This company is commonly known as Therasci Limited. The company was founded 23 years ago and was given the registration number 04348679. The firm's registered office is in CAMBRIDGE. You can find them at Unit D Brookmount Court, Kirkwood Road, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | THERASCI LIMITED |
---|---|---|
Company Number | : | 04348679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heusstrasse, 25, 52078 Aachen, Germany, | Director | 02 January 2024 | Active |
15 Holland Street, Cambridge, CB4 3DL | Secretary | 21 November 2003 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Secretary | 07 January 2002 | Active |
Hunney Cottage, Short Lane, Bluntisham, Huntingdon, PE28 3NS | Secretary | 21 February 2002 | Active |
4th Floor Saltire Court, 20 Castle Terrae, Edinburgh, EH1 2EN | Corporate Secretary | 23 June 2008 | Active |
10 Mount Grace Road, Potters Bar, EN6 1RE | Director | 18 June 2002 | Active |
Paion Uk, Unit D1, Brookmount Court, Kirkwood Road, Cambridge, United Kingdom, CB4 2QH | Director | 25 January 2018 | Active |
15 Holland Street, Cambridge, CB4 3DL | Director | 21 November 2003 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Director | 07 January 2002 | Active |
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG | Director | 21 November 2003 | Active |
Compass House, Chivers Way, Histon, CB24 9ZR | Director | 23 June 2008 | Active |
Grove House, Station Road, Much Hadham, SG10 6AX | Director | 28 November 2002 | Active |
Compass House, Chivers Way, Histon, CB24 9ZR | Director | 23 June 2008 | Active |
Lennox House, Caxton End, Eltisley, St. Neots, Huntingdon, PE19 4TJ | Director | 21 February 2002 | Active |
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH | Director | 21 October 2015 | Active |
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH | Director | 07 February 2012 | Active |
Unit 302, Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR | Director | 06 November 2019 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 07 January 2002 | Active |
6 Eden Street, Cambridge, CB1 1EL | Director | 05 July 2002 | Active |
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR | Director | 20 December 2022 | Active |
Compass House, Chivers Way, Histon, CB24 9ZR | Director | 23 June 2008 | Active |
Hunney Cottage, Short Lane, Bluntisham, Huntingdon, PE28 3NS | Director | 21 February 2002 | Active |
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR | Director | 01 June 2022 | Active |
Paion Ag | ||
Notified on | : | 06 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Heussstr. 25, Aachen, Germany, 52078 |
Nature of control | : |
|
Paion Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.