This company is commonly known as Charnwood Molecular Limited. The company was founded 26 years ago and was given the registration number 03550782. The firm's registered office is in LOUGHBOROUGH. You can find them at The Heritage Building Beaumont, Court Prince William Road, Loughborough, Leicestershire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | CHARNWOOD MOLECULAR LIMITED |
---|---|---|
Company Number | : | 03550782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Heritage Building Beaumont, Court Prince William Road, Loughborough, Leicestershire, LE11 5GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, England, LE11 5RD | Director | 17 October 2022 | Active |
Charnwood Molecular Ltd, Biocity Nottingham, Nottingham, United Kingdom, NG1 1GF | Director | 02 June 2020 | Active |
Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, England, LE11 5RD | Director | 28 July 2022 | Active |
The Heritage Building Beaumont, Court Prince William Road, Loughborough, LE11 5GA | Secretary | 20 October 2006 | Active |
9 Packington Hill, Kegworth, Derby, DE74 2DF | Secretary | 24 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 April 1998 | Active |
Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, England, LE11 5RD | Director | 24 April 1998 | Active |
The Heritage Building Beaumont, Court Prince William Road, Loughborough, LE11 5GA | Director | 24 April 1998 | Active |
9 Packington Hill, Kegworth, Derby, DE74 2DF | Director | 24 April 1998 | Active |
Yew Tree House, Halloughton, NG25 0QP | Director | 25 February 2000 | Active |
Charnwood Molecular Ltd, Biocity Nottingham, Nottingham, United Kingdom, NG1 1GF | Director | 02 June 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 April 1998 | Active |
Maxwell Bidco Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Wells Street, London, United Kingdom, W1T 3PT |
Nature of control | : |
|
Professor Steven Mark Allin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | The Heritage Building Beaumont, Loughborough, LE11 5GA |
Nature of control | : |
|
Professor Philip Charles Bulman Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | The Heritage Building Beaumont, Loughborough, LE11 5GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-14 | Capital | Capital cancellation shares. | Download |
2020-01-14 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.