COLONIS PHARMA LIMITED
BURNOPFIELD J M PHARMA LIMITED

Hellopages » County Durham » County Durham » NE16 6EA

Company number 05486832
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address QUANTUM HOUSE, HOBSON INDUSTRIAL ESTATE, BURNOPFIELD, COUNTY DURHAM, NE16 6EA
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 seventy-three events have happened. The last three records are Appointment of Mr David Alan Sanson as a director on 1 March 2017; Appointment of Mr Brian James Fisher as a director on 1 March 2017; Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017. The most likely internet sites of COLONIS PHARMA LIMITED are www.colonispharma.co.uk, and www.colonis-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Wylam Rail Station is 6.3 miles; to Newcastle Rail Station is 6.6 miles; to Prudhoe Rail Station is 7.1 miles; to Durham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colonis Pharma Limited is a Private Limited Company. The company registration number is 05486832. Colonis Pharma Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of Colonis Pharma Limited is Quantum House Hobson Industrial Estate Burnopfield County Durham Ne16 6ea. . SWINHOE, Craig Robert is a Secretary of the company. DONALD, Scott Robert John is a Director of the company. FISHER, Brian James is a Director of the company. MARTIN, Stephen Jeremy is a Director of the company. MURRAY, Gerard Thomas is a Director of the company. PARVATANENI, Latha, Dr is a Director of the company. SANSON, David Alan is a Director of the company. Secretary MARTIN, Stephen Jeremy has been resigned. Secretary RAYNOR, Simon Paul has been resigned. Director ENGELEN, Thomas has been resigned. Director MARTIN, Margaret Elizabeth has been resigned. Director MASSEY, Nicola Jayne has been resigned. Director MUGGLESTONE, Christopher John has been resigned. Director RAYNOR, Simon Paul has been resigned. Director RIGG, Christian Alexander has been resigned. Director SCAIFE, Andrew John has been resigned. Director SUCH, Martin John has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SWINHOE, Craig Robert
Appointed Date: 01 December 2015

Director
DONALD, Scott Robert John
Appointed Date: 03 January 2017
54 years old

Director
FISHER, Brian James
Appointed Date: 01 March 2017
58 years old

Director
MARTIN, Stephen Jeremy
Appointed Date: 21 June 2005
60 years old

Director
MURRAY, Gerard Thomas
Appointed Date: 23 January 2017
62 years old

Director
PARVATANENI, Latha, Dr
Appointed Date: 20 April 2016
59 years old

Director
SANSON, David Alan
Appointed Date: 01 March 2017
66 years old

Resigned Directors

Secretary
MARTIN, Stephen Jeremy
Resigned: 26 November 2012
Appointed Date: 21 June 2005

Secretary
RAYNOR, Simon Paul
Resigned: 01 December 2015
Appointed Date: 26 November 2012

Director
ENGELEN, Thomas
Resigned: 11 November 2016
Appointed Date: 01 September 2011
67 years old

Director
MARTIN, Margaret Elizabeth
Resigned: 19 September 2012
Appointed Date: 21 August 2012
60 years old

Director
MASSEY, Nicola Jayne
Resigned: 31 January 2017
Appointed Date: 09 November 2015
56 years old

Director
MUGGLESTONE, Christopher John
Resigned: 01 July 2010
Appointed Date: 21 June 2005
86 years old

Director
RAYNOR, Simon Paul
Resigned: 30 June 2016
Appointed Date: 22 June 2011
59 years old

Director
RIGG, Christian Alexander
Resigned: 27 January 2017
Appointed Date: 08 March 2016
51 years old

Director
SCAIFE, Andrew John
Resigned: 01 December 2015
Appointed Date: 19 September 2012
49 years old

Director
SUCH, Martin John
Resigned: 08 March 2016
Appointed Date: 19 September 2012
51 years old

COLONIS PHARMA LIMITED Events

02 Mar 2017
Appointment of Mr David Alan Sanson as a director on 1 March 2017
02 Mar 2017
Appointment of Mr Brian James Fisher as a director on 1 March 2017
03 Feb 2017
Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017
27 Jan 2017
Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017
27 Jan 2017
Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017
...
... and 63 more events
07 May 2008
Total exemption full accounts made up to 30 June 2007
06 Sep 2007
Return made up to 21/06/07; full list of members
26 Jan 2007
Total exemption full accounts made up to 30 June 2006
12 Jul 2006
Return made up to 21/06/06; full list of members
21 Jun 2005
Incorporation

COLONIS PHARMA LIMITED Charges

10 July 2015
Charge code 0548 6832 0004
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: As more particularly described in clause 3 of the…
23 June 2015
Charge code 0548 6832 0003
Delivered: 30 June 2015
Status: Satisfied on 7 August 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent
Description: As more particularly described in clause 3 of the…
12 December 2014
Charge code 0548 6832 0002
Delivered: 22 December 2014
Status: Satisfied on 25 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent
Description: As more particularly described in clause 5 of the deed of…
20 September 2012
Debenture
Delivered: 27 September 2012
Status: Satisfied on 5 January 2015
Persons entitled: Quantum Pharmaceutical Limited
Description: Fixed and floating charge over the undertaking and all…