PROPHILIAN LIMITED
BIRMINGHAM NOTTCOR 83 LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 03676780
Status Liquidation
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Registered office address changed from Trent House Mere Way Ruddington Nottingham NG11 6JS to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 25 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PROPHILIAN LIMITED are www.prophilian.co.uk, and www.prophilian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prophilian Limited is a Private Limited Company. The company registration number is 03676780. Prophilian Limited has been working since 01 December 1998. The present status of the company is Liquidation. The registered address of Prophilian Limited is One Snowhill Snow Hill Queensway Birmingham B4 6gh. . CAMERON, Gordon Biggart is a Secretary of the company. CAMERON, Gordon Biggart is a Director of the company. EGERTON, Mark is a Director of the company. Secretary CAMERON, Gordon Biggart has been resigned. Secretary DOWNING, Ian has been resigned. Nominee Secretary GATFORD, Kerry Louise has been resigned. Secretary KENNEDY, Michelle has been resigned. Secretary SOUSTER, Nigel Graham has been resigned. Director BROWN, Julia Diane has been resigned. Director BURDETT, Roger Leonard has been resigned. Director COWAN, Desmond Joseph Paul Edward has been resigned. Director DAVIS, Stanley Stewart, Professor has been resigned. Director DOWNING, Ian has been resigned. Nominee Director GATFORD, Kerry Louise has been resigned. Director HARRIS, Ralph Stephen has been resigned. Director ILLUM, Lisbeth, Professor has been resigned. Director LEE, Simon Anthony has been resigned. Director NEWMAN, Stephen Peter, Dr has been resigned. Director SOUSTER, Nigel Graham has been resigned. Director WILDING, Ian, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
CAMERON, Gordon Biggart
Appointed Date: 03 February 2011

Director
CAMERON, Gordon Biggart
Appointed Date: 15 December 2008
59 years old

Director
EGERTON, Mark
Appointed Date: 09 December 2013
61 years old

Resigned Directors

Secretary
CAMERON, Gordon Biggart
Resigned: 03 March 2010
Appointed Date: 15 December 2008

Secretary
DOWNING, Ian
Resigned: 15 December 2008
Appointed Date: 01 January 2006

Nominee Secretary
GATFORD, Kerry Louise
Resigned: 12 February 1999
Appointed Date: 01 December 1998

Secretary
KENNEDY, Michelle
Resigned: 03 February 2011
Appointed Date: 03 March 2010

Secretary
SOUSTER, Nigel Graham
Resigned: 16 November 2005
Appointed Date: 12 February 1999

Director
BROWN, Julia Diane
Resigned: 12 February 1999
Appointed Date: 01 December 1998
59 years old

Director
BURDETT, Roger Leonard
Resigned: 09 December 2013
Appointed Date: 20 October 2010
75 years old

Director
COWAN, Desmond Joseph Paul Edward
Resigned: 20 October 2010
Appointed Date: 15 December 2008
64 years old

Director
DAVIS, Stanley Stewart, Professor
Resigned: 10 January 2005
Appointed Date: 12 February 1999
82 years old

Director
DOWNING, Ian
Resigned: 15 December 2008
Appointed Date: 01 January 2006
56 years old

Nominee Director
GATFORD, Kerry Louise
Resigned: 12 February 1999
Appointed Date: 01 December 1998
52 years old

Director
HARRIS, Ralph Stephen
Resigned: 04 October 2005
Appointed Date: 25 April 2001
83 years old

Director
ILLUM, Lisbeth, Professor
Resigned: 10 January 2005
Appointed Date: 10 April 2004
78 years old

Director
LEE, Simon Anthony
Resigned: 15 December 2008
Appointed Date: 10 January 2005
62 years old

Director
NEWMAN, Stephen Peter, Dr
Resigned: 29 March 2004
Appointed Date: 12 February 1999
75 years old

Director
SOUSTER, Nigel Graham
Resigned: 16 November 2005
Appointed Date: 25 April 2001
66 years old

Director
WILDING, Ian, Dr
Resigned: 10 January 2005
Appointed Date: 12 February 1999
62 years old

PROPHILIAN LIMITED Events

25 Jan 2017
Registered office address changed from Trent House Mere Way Ruddington Nottingham NG11 6JS to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 25 January 2017
23 Jan 2017
Declaration of solvency
23 Jan 2017
Appointment of a voluntary liquidator
23 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09

16 Jan 2017
Satisfaction of charge 036767800010 in full
...
... and 137 more events
22 Feb 1999
New director appointed
22 Feb 1999
New director appointed
22 Feb 1999
New director appointed
22 Feb 1999
£ nc 1000/10000 12/02/99
01 Dec 1998
Incorporation

PROPHILIAN LIMITED Charges

1 December 2015
Charge code 0367 6780 0010
Delivered: 2 December 2015
Status: Satisfied on 16 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Not applicable…
30 October 2014
Charge code 0367 6780 0009
Delivered: 5 November 2014
Status: Satisfied on 4 December 2015
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Contains fixed charge…
9 December 2013
Charge code 0367 6780 0008
Delivered: 12 December 2013
Status: Satisfied on 4 December 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied on 15 April 2009
Persons entitled: 3I Investments PLC Acting for Itself and as Trustee on Behalf of the Security Beneficiaries(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal mortgage of life policy
Delivered: 18 February 2003
Status: Satisfied on 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage scottish equitable policy number…
12 February 2003
Legal mortgage of life policy
Delivered: 18 February 2003
Status: Satisfied on 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage scottish equitable policy number…
12 February 2003
Legal mortgage of life policy
Delivered: 18 February 2003
Status: Satisfied on 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage scottish equitable policy number…
12 February 2003
Legal mortgage of life policy
Delivered: 18 February 2003
Status: Satisfied on 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage scottish equitable policy number…
12 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…