ALTACOR LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WS
Company number 05422117
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Erik Henricus Maria Schropp as a director on 6 February 2017; Appointment of Mr Jeffrey David Hobbs as a director on 6 February 2017. The most likely internet sites of ALTACOR LIMITED are www.altacor.co.uk, and www.altacor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Altacor Limited is a Private Limited Company. The company registration number is 05422117. Altacor Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of Altacor Limited is St John S Innovation Centre Cowley Road Cambridge Cambridgeshire Cb4 0ws. . CRAWFORD, Francesca Elizabeth, Dr is a Director of the company. HOBBS, Jeffrey David is a Director of the company. PHELPS, Charlotte Anne is a Director of the company. Secretary CRAWFORD, Francesca Elizabeth, Dr has been resigned. Secretary PARMAR, Dipak Prabhudas has been resigned. Secretary WILLMOTT, Tracy Anne has been resigned. Secretary LAKIN ROSE COMPANY SECRETARIES LIMITED has been resigned. Director ALCRAFT, Francis David has been resigned. Director GONZALEZ, John, Dr has been resigned. Director LAWSON, Douglas William has been resigned. Director LYDDON, Christopher Raymond has been resigned. Director MERY, Stephane Robert George, Dr has been resigned. Director MERY, Stephane Robert George, Dr has been resigned. Director NISBET, Louis Joseph, Dr has been resigned. Director RICHARDS, Andrew John Mcglashan, Dr has been resigned. Director SAYLOR, Thomas Reese has been resigned. Director SCHROPP, Erik Henricus Maria has been resigned. Director SLAGEL, Dean Marc has been resigned. Director SLAGEL, Dean Marc has been resigned. Director SPENCER, Gavin Murray, Dr has been resigned. Director SPRAWSON, Robert Timothy has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
CRAWFORD, Francesca Elizabeth, Dr
Appointed Date: 12 April 2005
73 years old

Director
HOBBS, Jeffrey David
Appointed Date: 06 February 2017
83 years old

Director
PHELPS, Charlotte Anne
Appointed Date: 11 September 2014
61 years old

Resigned Directors

Secretary
CRAWFORD, Francesca Elizabeth, Dr
Resigned: 11 July 2007
Appointed Date: 28 February 2007

Secretary
PARMAR, Dipak Prabhudas
Resigned: 28 February 2007
Appointed Date: 21 December 2005

Secretary
WILLMOTT, Tracy Anne
Resigned: 24 March 2010
Appointed Date: 11 July 2007

Secretary
LAKIN ROSE COMPANY SECRETARIES LIMITED
Resigned: 21 December 2005
Appointed Date: 12 April 2005

Director
ALCRAFT, Francis David
Resigned: 03 June 2013
Appointed Date: 09 December 2005
78 years old

Director
GONZALEZ, John, Dr
Resigned: 11 August 2009
Appointed Date: 27 February 2007
61 years old

Director
LAWSON, Douglas William
Resigned: 06 January 2009
Appointed Date: 05 November 2008
49 years old

Director
LYDDON, Christopher Raymond
Resigned: 03 June 2013
Appointed Date: 16 March 2011
59 years old

Director
MERY, Stephane Robert George, Dr
Resigned: 31 July 2014
Appointed Date: 26 July 2013
60 years old

Director
MERY, Stephane Robert George, Dr
Resigned: 03 June 2013
Appointed Date: 06 February 2009
60 years old

Director
NISBET, Louis Joseph, Dr
Resigned: 23 October 2008
Appointed Date: 27 February 2007
78 years old

Director
RICHARDS, Andrew John Mcglashan, Dr
Resigned: 31 July 2014
Appointed Date: 15 December 2006
65 years old

Director
SAYLOR, Thomas Reese
Resigned: 25 November 2005
Appointed Date: 12 April 2005
78 years old

Director
SCHROPP, Erik Henricus Maria
Resigned: 06 February 2017
Appointed Date: 11 September 2014
62 years old

Director
SLAGEL, Dean Marc
Resigned: 06 February 2017
Appointed Date: 01 August 2014
55 years old

Director
SLAGEL, Dean Marc
Resigned: 03 June 2013
Appointed Date: 11 August 2009
55 years old

Director
SPENCER, Gavin Murray, Dr
Resigned: 20 December 2012
Appointed Date: 20 March 2012
56 years old

Director
SPRAWSON, Robert Timothy
Resigned: 31 August 2015
Appointed Date: 13 February 2012
55 years old

ALTACOR LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Feb 2017
Termination of appointment of Erik Henricus Maria Schropp as a director on 6 February 2017
15 Feb 2017
Appointment of Mr Jeffrey David Hobbs as a director on 6 February 2017
15 Feb 2017
Termination of appointment of Dean Marc Slagel as a director on 6 February 2017
11 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 113 more events
06 Jan 2006
New director appointed
06 Jan 2006
Director resigned
28 Dec 2005
Registered office changed on 28/12/05 from: lakin rose pioneer house, vision park, histon, cambridge CB4 9NL
07 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
12 Apr 2005
Incorporation

ALTACOR LIMITED Charges

26 July 2013
Charge code 0542 2117 0003
Delivered: 7 August 2013
Status: Satisfied on 6 August 2014
Persons entitled: Risingstars Growth Fund Ii LP (The Security Trustee)
Description: Notification of addition to or amendment of charge…
15 June 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 13 August 2009
Persons entitled: Proven Health Vct (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Debenture
Delivered: 10 February 2009
Status: Satisfied on 13 August 2009
Persons entitled: Noble Health Fund Vct PLC as Security Trustee for the Lenders
Description: Fixed and floating charge over the undertaking and all…