MICROBIAL TECHNICS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8PY
Company number 02934497
Status Active
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address 6 THE OLD MALTINGS, 135 DITTON WALK, CAMBRIDGE, CB5 8PY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 275 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of MICROBIAL TECHNICS LIMITED are www.microbialtechnics.co.uk, and www.microbial-technics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Microbial Technics Limited is a Private Limited Company. The company registration number is 02934497. Microbial Technics Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Microbial Technics Limited is 6 The Old Maltings 135 Ditton Walk Cambridge Cb5 8py. . LE PAGE, Richard William Falla, Dr is a Secretary of the company. LE PAGE, Richard William Falla, Dr is a Director of the company. WELLS, Jeremy Mark, Doctor is a Director of the company. Secretary LE PAGE, Richard William Falla, Dr has been resigned. Secretary ST JOHNS INNOVATION CENTRE LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENNINGS, Richard Charles, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
LE PAGE, Richard William Falla, Dr
Appointed Date: 05 November 1996

Director
LE PAGE, Richard William Falla, Dr
Appointed Date: 14 June 1994
85 years old

Director
WELLS, Jeremy Mark, Doctor
Appointed Date: 14 June 1994
65 years old

Resigned Directors

Secretary
LE PAGE, Richard William Falla, Dr
Resigned: 01 August 1995
Appointed Date: 14 June 1994

Secretary
ST JOHNS INNOVATION CENTRE LTD
Resigned: 05 November 1996
Appointed Date: 01 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1994
Appointed Date: 31 May 1994

Director
JENNINGS, Richard Charles, Dr
Resigned: 28 November 2003
Appointed Date: 01 January 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1994
Appointed Date: 31 May 1994

MICROBIAL TECHNICS LIMITED Events

14 Feb 2017
Micro company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 275

29 Feb 2016
Micro company accounts made up to 31 May 2015
10 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 275

01 Apr 2015
Micro company accounts made up to 31 May 2014
...
... and 63 more events
24 Jun 1994
New secretary appointed;director resigned;new director appointed

24 Jun 1994
Secretary resigned;new director appointed

24 Jun 1994
Registered office changed on 24/06/94 from: 1 mitchell lane bristol BS1 6BU

31 May 1994
Incorporation

31 May 1994
Incorporation