EDEN RESEARCH PLC
CIRENCESTER XIMED GROUP PLC ENERGISER PLC

Hellopages » Gloucestershire » Cotswold » GL7 5JB

Company number 03071324
Status Active
Incorporation Date 22 June 1995
Company Type Public Limited Company
Address 6 PRIORY COURT 6 PRIORY COURT, PRIORY COURT BUSINESS PARK, POULTON, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 5JB
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from Suite 3 15 Gosditch Street Cirencester Glos GL7 2AG United Kingdom to 6 Priory Court 6 Priory Court, Priory Court Business Park Poulton Cirencester Gloucestershire GL7 5JB on 24 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,846,541.19 . The most likely internet sites of EDEN RESEARCH PLC are www.edenresearch.co.uk, and www.eden-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Eden Research Plc is a Public Limited Company. The company registration number is 03071324. Eden Research Plc has been working since 22 June 1995. The present status of the company is Active. The registered address of Eden Research Plc is 6 Priory Court 6 Priory Court Priory Court Business Park Poulton Cirencester Gloucestershire England Gl7 5jb. . ABREY, Alexander John is a Secretary of the company. ABREY, Alexander John is a Director of the company. CRIDLAND, Robin James Scott is a Director of the company. LUPTON, Thomas Geoffrey is a Director of the company. SMITH, Sean Michael is a Director of the company. Secretary HAMILTON, Ian Charles has been resigned. Secretary HOYER MILLAR, Christian has been resigned. Secretary SIMS, Robin Edward has been resigned. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director ALLEN, Robert John has been resigned. Director BALDRY, Anthony Brian, Sir has been resigned. Director BALDRY, Anthony Brian, Sir has been resigned. Director BLACKWELL, Julian has been resigned. Director BROOKS, Kenneth Williams has been resigned. Director COLLINS, David Alford has been resigned. Director DENIS, Lodewijk Jan, Professor has been resigned. Director GILL, Arthur Benjamin Norman, Sir has been resigned. Director GRIFFITHS, Keith, Professor has been resigned. Director GRIFFITHS, Timothy Richard has been resigned. Director HENLEY-PRICE, Gregory John has been resigned. Director HERRON, Craig has been resigned. Director HOYER MILLAR, Christian has been resigned. Director HOYER MILLAR, Philippa Margaret has been resigned. Director MOCATTA, John Edward Abraham has been resigned. Director NEWITT, Clive Roland has been resigned. Director O'BRIEN, Stephen Rothwell, Right Honourable has been resigned. Nominee Director THE OXFORD LAW PUBLISHING COMPANY LIMITED has been resigned. Director WHITTLE, John Richard has been resigned. Director WIDGER, William Frank has been resigned. Director YOUNG, David Ernest, Professor has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
ABREY, Alexander John
Appointed Date: 15 April 2016

Director
ABREY, Alexander John
Appointed Date: 17 September 2007
46 years old

Director
CRIDLAND, Robin James Scott
Appointed Date: 08 May 2015
57 years old

Director
LUPTON, Thomas Geoffrey
Appointed Date: 04 December 2012
69 years old

Director
SMITH, Sean Michael
Appointed Date: 01 September 2014
58 years old

Resigned Directors

Secretary
HAMILTON, Ian Charles
Resigned: 28 May 1998
Appointed Date: 20 November 1995

Secretary
HOYER MILLAR, Christian
Resigned: 20 November 1995
Appointed Date: 16 August 1995

Secretary
SIMS, Robin Edward
Resigned: 31 December 2014
Appointed Date: 30 January 2004

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 16 August 1995
Appointed Date: 22 June 1995

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 15 April 2016
Appointed Date: 30 October 1996

Director
ALLEN, Robert John
Resigned: 19 October 2006
Appointed Date: 25 November 2005
63 years old

Director
BALDRY, Anthony Brian, Sir
Resigned: 25 November 2005
Appointed Date: 19 December 2001
75 years old

