UNIVERSITY OF WARWICK SCIENCE PARK LIMITED
KIRBY CORNER ROAD

Hellopages » West Midlands » Coventry » CV4 8UW

Company number 01659656
Status Active
Incorporation Date 20 August 1982
Company Type Private Limited Company
Address UNIVERSITY HOUSE, UNIVERSITY OF WARWICK, KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Kenneth Mark Sloan as a director on 6 September 2016. The most likely internet sites of UNIVERSITY OF WARWICK SCIENCE PARK LIMITED are www.universityofwarwicksciencepark.co.uk, and www.university-of-warwick-science-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. University of Warwick Science Park Limited is a Private Limited Company. The company registration number is 01659656. University of Warwick Science Park Limited has been working since 20 August 1982. The present status of the company is Active. The registered address of University of Warwick Science Park Limited is University House University of Warwick Kirby Corner Road Coventry Cv4 8uw. . GLOVER, Philippa Jane is a Secretary of the company. CROFT, Stuart John, Prof is a Director of the company. DRINKWATER, Rosemary Ann is a Director of the company. ENNEW, Christine Thelma, Professor is a Director of the company. SANDBY-THOMAS, Rachel Mary is a Director of the company. SWAIN, Simon Charles Robert, Professor is a Director of the company. Secretary BALDWIN, Jonathan Francis has been resigned. Secretary DRINKWATER, Rosemary Ann has been resigned. Secretary GREATRIX, Paul Michael has been resigned. Secretary NICHOLLS, Jonathan William, Dr has been resigned. Secretary SHATTOCK, Michael Lewis, Professor has been resigned. Secretary SLOAN, Kenneth Mark has been resigned. Director ARROWSMITH, David, Councillor has been resigned. Director BAIN, Christopher David has been resigned. Director BATTEN, David Henry, Councillor has been resigned. Director BEARDWOOD, Colin Robert has been resigned. Director BESSERMAN, Joseph has been resigned. Director BIGHAM, Linda Joyce has been resigned. Director BRINDLEY, John Charles has been resigned. Director BRUNDIN, Clark Lannerdahl, Dr has been resigned. Director BURNS, Peter has been resigned. Director BURTON, David has been resigned. Director CLACK, Brian Robert, Councillor has been resigned. Director CROOKES, Gary Edward has been resigned. Director CUNNINGHAM, James has been resigned. Director DAFFERN, Paul has been resigned. Director DYSON, Robert Graham, Professor has been resigned. Director FLETCHER, John Boynton, Councillor has been resigned. Director FOLLETT, Brian Keith, Professor Sir has been resigned. Director FORWOOD, Derek has been resigned. Director FOSTER, Kevin John has been resigned. Director HEARTH, John Dennis Miles has been resigned. Director HOPE, Alan has been resigned. Director HOWDEN, Peter has been resigned. Director JONES, Michael John, Councillor has been resigned. Director JONES, Timothy Simon, Professor has been resigned. Director LAMBERTS, Koenraad, Professor has been resigned. Director MATCHET, Andrew Macdonald, Councillor has been resigned. Director MCLATCHIE, Thomas has been resigned. Director MORRIS-JONES, Robert Phillip Lort has been resigned. Director NUSSEY, Ian David has been resigned. Director PALMER, Stuart Beaumont, Professor has been resigned. Director RIDLEY, Gary Christopher, Cllr has been resigned. Director ROBINSON, Philip Walter George has been resigned. Director SANDERS, Nicholas John has been resigned. Director SKIPPER, Anthony Charles, Councillor has been resigned. Director SKIPPER, Anthony Charles has been resigned. Director SLOAN, Kenneth Mark has been resigned. Director TANDY, June Anne has been resigned. Director THOMAS, Kenneth Rowland has been resigned. Director THOMAS, Pamela Anne, Professor has been resigned. Director THOMPSON, Hugh Reginald Patrick has been resigned. Director THRIFT, Nigel John, Professor Sir has been resigned. Director VANDELINDE, Vernon David, Professor has been resigned. Director WAUGH, Robert, Councillor has been resigned. Director WHITTENBURY, Roger, Professor has been resigned. Director YOUNG, Richard Dilworth, Sir has been resigned. Director WME GROUP LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLOVER, Philippa Jane
Appointed Date: 26 July 2016

