CYTOCELL LIMITED
CAMBRIDGE CYTOCELL TECHNOLOGIES LIMITED LABINTEL LIMITED LABORATORY IMPEX RESEARCH LIMITED

Hellopages » Cambridgeshire » Cambridge » CB5 8PB

Company number 04231155
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address UNIT 4 TECHNOPARK, NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8PB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 30 September 2016; Satisfaction of charge 042311550002 in full; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 335,289.79 . The most likely internet sites of CYTOCELL LIMITED are www.cytocell.co.uk, and www.cytocell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cytocell Limited is a Private Limited Company. The company registration number is 04231155. Cytocell Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Cytocell Limited is Unit 4 Technopark Newmarket Road Cambridge Cambridgeshire Cb5 8pb. . LENHARDT, Anthony John is a Secretary of the company. EVANS, Michael Robert, Dr is a Director of the company. HALL, Timothy Richard is a Director of the company. MORGAN, Sonia, Dr is a Director of the company. OWEN, David Andrew Arlwydd, Dr is a Director of the company. OXLADE, David is a Director of the company. SOUTHERN, Edwin Mellor, Prof Sir is a Director of the company. Secretary HAROLD, Theodora has been resigned. Secretary HEPBURN, Brian William has been resigned. Secretary TUCKER, Lee Francis has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BUSHROD, Roger has been resigned. Director HAROLD, Theodora has been resigned. Director KENNEDY, Stewart Montgomery has been resigned. Director LAWRIE, Neil Martin, Dr has been resigned. Director O'DONOVAN, Kevin has been resigned. Director PAGE, Brian John, Dr has been resigned. Director PAGE, Brian John, Dr has been resigned. Director REDFERN, Jonathan has been resigned. Director REDFERN, Jonathan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director DART ENGINEERING (OVERSEAS) LTD has been resigned. Director DREADNOUGHT LTD has been resigned. Director LABTECH INTERNATIONAL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LENHARDT, Anthony John
Appointed Date: 25 February 2016

Director
EVANS, Michael Robert, Dr
Appointed Date: 28 February 2014
67 years old

Director
HALL, Timothy Richard
Appointed Date: 28 February 2014
63 years old

Director
MORGAN, Sonia, Dr
Appointed Date: 25 February 2016
78 years old

Director
OWEN, David Andrew Arlwydd, Dr
Appointed Date: 25 February 2016
81 years old

Director
OXLADE, David
Appointed Date: 25 February 2016
76 years old

Director
SOUTHERN, Edwin Mellor, Prof Sir
Appointed Date: 25 February 2016
87 years old

Resigned Directors

Secretary
HAROLD, Theodora
Resigned: 19 July 2012
Appointed Date: 27 June 2005

Secretary
HEPBURN, Brian William
Resigned: 27 January 2003
Appointed Date: 08 June 2001

Secretary
TUCKER, Lee Francis
Resigned: 27 June 2005
Appointed Date: 25 April 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 June 2001
Appointed Date: 08 June 2001

Director
BUSHROD, Roger
Resigned: 14 December 2006
Appointed Date: 28 February 2005
83 years old

Director
HAROLD, Theodora
Resigned: 11 December 2008
Appointed Date: 02 March 2006
51 years old

Director
KENNEDY, Stewart Montgomery
Resigned: 29 February 2016
Appointed Date: 28 February 2012
54 years old

Director
LAWRIE, Neil Martin, Dr
Resigned: 31 May 2016
Appointed Date: 25 February 2005
59 years old

Director
O'DONOVAN, Kevin
Resigned: 28 February 2014
Appointed Date: 14 December 2006
70 years old

Director
PAGE, Brian John, Dr
Resigned: 21 February 2009
Appointed Date: 14 December 2006
75 years old

Director
PAGE, Brian John, Dr
Resigned: 13 December 2006
Appointed Date: 25 February 2005
75 years old

Director
REDFERN, Jonathan
Resigned: 29 July 2009
Appointed Date: 14 December 2006
55 years old

Director
REDFERN, Jonathan
Resigned: 16 December 2005
Appointed Date: 22 February 2005
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 June 2001
Appointed Date: 08 June 2001

Director
DART ENGINEERING (OVERSEAS) LTD
Resigned: 28 February 2014
Appointed Date: 02 March 2006

Director
DREADNOUGHT LTD
Resigned: 19 July 2012
Appointed Date: 12 December 2008

Director
LABTECH INTERNATIONAL LIMITED
Resigned: 24 February 2005
Appointed Date: 08 June 2001

CYTOCELL LIMITED Events

12 Apr 2017
Full accounts made up to 30 September 2016
28 Feb 2017
Satisfaction of charge 042311550002 in full
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 335,289.79

01 Jun 2016
Termination of appointment of Neil Martin Lawrie as a director on 31 May 2016
02 Mar 2016
Appointment of Mr David Oxlade as a director on 25 February 2016
...
... and 104 more events
27 Jan 2002
New director appointed
09 Jan 2002
New secretary appointed
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
08 Jun 2001
Incorporation

CYTOCELL LIMITED Charges

28 February 2014
Charge code 0423 1155 0002
Delivered: 11 March 2014
Status: Satisfied on 28 February 2017
Persons entitled: Silicon Valley Bank
Description: Design: 839.00/c multiprobe device, application no:…
9 August 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 16 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…