace Phipp |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Director Of Marketing |
Correspondence Address | 65 Collet De Darbousson 06560 Valbonne France |
Director Name | Dr Graham Robert Wallace |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brook Street Stourbridge West Midlands DY8 3XF |
Secretary Name | Marcus Stephan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2001(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 December 2004) |
Role | Charity Manager |
Correspondence Address | Flat 1 10 Gordon Road Bounds Green London N11 2PN |
Secretary Name | Kevin John Horlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Charity Chief Executive |
Correspondence Address | 54 Wray Common Road Reigate RH2 0NB |
Secretary Name | Janet Susan Stemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Burycroft 8 Madeira Walk Reigate Surrey RH2 0JU |
Secretary Name | Jane McVeigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | 6 Church Avenue East Sheen London SW14 8NN |
Secretary Name | Jane McVeigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | 6 Church Avenue East Sheen London SW14 8NN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Triangle House Broomhill Road London SW18 4HX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £338,791 |
Gross Profit | £111,510 |
Net Worth | £70,305 |
Cash | £29,065 |
Current Liabilities | £17,813 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Application for striking-off (2 pages) |
15 June 2004 | Annual return made up to 10/06/04 (6 pages) |
24 June 2003 | Annual return made up to 10/06/03 (6 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Annual return made up to 10/06/02
|
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
3 August 2001 | Annual return made up to 10/06/01
|
24 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
20 July 2000 | Annual return made up to 10/06/00 (5 pages) |
29 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 September 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (24 pages) |