Director
CROFT, Stuart John, Prof
Appointed Date: 08 October 2013
62 years old

Director
DRINKWATER, Rosemary Ann
Appointed Date: 01 February 2012
65 years old

Director
ENNEW, Christine Thelma, Professor
Appointed Date: 01 August 2016
65 years old

Director
SANDBY-THOMAS, Rachel Mary
Appointed Date: 07 September 2016
62 years old

Director
SWAIN, Simon Charles Robert, Professor
Appointed Date: 01 August 2016
64 years old

Resigned Directors

Secretary
BALDWIN, Jonathan Francis
Resigned: 22 December 2011
Appointed Date: 08 July 2004

Secretary
DRINKWATER, Rosemary Ann
Resigned: 01 February 2012
Appointed Date: 22 December 2011

Secretary
GREATRIX, Paul Michael
Resigned: 08 July 2004
Appointed Date: 01 January 2004

Secretary
NICHOLLS, Jonathan William, Dr
Resigned: 23 December 2003
Appointed Date: 02 November 1999

Secretary
SHATTOCK, Michael Lewis, Professor
Resigned: 02 November 1999

Secretary
SLOAN, Kenneth Mark
Resigned: 26 July 2016
Appointed Date: 01 February 2012

Director
ARROWSMITH, David, Councillor
Resigned: 17 May 2007
Appointed Date: 24 June 2004
78 years old

Director
BAIN, Christopher David
Resigned: 28 June 2001
Appointed Date: 05 June 2000
71 years old

Director
BATTEN, David Henry, Councillor
Resigned: 24 June 2004
Appointed Date: 09 July 2001
81 years old

Director
BEARDWOOD, Colin Robert
Resigned: 25 September 2009
Appointed Date: 10 February 2009
85 years old

Director
BESSERMAN, Joseph
Resigned: 26 June 1996
107 years old

Director
BIGHAM, Linda Joyce
Resigned: 01 February 2012
Appointed Date: 20 May 2010
77 years old

Director
BRINDLEY, John Charles
Resigned: 01 August 1991
103 years old

Director
BRUNDIN, Clark Lannerdahl, Dr
Resigned: 30 September 1992
94 years old

Director
BURNS, Peter
Resigned: 01 February 2012
Appointed Date: 27 February 2002
79 years old

Director
BURTON, David
Resigned: 10 February 2009
Appointed Date: 30 September 2008
82 years old

Director
CLACK, Brian Robert, Councillor
Resigned: 14 November 1996
Appointed Date: 22 May 1992
79 years old

Director
CROOKES, Gary Edward
Resigned: 20 May 2010
Appointed Date: 15 May 2008
74 years old

Director
CUNNINGHAM, James
Resigned: 22 May 1992
Appointed Date: 04 June 1991
84 years old

Director
DAFFERN, Paul
Resigned: 01 February 2012
Appointed Date: 30 September 2008
61 years old

Director
DYSON, Robert Graham, Professor
Resigned: 24 September 2001
Appointed Date: 02 November 1999
83 years old

Director
FLETCHER, John Boynton, Councillor
Resigned: 20 May 1997
Appointed Date: 24 January 1997
78 years old

Director
FOLLETT, Brian Keith, Professor Sir
Resigned: 19 April 2001
Appointed Date: 01 April 1993
86 years old

Director
FORWOOD, Derek
Resigned: 17 April 2000
98 years old

Director
FOSTER, Kevin John
Resigned: 15 May 2008
Appointed Date: 17 May 2007
46 years old

Director
HEARTH, John Dennis Miles
Resigned: 31 July 1998
96 years old

Director
HOPE, Alan
Resigned: 30 September 2008
Appointed Date: 26 November 1996
92 years old

Director
HOWDEN, Peter
Resigned: 27 February 2002
Appointed Date: 09 March 1999
85 years old

Director
JONES, Michael John, Councillor
Resigned: 01 April 2010
Appointed Date: 22 July 2005
77 years old

Director
JONES, Timothy Simon, Professor
Resigned: 31 July 2016
Appointed Date: 01 February 2012
60 years old

Director
LAMBERTS, Koenraad, Professor
Resigned: 18 September 2013
Appointed Date: 16 October 2012
61 years old

Director
MATCHET, Andrew Macdonald, