RENEURON LIMITED
PENCOED SYSTEMTIP LIMITED

Hellopages » Bridgend » Bridgend » CF35 5HY

Company number 03375897
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address RENEURON, PENCOED BUSINESS PARK, PENCOED, BRIDGEND, WALES, CF35 5HY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of John David Sinden as a director on 9 November 2016; Second filing of AP01 previously delivered to Companies House. The most likely internet sites of RENEURON LIMITED are www.reneuron.co.uk, and www.reneuron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Bridgend Rail Station is 3.4 miles; to Wildmill Rail Station is 3.6 miles; to Sarn Rail Station is 4.4 miles; to Garth (Bridgend) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reneuron Limited is a Private Limited Company. The company registration number is 03375897. Reneuron Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of Reneuron Limited is Reneuron Pencoed Business Park Pencoed Bridgend Wales Cf35 5hy. . HUNT, Michael Elliot is a Secretary of the company. HELLEBO, Olav is a Director of the company. HUNT, Michael Elliott is a Director of the company. Secretary DOCHERTY, Mark James has been resigned. Secretary HUGGINS, Patrick has been resigned. Secretary HUNT, Michael Elliott has been resigned. Secretary MISCAMPBELL, Ian Alexander Francis has been resigned. Secretary MOULSON, Richard has been resigned. Secretary WHITROW, Jane Elizabeth, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, David Owen has been resigned. Director BERRIMAN, John Edward has been resigned. Director CARTMELL, Simon Christopher has been resigned. Director CLEMENT, Mark Rowland has been resigned. Director DOCHERTY, Mark James has been resigned. Director DOCHERTY, Mark James has been resigned. Director EDWARDS, Martin William, Doctor has been resigned. Director GRAY, Jeffrey Alan, Professor has been resigned. Director HOLT, Elizabeth has been resigned. Director JONES, Trevor Mervyn, Professor has been resigned. Director KEEN, Peter Stephen has been resigned. Director MISCAMPBELL, Ian Alexander Francis has been resigned. Director MORTON, Bryan Geoffrey has been resigned. Director NORMAN, Bryan Montagu has been resigned. Director SINDEN, John David, Dr has been resigned. Director STONIER, Peter David, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
HUNT, Michael Elliot
Appointed Date: 01 October 2014

Director
HELLEBO, Olav
Appointed Date: 08 September 2014
50 years old

Director
HUNT, Michael Elliott
Appointed Date: 23 January 2001
63 years old

Resigned Directors

Secretary
DOCHERTY, Mark James
Resigned: 09 February 1999
Appointed Date: 11 June 1997

Secretary
HUGGINS, Patrick
Resigned: 05 November 2013
Appointed Date: 01 May 2010

Secretary
HUNT, Michael Elliott
Resigned: 01 May 2010
Appointed Date: 23 January 2001

Secretary
MISCAMPBELL, Ian Alexander Francis
Resigned: 10 October 2000
Appointed Date: 09 February 1999

Secretary
MOULSON, Richard
Resigned: 01 October 2014
Appointed Date: 05 November 2013

Secretary
WHITROW, Jane Elizabeth, Dr
Resigned: 23 January 2001
Appointed Date: 10 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1997
Appointed Date: 23 May 1997

Director
BALL, David Owen
Resigned: 10 October 2000
Appointed Date: 24 July 2000
83 years old

Director
BERRIMAN, John Edward
Resigned: 11 March 2014
Appointed Date: 19 July 2011
77 years old

Director
CARTMELL, Simon Christopher
Resigned: 11 March 2014
Appointed Date: 19 July 2011
65 years old

Director
CLEMENT, Mark Rowland
Resigned: 01 August 2005
Appointed Date: 23 September 2003
64 years old

Director
DOCHERTY, Mark James
Resigned: 11 March 2014
Appointed Date: 27 June 2003
61 years old

Director
DOCHERTY, Mark James
Resigned: 18 July 1997
Appointed Date: 11 June 1997
61 years old

Director
EDWARDS, Martin William, Doctor
Resigned: 01 October 2003
Appointed Date: 09 November 1998
69 years old

Director
GRAY, Jeffrey Alan, Professor
Resigned: 10 October 2000
Appointed Date: 18 July 1997
91 years old

Director
HOLT, Elizabeth
Resigned: 24 October 2000
Appointed Date: 11 June 1997
66 years old

Director
JONES, Trevor Mervyn, Professor
Resigned: 26 June 2012
Appointed Date: 17 February 1999
83 years old

Director
KEEN, Peter Stephen
Resigned: 27 June 2003
Appointed Date: 18 July 1997
68 years old

Director
MISCAMPBELL, Ian Alexander Francis
Resigned: 10 October 2000
Appointed Date: 17 May 1999
63 years old

Director
MORTON, Bryan Geoffrey
Resigned: 11 March 2014
Appointed Date: 24 November 2008
70 years old

Director
NORMAN, Bryan Montagu
Resigned: 11 July 2000
Appointed Date: 18 July 1997
86 years old

Director
SINDEN, John David, Dr
Resigned: 09 November 2016
Appointed Date: 01 October 1998
74 years old

Director
STONIER, Peter David, Professor
Resigned: 27 June 2003
Appointed Date: 20 September 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 1997
Appointed Date: 23 May 1997

RENEURON LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
10 Nov 2016
Termination of appointment of John David Sinden as a director on 9 November 2016
22 Jun 2016
Second filing of AP01 previously delivered to Companies House
03 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,035,504.66

03 Jun 2016
Director's details changed for Dr John David Sinden on 29 February 2016
...
... and 143 more events
22 Jul 1997
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name

22 Jul 1997
Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU
22 Jul 1997
S-div 15/07/97
22 Jul 1997
Accounting reference date shortened from 31/05/98 to 31/03/98
23 May 1997
Incorporation

RENEURON LIMITED Charges

23 June 2008
Debenture
Delivered: 26 June 2008
Status: Satisfied on 29 August 2009
Persons entitled: Merlin Bioscience Limited (The Security Trustee)
Description: First floating charge which is a qualifying floating charge…
19 May 2000
Debenture
Delivered: 26 May 2000
Status: Satisfied on 31 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch
Description: .. fixed and floating charges over the undertaking and all…
31 March 2000
Floating charge
Delivered: 14 April 2000
Status: Satisfied on 11 October 2000
Persons entitled: Merlin General Partner Limited
Description: All property assets and undertaking of the company present…