SHIRE HUMAN GENETIC THERAPIES LIMITED
BASINGSTOKE TKT UK LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8EP

Company number 04243270
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address LIME TREE WAY HAMPSHIRE INT BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Jonathan Ivan William Webb on 3 April 2017; Termination of appointment of Amanda Miller as a director on 20 February 2017; Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD. The most likely internet sites of SHIRE HUMAN GENETIC THERAPIES LIMITED are www.shirehumangenetictherapies.co.uk, and www.shire-human-genetic-therapies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Basingstoke Rail Station is 2.3 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.4 miles; to Theale Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Human Genetic Therapies Limited is a Private Limited Company. The company registration number is 04243270. Shire Human Genetic Therapies Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Shire Human Genetic Therapies Limited is Lime Tree Way Hampshire Int Business Park Chineham Basingstoke Hampshire Rg24 8ep. . STRAWBRIDGE, Oliver is a Secretary of the company. WEBB, Jonathan Ivan William is a Director of the company. Secretary ASTRUE, Michael has been resigned. Secretary BOURSIER, Jean Yves has been resigned. Secretary GUTHRIE, Anthony James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOURSIER, Jean Yves has been resigned. Director CRITCHLEY, Helen, Doctor has been resigned. Director FORSEY, Timothy has been resigned. Director GEFFKEN, Daniel has been resigned. Director HEGGIE, Theresa has been resigned. Director KIRBY, Neil has been resigned. Director MILLER, Amanda has been resigned. Director ROCHE, Lesley Sharon has been resigned. Director SELDEN, Richard has been resigned. Director WARD, Iain Stuart Dalrymple has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRAWBRIDGE, Oliver
Appointed Date: 18 November 2015

Director
WEBB, Jonathan Ivan William
Appointed Date: 14 November 2016
50 years old

Resigned Directors

Secretary
ASTRUE, Michael
Resigned: 10 February 2006
Appointed Date: 28 June 2001

Secretary
BOURSIER, Jean Yves
Resigned: 18 June 2008
Appointed Date: 03 February 2006

Secretary
GUTHRIE, Anthony James
Resigned: 30 September 2015
Appointed Date: 18 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Director
BOURSIER, Jean Yves
Resigned: 31 July 2011
Appointed Date: 03 February 2006
66 years old

Director
CRITCHLEY, Helen, Doctor
Resigned: 31 December 2003
Appointed Date: 11 July 2001
62 years old

Director
FORSEY, Timothy
Resigned: 27 March 2006
Appointed Date: 01 December 2003
75 years old

Director
GEFFKEN, Daniel
Resigned: 18 April 2003
Appointed Date: 28 June 2001
68 years old

Director
HEGGIE, Theresa
Resigned: 20 May 2013
Appointed Date: 03 February 2006
64 years old

Director
KIRBY, Neil
Resigned: 10 February 2006
Appointed Date: 18 April 2003
64 years old

Director
MILLER, Amanda
Resigned: 20 February 2017
Appointed Date: 01 April 2014
54 years old

Director
ROCHE, Lesley Sharon
Resigned: 31 October 2016
Appointed Date: 15 May 2013
58 years old

Director
SELDEN, Richard
Resigned: 15 April 2003
Appointed Date: 28 June 2001
67 years old

Director
WARD, Iain Stuart Dalrymple
Resigned: 01 July 2014
Appointed Date: 03 October 2008
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

SHIRE HUMAN GENETIC THERAPIES LIMITED Events

04 Apr 2017
Director's details changed for Jonathan Ivan William Webb on 3 April 2017
30 Mar 2017
Termination of appointment of Amanda Miller as a director on 20 February 2017
17 Jan 2017
Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD
13 Jan 2017
Register inspection address has been changed to 1 Kingdom Street London W2 6BD
05 Jan 2017
Director's details changed for Mrs Amanda Miller on 3 January 2017
...
... and 81 more events
13 Jul 2001
Secretary resigned
06 Jul 2001
Registered office changed on 06/07/01 from: 1 mitchell lane bristol avon BS1 6BU
04 Jul 2001
Director resigned
04 Jul 2001
Secretary resigned
28 Jun 2001
Incorporation

SHIRE HUMAN GENETIC THERAPIES LIMITED Charges

19 December 2003
Rent deposit deed
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Byw Limited
Description: The balance from time to time standing to the credit of…