This company is commonly known as Biocote Limited. The company was founded 27 years ago and was given the registration number 03460699. The firm's registered office is in COVENTRY. You can find them at 3 Parade Court Central Boulevard, Prologis Park, Coventry, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BIOCOTE LIMITED |
---|---|---|
Company Number | : | 03460699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Parade Court Central Boulevard, Prologis Park, Coventry, England, CV6 4QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, St. Johns Hill, Shenstone, Lichfield, United Kingdom, WS14 0JE | Secretary | 21 October 2009 | Active |
50 Saint Johns Hill, Shenstone, Lichfield, WS14 0JE | Director | 05 December 1997 | Active |
3 Parade Court, Central Boulevard, Prologis Park, Coventry, England, CV6 4QL | Director | 09 July 2021 | Active |
Millcroft, Old Mill Road, Cardiff, CF14 0XP | Director | 10 June 2003 | Active |
418a Sutton Road, Walsall, WS5 3BA | Secretary | 05 December 1997 | Active |
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX | Secretary | 05 November 1997 | Active |
16 Springfield Drive, Wistaston, Crewe, CW2 6RA | Secretary | 18 March 2002 | Active |
Highfield, Histons Hill, Codsall Wolverhampton, WV8 2ER | Director | 05 December 1997 | Active |
23 Park Avenue, Crosby, Liverpool, L23 2SP | Director | 14 October 2002 | Active |
23 Park Avenue, Crosby, Liverpool, L23 2SP | Director | 18 May 2001 | Active |
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX | Director | 05 November 1997 | Active |
49 Bowling Green Road, Stourbridge, DY8 3TY | Director | 05 November 1997 | Active |
20 Beechcroft Crescent, Sutton Coldfield, B74 3SH | Director | 24 November 2003 | Active |
201 Hill Street, Hednesford, Cannock, WS12 2DP | Director | 11 September 2002 | Active |
26, Marley Road, Welwyn Garden City, AL7 4BS | Director | 01 October 2009 | Active |
Biocote House, Pilgrims Walk, Prologis Park, Coventry, England, CV6 4QH | Director | 01 July 2010 | Active |
16 Granville Road, Timperley Village, Altrincham, WA15 7BE | Director | 03 October 2000 | Active |
3 Parade Court, Central Boulevard, Prologis Park, Coventry, England, CV6 4QL | Director | 20 May 2019 | Active |
Mr Gregory David Kenney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Millcroft, Old Mill Road, Cardiff, Wales, CF14 0XP |
Nature of control | : |
|
Mr Rainer Clover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, St. Johns Hill, Lichfield, England, WS14 0JE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.