This company is commonly known as Spectrum (general Partner) Limited. The company was founded 22 years ago and was given the registration number 04409886. The firm's registered office is in OXFORD. You can find them at C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPECTRUM (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 04409886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 12 April 2010 | Active |
Bbsrc, Polaris House, North Star Avenue, Swindon, United Kingdom, SN2 1UH | Director | 15 October 2015 | Active |
Daresbury Laboratory, Daresbury, Warrington, United Kingdom, WA4 4AD | Director | 30 August 2023 | Active |
Dstl, Go2-E-Building 5, Porton Down, Salisbury, United Kingdom, SP4 OJQ | Director | 01 September 2021 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 05 April 2002 | Active |
Rutherford Appleton, Laboratory, Harwell Science & Innovation Campus, Didcot, OX11 0QX | Corporate Secretary | 30 April 2002 | Active |
C/O Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX | Director | 16 February 2018 | Active |
The Old Mill House, Mill Lane, Adderbury, Banbury, Great Britain, OX17 3LW | Director | 19 October 2010 | Active |
Aesculus House, West Street Childrey, Wantage, OX12 9UJ | Director | 30 April 2002 | Active |
104, Westhall Road, Warlingham, CR6 9HD | Director | 04 May 2009 | Active |
5 Lower Terrace, Bearwood Road Sindlesham, Wokingham, RG41 5BU | Director | 17 September 2004 | Active |
21, Nursery Close, Fleet, United Kingdom, GU51 3JE | Director | 31 January 2018 | Active |
Ively Road, Farnborough, GU14 0LX | Director | 30 April 2002 | Active |
The Farm House, Righead Farm, Kincardine, Fife, United Kingdom, FK10 4AT | Director | 04 May 2011 | Active |
Dstl, Go2-E Building 5, Porton Down, Salisbury, United Kingdom, SP4 0JQ | Director | 30 January 2019 | Active |
9 Staunton Road, Headington, Oxford, OX3 7TJ | Director | 28 January 2005 | Active |
11 Oxdowne Close, Cobham, KT11 2SZ | Director | 30 April 2002 | Active |
Yorke House, 49 Southleigh Road, Havant, PO9 2QQ | Director | 28 July 2005 | Active |
Polaris House, North Star Avenue, Swindon, United Kingdom, SN2 1EU | Director | 19 October 2010 | Active |
20 Court Meadow, Wrotham, TN15 7DP | Director | 09 July 2004 | Active |
Stfc, Rutherford Appleton Lab, Harwell, United Kingdom, OX11 0QX | Director | 01 November 2019 | Active |
C/O Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX | Director | 04 July 2018 | Active |
C/O Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX | Director | 01 April 2015 | Active |
Nicholas Hall, Thornhill, Hope Valley, S33 0BR | Director | 27 July 2006 | Active |
22a, Jacobs Well Mews, London, United Kingdom, W1U 3DR | Director | 07 July 2015 | Active |
Greenfields, Croft Road, Shinfield, Reading, United Kingdom, RG2 9EY | Director | 31 January 2018 | Active |
79, George Street, Ryde, United Kingdom, PO33 2JF | Director | 04 May 2011 | Active |
10 Clifford Avenue, East Sheen, London, SW14 7BS | Director | 30 April 2002 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 05 April 2002 | Active |
The Hawthorns, Nicker Hill, Keyworth, NG12 5ED | Director | 15 December 2003 | Active |
Room B3/114 Tetricus Science Park, Porton Down, Salisbury, SP04 0JQ | Director | 25 April 2005 | Active |
Orchard Lees Vicarage Close, Stoke Gabriel, Totnes, TQ9 6QT | Director | 30 April 2002 | Active |
Fardale Hookwood Lane, Ampfield, Romsey, SO51 9BZ | Director | 30 April 2002 | Active |
Science And Technology Facilities Council, Harwell Science And Innovation Campus, Didcot, United Kingdom, OX11 0QX | Director | 03 October 2018 | Active |
Dstl Room 101, Bld 05, Porton Down, Salisbury, United Kingdom, SP4 0JQ | Director | 21 July 2011 | Active |
United Kingdom Research And Innovation | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Polaris House, North Star Avenue, Swindon, United Kingdom, SN2 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Incorporation | Memorandum articles. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.