PRODUCTLIFE LIMITED
CAMBRIDGE VERIUS LIMITED REMEDIUM LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 05372228
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address THE JEFFREYS BUILDING ST. JOHN'S INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CB4 0DS
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 fifty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 4 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PRODUCTLIFE LIMITED are www.productlife.co.uk, and www.productlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Productlife Limited is a Private Limited Company. The company registration number is 05372228. Productlife Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Productlife Limited is The Jeffreys Building St John S Innovation Park Cowley Road Cambridge Cb4 0ds. . CUNY, Pierre is a Director of the company. SHERLOCK, Adam is a Director of the company. Secretary BENTLEY, Anne has been resigned. Secretary SWART, Ann Marie, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENTLEY, Anne has been resigned. Director BENTLEY, Stephen has been resigned. Director HARRISON, Francisco Juan Jose, Doctor has been resigned. Director SWART, Ann Marie, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
CUNY, Pierre
Appointed Date: 23 May 2011
66 years old

Director
SHERLOCK, Adam
Appointed Date: 01 May 2013
59 years old

Resigned Directors

Secretary
BENTLEY, Anne
Resigned: 30 August 2012
Appointed Date: 22 February 2005

Secretary
SWART, Ann Marie, Dr
Resigned: 10 May 2013
Appointed Date: 30 August 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
BENTLEY, Anne
Resigned: 30 August 2012
Appointed Date: 22 February 2005
74 years old

Director
BENTLEY, Stephen
Resigned: 30 August 2012
Appointed Date: 22 February 2005
77 years old

Director
HARRISON, Francisco Juan Jose, Doctor
Resigned: 27 May 2014
Appointed Date: 22 February 2005
70 years old

Director
SWART, Ann Marie, Dr
Resigned: 10 May 2013
Appointed Date: 30 August 2012
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

PRODUCTLIFE LIMITED Events

26 Jul 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4

22 Sep 2015
Accounts for a small company made up to 31 December 2014
18 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

08 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 45 more events
21 Mar 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
14 Mar 2005
Company name changed remedium LIMITED\certificate issued on 14/03/05
22 Feb 2005
Incorporation

PRODUCTLIFE LIMITED Charges

23 February 2011
Debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…