This company is commonly known as Plant Bioscience Limited. The company was founded 30 years ago and was given the registration number 02896390. The firm's registered office is in COLNEY LANE. You can find them at John Innes Centre, Norwich Research Park, Colney Lane, Norwich. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PLANT BIOSCIENCE LIMITED |
---|---|---|
Company Number | : | 02896390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Innes Centre, Norwich Research Park, Colney Lane, Norwich, NR4 7UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 16 June 2022 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 01 April 1998 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 14 June 2023 | Active |
Bbsrc, Polaris House, North Star Avenue, Swindon, England, SN2 1UH | Director | 13 June 2016 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 18 March 2021 | Active |
17, Shortheath Road, Farnham, England, GU9 8SR | Director | 13 June 2019 | Active |
The Sainsbury Laboratory, Colney Lane, Norwich, England, NR4 7UH | Director | 14 November 2018 | Active |
22 Allens Avenue, Sprowston, Norwich, NR7 8EP | Secretary | 28 April 1998 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Secretary | 09 June 2005 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Secretary | - | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 02 April 2020 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 25 January 2005 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 04 November 2008 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, NR4 7UH | Director | 23 October 1997 | Active |
Church Farm Barn, Cranworth, Thetford, IP25 7SH | Director | 29 April 1994 | Active |
Greenways, Ryall, Bridport, DT6 6EN | Director | 17 May 1994 | Active |
The Barn 3 Marsden Lane, Eaton, Norwich, | Director | 17 May 1994 | Active |
Stable House Barn 19 High Street, Little Shelford, Cambridge, CB2 5ES | Director | 17 May 1994 | Active |
9 Mount Pleasant, Norwich, NR2 2DG | Director | 28 October 1998 | Active |
Great Oak Barn, Burston Road, Shimpling, Diss, IP21 4UB | Director | 16 November 1999 | Active |
John Innes Centre, Norwich Research Park, Colney Lane, Norwich, United Kingdom, NR4 7UH | Director | 20 October 2010 | Active |
Neoven Limited, C/O Websters, Wellington Street, Cambridge, England, CB1 1HW | Director | 17 May 1994 | Active |
3761 Bentley Drive, Durham, North Carolina, Usa, | Director | 27 February 2007 | Active |
Achillea The Leaze, Ashton Keynes, Swindon, SN6 6PE | Director | 19 February 2004 | Active |
John Innes Centre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Norwich Research Park, Colney Lane, Norwich, England, NR4 7UH |
Nature of control | : |
|
The Sainsbury Laboratory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Norwich Research Park, Colney Lane, Norwich, England, NR4 7UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Incorporation | Memorandum articles. | Download |
2020-07-28 | Incorporation | Memorandum articles. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.