This company is commonly known as Cresset Biomolecular Discovery Limited. The company was founded 24 years ago and was given the registration number 04151475. The firm's registered office is in LITLINGTON. You can find them at New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CRESSET BIOMOLECULAR DISCOVERY LIMITED |
---|---|---|
Company Number | : | 04151475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS | Secretary | 04 May 2017 | Active |
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS | Director | 17 April 2013 | Active |
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS | Director | 17 April 2013 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 15 September 2022 | Active |
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS | Director | 11 April 2023 | Active |
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS | Director | 16 March 2011 | Active |
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS | Director | 14 October 2021 | Active |
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS | Director | 19 April 2010 | Active |
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS | Director | 13 February 2020 | Active |
66 High Street, Cottenham, Cambridgeshire, CB4 8SA | Secretary | 31 January 2001 | Active |
27 Coales Gardens, Market Harborough, LE16 7NY | Secretary | 01 September 2005 | Active |
Baylays Glen, Fore Street, Weston, Hitchin, SG4 7AS | Secretary | 27 August 2008 | Active |
13 Bentley Road, Cippenham, Slough, SL1 5BB | Director | 31 January 2001 | Active |
Homestead Farm, North Houghton, Stockbridge, United Kingdom, SO20 6LG | Director | 01 October 2008 | Active |
Biopark Hertfordshire, Broadwater Road, Welwyn Garden City, AL7 3AX | Director | 01 January 2011 | Active |
66 High Street, Cottenham, Cambridgeshire, CB4 8SA | Director | 31 January 2001 | Active |
17 Sunnymede Avenue, Carshalton, SM5 4JA | Director | 14 July 2009 | Active |
The Old Vicarage, Bedford Road Kempston, Bedford, MK42 8BQ | Director | 31 January 2001 | Active |
Belvior, 19-20 High Street, Croydon, Royston, SG8 0DN | Director | 14 November 2001 | Active |
45 The Drive, Bengeo, Hertford, SG14 3DE | Director | 01 May 2004 | Active |
The Forge House, Church End, Barley, SG8 8JN | Director | 01 September 2002 | Active |
27 Coales Gardens, Market Harborough, LE16 7NY | Director | 01 May 2007 | Active |
27 Coales Gardens, Market Harborough, LE16 7NY | Director | 20 July 2004 | Active |
Baylays Glen, Fore Street, Weston, Hitchin, SG4 7AS | Director | 31 January 2001 | Active |
Sep Vi L.P. | ||
Notified on | : | 15 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Dr Jeremy Gilbert Vinter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.