MOLOGIC LTD.
BEDFORD KELBANK LIMITED

Hellopages » Bedfordshire » Bedford » MK44 2YP

Company number 04784437
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address BEDFORD TECHNOLOGY PARK, THURLEIGH, BEDFORD, BEDFORDSHIRE, MK44 2YP
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Alexandra Jacquetta Lindsay as a director on 1 December 2015. The most likely internet sites of MOLOGIC LTD. are www.mologic.co.uk, and www.mologic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bedford St Johns Rail Station is 6.3 miles; to Kempston Hardwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mologic Ltd is a Private Limited Company. The company registration number is 04784437. Mologic Ltd has been working since 02 June 2003. The present status of the company is Active. The registered address of Mologic Ltd is Bedford Technology Park Thurleigh Bedford Bedfordshire Mk44 2yp. . DAVIS, Mark James is a Director of the company. DAVIS, Paul James is a Director of the company. GOWER, Geoffrey James is a Director of the company. JANES, Daniel Peter is a Director of the company. JONES, Christopher Michael is a Director of the company. Secretary BARTER, Judith Elizabeth has been resigned. Secretary BOSWELL, Raymond has been resigned. Secretary BOSWELL, Raymond has been resigned. Secretary CATT, Sharon Deirdre has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary ERISKA CONSULTANCY LLP has been resigned. Director BOSWELL, Raymond has been resigned. Director BRIDGEN, John has been resigned. Director CATT, Michael has been resigned. Director CRAWFORD, Graham Lindsay has been resigned. Director CRAWFORD, Graham Lindsay has been resigned. Director DAVIS, Mark James has been resigned. Director DAVIS, Paul James has been resigned. Director LINDSAY, Alexandra Jacquetta has been resigned. Director MCNAMARA, Joseph Patrick has been resigned. Director QUEEN, Douglas, Dr has been resigned. Director SCOTT, David, Dr has been resigned. Director WALKER, William Guy has been resigned. Director WILSON, Stewart has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
DAVIS, Mark James
Appointed Date: 15 December 2014
50 years old

Director
DAVIS, Paul James
Appointed Date: 15 December 2014
78 years old

Director
GOWER, Geoffrey James
Appointed Date: 01 December 2015
69 years old

Director
JANES, Daniel Peter
Appointed Date: 01 September 2015
38 years old

Director
JONES, Christopher Michael
Appointed Date: 01 May 2015
58 years old

Resigned Directors

Secretary
BARTER, Judith Elizabeth
Resigned: 30 September 2004
Appointed Date: 02 February 2004

Secretary
BOSWELL, Raymond
Resigned: 01 June 2006
Appointed Date: 01 January 2006

Secretary
BOSWELL, Raymond
Resigned: 22 December 2005
Appointed Date: 30 September 2004

Secretary
CATT, Sharon Deirdre
Resigned: 02 February 2004
Appointed Date: 08 June 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 08 June 2003
Appointed Date: 02 June 2003

Secretary
ERISKA CONSULTANCY LLP
Resigned: 06 October 2009
Appointed Date: 01 June 2006

Director
BOSWELL, Raymond
Resigned: 06 October 2009
Appointed Date: 02 June 2006
78 years old

Director
BRIDGEN, John
Resigned: 15 December 2014
Appointed Date: 08 October 2014
79 years old

Director
CATT, Michael
Resigned: 31 May 2004
Appointed Date: 08 June 2003
67 years old

Director
CRAWFORD, Graham Lindsay
Resigned: 14 March 2007
Appointed Date: 03 June 2006
74 years old

Director
CRAWFORD, Graham Lindsay
Resigned: 02 June 2006
Appointed Date: 12 September 2005
74 years old

Director
DAVIS, Mark James
Resigned: 17 October 2014
Appointed Date: 18 September 2003
50 years old

Director
DAVIS, Paul James
Resigned: 17 October 2014
Appointed Date: 08 June 2003
78 years old

Director
LINDSAY, Alexandra Jacquetta
Resigned: 01 December 2015
Appointed Date: 26 October 2015
44 years old

Director
MCNAMARA, Joseph Patrick
Resigned: 15 December 2014
Appointed Date: 08 October 2014
58 years old

Director
QUEEN, Douglas, Dr
Resigned: 06 October 2009
Appointed Date: 12 September 2005
64 years old

Director
SCOTT, David, Dr
Resigned: 07 October 2014
Appointed Date: 06 October 2009
68 years old

Director
WALKER, William Guy
Resigned: 27 April 2007
Appointed Date: 25 November 2005
89 years old

Director
WILSON, Stewart
Resigned: 15 December 2014
Appointed Date: 08 October 2014
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 June 2003
Appointed Date: 02 June 2003

Persons With Significant Control

Mr Paul James Davis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark James Davis
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOLOGIC LTD. Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
25 Jan 2016
Termination of appointment of Alexandra Jacquetta Lindsay as a director on 1 December 2015
25 Jan 2016
Appointment of Mr Geoffrey James Gower as a director on 1 December 2015
30 Nov 2015
Statement of capital following an allotment of shares on 26 October 2015
  • GBP 12,906.00

...
... and 113 more events
16 Jun 2003
New director appointed
16 Jun 2003
New director appointed
16 Jun 2003
Registered office changed on 16/06/03 from: temple house 20 holywell row london EC2A 4XH
11 Jun 2003
Company name changed kelbank LIMITED\certificate issued on 11/06/03
02 Jun 2003
Incorporation

MOLOGIC LTD. Charges

3 August 2012
Rent deposit deed
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Millenium Studios Limited
Description: Interest in the account and the deposit.