This company is commonly known as Qiagen Manchester Limited. The company was founded 23 years ago and was given the registration number 04160032. The firm's registered office is in MANCHESTER. You can find them at Skelton House, Lloyd Street North, Manchester, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | QIAGEN MANCHESTER LIMITED |
---|---|---|
Company Number | : | 04160032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Skelton House, Lloyd Street North, Manchester, M15 6SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citylabs 2.0, Hathersage Road, Manchester, England, M13 0BH | Secretary | 29 January 2016 | Active |
Citylabs 2.0, Hathersage Road, Manchester, England, M13 0BH | Director | 30 June 2020 | Active |
Citylabs 2.0, Hathersage Road, Manchester, England, M13 0BH | Director | 01 November 2017 | Active |
Citylabs 2.0, Hathersage Road, Manchester, England, M13 0BH | Director | 12 September 2010 | Active |
54 Carrwood, Halebarns, Altrincham, WA15 0EW | Secretary | 10 April 2001 | Active |
7, Kings Acre, Bowdon, WA14 3SE | Secretary | 21 June 2007 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Secretary | 16 September 2011 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 14 February 2001 | Active |
1 Blacon Point Road, Chester, CH1 5LD | Secretary | 10 April 2001 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Secretary | 19 December 2012 | Active |
54 Carrwood, Halebarns, Altrincham, WA15 0EW | Director | 10 April 2001 | Active |
The Old Vicarage, Church Road, Clifton Upon Teme, WR6 6DJ | Director | 30 January 2009 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Director | 01 March 2011 | Active |
Mayflower Cottage, Maffit Road, Ailsworth, PE5 7AG | Director | 22 May 2001 | Active |
Manchester Incubator, 48 Grafton Street, Manchester, M13 9XX | Director | 25 November 2009 | Active |
6 Dellfield Close, Watford, WD17 4LB | Director | 03 April 2009 | Active |
57 Pettycur Road, Kinghorn, Fife, KY9 3RN | Director | 25 January 2007 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 14 February 2001 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Director | 22 November 2017 | Active |
8 Slade Close, Boston Spa, Wetherby, LS23 6DH | Director | 07 May 2008 | Active |
1 Blacon Point Road, Chester, CH1 5LD | Director | 10 April 2001 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Director | 12 July 2010 | Active |
Am Zehnpfennigshof 17, Koeln, Germany, | Director | 21 September 2009 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Director | 17 September 2010 | Active |
Wasserstrasse 10, Dusseldorf, Germany, | Director | 21 September 2009 | Active |
Skelton House, Lloyd Street North, Manchester, M15 6SH | Director | 25 November 2009 | Active |
49 Woodford Road, Bramhall, SK7 1JR | Director | 16 October 2001 | Active |
5 Woodham Close, Hartford, CW8 1SG | Director | 10 April 2001 | Active |
Qiagen Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 82, Hulsterweg, Venlo, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.