ADVANTICA INTELLECTUAL PROPERTY LIMITED
LOUGHBOROUGH LATTICE INTELLECTUAL PROPERTY LIMITED TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITED BG EXPLORATION AND PRODUCTION PROPERTIES LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3GR

Company number 02732228
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address HOLYWELL PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GR
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ; Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of ADVANTICA INTELLECTUAL PROPERTY LIMITED are www.advanticaintellectualproperty.co.uk, and www.advantica-intellectual-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Sileby Rail Station is 6.1 miles; to East Midlands Parkway Rail Station is 7.2 miles; to Long Eaton Rail Station is 8.8 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantica Intellectual Property Limited is a Private Limited Company. The company registration number is 02732228. Advantica Intellectual Property Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of Advantica Intellectual Property Limited is Holywell Park Ashby Road Loughborough Leicestershire Le11 3gr. . PRITCHARD, Michael John, Dr is a Director of the company. VAMADEVAN, Pradeep is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary DURRANT, Andrew Peter has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary HUGHES, Graham Paul has been resigned. Secretary JAEGER, Thomas Gerhard, Dip Kfm has been resigned. Secretary MARKHAM, Una has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary SADDLER, John Edward Henry has been resigned. Secretary SADLER, John Michael has been resigned. Director AHILAN, Rajapillai Veluppillai, Dr has been resigned. Director AINGER, Stephen David has been resigned. Director ALEXANDER, Michael Richard has been resigned. Director BARRY, Paul has been resigned. Director BEALL, Arthur Oren, Dr has been resigned. Director BENNETT, John Richard has been resigned. Director BRAY, Ken, Dr has been resigned. Director BROWN, Malcolm Archibald Halliday has been resigned. Director BURRARD-LUCAS, Stephen Charles has been resigned. Director CHAPMAN, Ronald Eric has been resigned. Director COLLINS, Paul Anthony, Dr has been resigned. Director DALTON, Howard William has been resigned. Director DAVIES, Jane has been resigned. Director ELLIS, Paul William has been resigned. Director FERNANDEZ, Mervyn Cajetan has been resigned. Director FORBES, Timothy John has been resigned. Director FRIEDLANDER, Colin David has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director GUNN, Alexander Brian has been resigned. Director HAWKER, Cecil Robert has been resigned. Director JUNGLES, Pierre Jean Marie, Dr has been resigned. Director MARKHAM, Una has been resigned. Director MURPHY, Brian Peter has been resigned. Director PATIENCE, Donald William John has been resigned. Director PRESTON, David has been resigned. Director PROWSE, Arthur Mark Collins has been resigned. Director REED, Geoffrey Edward has been resigned. Director SADLER, John Michael has been resigned. Director SCHWARZ, Peter Heinz has been resigned. Director SHRIEVE, Paul Francis has been resigned. Director SINGLETERRY, Maria has been resigned. Director SOMERS, Patrick Henry has been resigned. Director STODDART, Arthur William has been resigned. Director THORNLEY, Brian Ralph has been resigned. Director TISO, David Andrew has been resigned. Director WALSHE, Edward Thomas has been resigned. Director WEBB, Adrian Rawdon has been resigned. Director WITTENBERG, Lutz Hugo Otto has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
PRITCHARD, Michael John, Dr
Appointed Date: 21 December 2012
70 years old

Director
VAMADEVAN, Pradeep
Appointed Date: 14 May 2015
58 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 31 August 2007
Appointed Date: 23 October 2006

Secretary
DURRANT, Andrew Peter
Resigned: 31 August 2007
Appointed Date: 23 October 2006

Secretary
EVES, Richard Anthony
Resigned: 23 October 2006
Appointed Date: 11 October 2002

Secretary
GRIFFIN, John Edward Henry
Resigned: 31 July 2000
Appointed Date: 30 June 1995

Secretary
HUGHES, Graham Paul
Resigned: 05 September 1996
Appointed Date: 02 February 1995

Secretary
JAEGER, Thomas Gerhard, Dip Kfm
Resigned: 24 June 2009
Appointed Date: 31 August 2007

Secretary
MARKHAM, Una
Resigned: 31 July 2000
Appointed Date: 03 October 1996

Secretary
POOLE, Andrew Philip
Resigned: 31 October 2002
Appointed Date: 31 July 2000

Secretary
SADDLER, John Edward Henry
Resigned: 01 February 1998
Appointed Date: 30 June 1995

Secretary
SADLER, John Michael
Resigned: 30 June 1995

Director
AHILAN, Rajapillai Veluppillai, Dr
Resigned: 21 December 2012
Appointed Date: 09 July 2012
65 years old

Director
AINGER, Stephen David
Resigned: 21 October 2002
Appointed Date: 23 October 2000
73 years old

