MICROPATHOLOGY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7EZ

Company number 03022426
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, UNIVERSITY OF WARWICK SCIENCE PARK, COVENTRY, CV4 7EZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 1 December 2016 GBP 52,496 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MICROPATHOLOGY LIMITED are www.micropathology.co.uk, and www.micropathology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Micropathology Limited is a Private Limited Company. The company registration number is 03022426. Micropathology Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Micropathology Limited is The Venture Centre Sir William Lyons Road University of Warwick Science Park Coventry Cv4 7ez. . FINK, Colin Graham, Dr is a Secretary of the company. BURNETT, David, Dr is a Director of the company. FINK, Colin Graham, Dr is a Director of the company. Secretary MORRIS-JONES, David Trevor has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MORRIS-JONES, David Trevor has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
FINK, Colin Graham, Dr
Appointed Date: 20 November 2010

Director
BURNETT, David, Dr
Appointed Date: 15 February 1995
77 years old

Director
FINK, Colin Graham, Dr
Appointed Date: 03 October 2001
78 years old

Resigned Directors

Secretary
MORRIS-JONES, David Trevor
Resigned: 29 October 2010
Appointed Date: 15 February 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
MORRIS-JONES, David Trevor
Resigned: 29 October 2010
Appointed Date: 15 February 1999
91 years old

Persons With Significant Control

Dr Colin Graham Fink
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr David Burnett Bsc Phd Frc Path
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lucy Butler
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROPATHOLOGY LIMITED Events

15 Mar 2017
Confirmation statement made on 31 January 2017 with updates
11 Feb 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 52,496

27 Sep 2016
Total exemption small company accounts made up to 29 February 2016
20 May 2016
Purchase of own shares.
06 May 2016
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 52,450

...
... and 93 more events
20 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Sep 1995
£ nc 1000/120000 03/09/95
20 Feb 1995
Secretary resigned;new secretary appointed

20 Feb 1995
Director resigned;new director appointed

15 Feb 1995
Incorporation