Director
BALDRY, Anthony Brian, Sir
Resigned: 27 March 2000
Appointed Date: 15 July 1998
75 years old

Director
BLACKWELL, Julian
Resigned: 28 May 1998
Appointed Date: 25 June 1996
96 years old

Director
BROOKS, Kenneth Williams
Resigned: 10 June 2015
Appointed Date: 25 June 1996
69 years old

Director
COLLINS, David Alford
Resigned: 25 November 2005
Appointed Date: 03 June 2004
69 years old

Director
DENIS, Lodewijk Jan, Professor
Resigned: 18 December 1998
Appointed Date: 29 December 1995
92 years old

Director
GILL, Arthur Benjamin Norman, Sir
Resigned: 08 May 2014
Appointed Date: 13 December 2007
75 years old

Director
GRIFFITHS, Keith, Professor
Resigned: 18 December 1998
Appointed Date: 20 November 1995
90 years old

Director
GRIFFITHS, Timothy Richard
Resigned: 09 November 2009
Appointed Date: 26 November 2003
63 years old

Director
HENLEY-PRICE, Gregory John
Resigned: 26 November 2002
Appointed Date: 22 March 2002
82 years old

Director
HERRON, Craig
Resigned: 09 February 2007
Appointed Date: 09 October 2002
92 years old

Director
HOYER MILLAR, Christian
Resigned: 28 May 1998
Appointed Date: 16 August 1995
66 years old

Director
HOYER MILLAR, Philippa Margaret
Resigned: 20 November 1995
Appointed Date: 16 August 1995
65 years old

Director
MOCATTA, John Edward Abraham
Resigned: 30 June 2006
Appointed Date: 13 January 2006
89 years old

Director
NEWITT, Clive Roland
Resigned: 16 February 2015
Appointed Date: 17 September 2007
68 years old

Director
O'BRIEN, Stephen Rothwell, Right Honourable
Resigned: 14 May 2010
Appointed Date: 13 December 2007
68 years old

Nominee Director
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Resigned: 16 August 1995
Appointed Date: 22 June 1995

Director
WHITTLE, John Richard
Resigned: 10 August 2001
Appointed Date: 27 March 2000
70 years old

Director
WIDGER, William Frank
Resigned: 03 June 2004
Appointed Date: 27 March 2000
89 years old

Director
YOUNG, David Ernest, Professor
Resigned: 01 June 2001
Appointed Date: 20 February 1998
81 years old

EDEN RESEARCH PLC Events

24 Jan 2017
Registered office address changed from Suite 3 15 Gosditch Street Cirencester Glos GL7 2AG United Kingdom to 6 Priory Court 6 Priory Court, Priory Court Business Park Poulton Cirencester Gloucestershire GL7 5JB on 24 January 2017
28 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,846,541.19

20 Jun 2016
Director's details changed for Mr Alexander John Abrey on 28 February 2014
16 Jun 2016
Registered office address changed from The Hawk Creative Business Park the Hawkhills Estate Easingwold York N Yorks YO61 3FE to Suite 3 15 Gosditch Street Cirencester Glos GL7 2AG on 16 June 2016
...
... and 240 more events
30 May 1996
Balance Sheet
30 May 1996
Auditor's statement
24 Apr 1996
Ad 16/11/95--------- premium £ si [email protected]=34368 £ ic 50000/84368
12 Mar 1996
Amending 882R
01 Mar 1996
Particulars of contract relating to shares

EDEN RESEARCH PLC Charges

29 December 2008
Guarantee & debenture
Delivered: 16 January 2009
Status: Satisfied on 29 April 2015
Persons entitled: Oxford Capital Limited
Description: Fixed and floating charge over the undertaking and all…
31 December 2007
Guarantee and debenture
Delivered: 8 January 2008
Status: Satisfied on 19 November 2010
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charges over the undertaking and all…
24 May 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied on 29 March 2012
Persons entitled: Battlebridge Nominees Limited
Description: .. fixed and floating charges over the undertaking and all…
18 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 13 October 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…