Director
ALEXANDER, Michael Richard
Resigned: 31 December 1993
Appointed Date: 03 August 1993
77 years old

Director
BARRY, Paul
Resigned: 10 October 2008
Appointed Date: 30 May 2008
60 years old

Director
BEALL, Arthur Oren, Dr
Resigned: 31 October 1993
88 years old

Director
BENNETT, John Richard
Resigned: 31 March 2004
Appointed Date: 29 October 2002
78 years old

Director
BRAY, Ken, Dr
Resigned: 03 August 1993
82 years old

Director
BROWN, Malcolm Archibald Halliday
Resigned: 03 October 1996
Appointed Date: 01 March 1996
72 years old

Director
BURRARD-LUCAS, Stephen Charles
Resigned: 03 October 1996
Appointed Date: 25 July 1994
71 years old

Director
CHAPMAN, Ronald Eric
Resigned: 18 October 2004
Appointed Date: 01 May 2004
66 years old

Director
COLLINS, Paul Anthony, Dr
Resigned: 03 August 1993
78 years old

Director
DALTON, Howard William
Resigned: 31 December 1995
91 years old

Director
DAVIES, Jane
Resigned: 31 December 2010
Appointed Date: 10 October 2008
62 years old

Director
ELLIS, Paul William
Resigned: 01 March 1996
Appointed Date: 23 September 1993
79 years old

Director
FERNANDEZ, Mervyn Cajetan
Resigned: 23 March 2015
Appointed Date: 21 December 2012
68 years old

Director
FORBES, Timothy John
Resigned: 03 October 1996
Appointed Date: 24 October 1995
78 years old

Director
FRIEDLANDER, Colin David
Resigned: 03 October 1996
Appointed Date: 03 August 1993
78 years old

Director
GRIFFIN, John Edward Henry
Resigned: 31 July 2000
Appointed Date: 03 October 1996
76 years old

Director
GUNN, Alexander Brian
Resigned: 30 May 2008
Appointed Date: 18 October 2004
70 years old

Director
HAWKER, Cecil Robert
Resigned: 31 March 1996
Appointed Date: 23 September 1993
85 years old

Director
JUNGLES, Pierre Jean Marie, Dr
Resigned: 24 September 1996
Appointed Date: 19 December 1995
81 years old

Director
MARKHAM, Una
Resigned: 31 July 2000
Appointed Date: 03 October 1996
66 years old

Director
MURPHY, Brian Peter
Resigned: 18 March 1994
75 years old

Director
PATIENCE, Donald William John
Resigned: 23 October 2000
Appointed Date: 31 July 2000
80 years old

Director
PRESTON, David
Resigned: 03 October 1996
Appointed Date: 31 March 1996
80 years old

Director
PROWSE, Arthur Mark Collins
Resigned: 15 March 2005
Appointed Date: 29 October 2002
61 years old

Director
REED, Geoffrey Edward
Resigned: 01 March 1996
Appointed Date: 21 November 1995
76 years old

Director
SADLER, John Michael
Resigned: 01 February 1994
69 years old

Director
SCHWARZ, Peter Heinz
Resigned: 03 October 1996
Appointed Date: 01 March 1996
74 years old

Director
SHRIEVE, Paul Francis
Resigned: 21 December 2012
Appointed Date: 10 October 2008
61 years old

Director
SINGLETERRY, Maria
Resigned: 23 October 2000
Appointed Date: 31 August 2000
55 years old

Director
SOMERS, Patrick Henry
Resigned: 29 October 2002
Appointed Date: 23 October 2000
65 years old

Director
STODDART, Arthur William
Resigned: 09 July 2012
Appointed Date: 26 January 2009
68 years old

Director
THORNLEY, Brian Ralph
Resigned: 03 October 1996
Appointed Date: 24 October 1995
78 years old

Director
TISO, David Andrew
Resigned: 30 May 2008
Appointed Date: 15 March 2005
64 years old

Director
WALSHE, Edward Thomas
Resigned: 04 March 1996
Appointed Date: 01 March 1994
84 years old

Director
WEBB, Adrian Rawdon
Resigned: 04 March 1996
77 years old

Director
WITTENBERG, Lutz Hugo Otto
Resigned: 10 October 2008
Appointed Date: 31 August 2007
72 years old

Persons With Significant Control

Mr Pradeep Vamadevan
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Jason Smerdon
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Thomas Vogth-Eriksen
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ADVANTICA INTELLECTUAL PROPERTY LIMITED Events

11 Apr 2017
Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
10 Apr 2017
Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

...
... and 167 more events
25 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1992
Director resigned

17 Aug 1992
Registered office changed on 17/08/92 from: classic house 174-180 old street london EC1V 9BP
06 Aug 1992
Company name changed speed 2741 LIMITED\certificate issued on 07/08/92
17 Jul 1992
Incorporation