PRISM BIODEVELOPMENT LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6GD

Company number 05504514
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address UNIT 2 MORSTON HOUSE, PRINCES COURT, BEAM HEATH WAY, NANTWICH, CHESHIRE, ENGLAND, CW5 6GD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD England to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016; Registered office address changed from C/O Prism Ideas Limited Room 24, Frederick House Prince Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016. The most likely internet sites of PRISM BIODEVELOPMENT LIMITED are www.prismbiodevelopment.co.uk, and www.prism-biodevelopment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Prism Biodevelopment Limited is a Private Limited Company. The company registration number is 05504514. Prism Biodevelopment Limited has been working since 11 July 2005. The present status of the company is Active. The registered address of Prism Biodevelopment Limited is Unit 2 Morston House Princes Court Beam Heath Way Nantwich Cheshire England Cw5 6gd. . SAWYER, James Philip Charles, Dr is a Director of the company. SAWYER, Rosalind Marie is a Director of the company. Secretary LAYTON, Mark has been resigned. Secretary SAWYER, Rosalind Marie has been resigned. Director LAYTON, Mark has been resigned. The company operates in "Other human health activities".


Current Directors

Director
SAWYER, James Philip Charles, Dr
Appointed Date: 11 July 2005
58 years old

Director
SAWYER, Rosalind Marie
Appointed Date: 28 April 2008
61 years old

Resigned Directors

Secretary
LAYTON, Mark
Resigned: 31 October 2006
Appointed Date: 11 July 2005

Secretary
SAWYER, Rosalind Marie
Resigned: 28 April 2008
Appointed Date: 01 November 2006

Director
LAYTON, Mark
Resigned: 31 October 2006
Appointed Date: 11 July 2005
59 years old

Persons With Significant Control

Prism Ideas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRISM BIODEVELOPMENT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Registered office address changed from Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD England to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016
28 Oct 2016
Registered office address changed from C/O Prism Ideas Limited Room 24, Frederick House Prince Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 27 more events
15 Dec 2006
New secretary appointed
15 Dec 2006
Secretary resigned;director resigned
27 Jul 2006
Return made up to 11/07/06; full list of members
22 Sep 2005
Accounting reference date extended from 31/07/06 to 31/10/06
11 Jul 2005
Incorporation

PRISM BIODEVELOPMENT LIMITED Charges

23 June 2015
Charge code 0550 4514 0001
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…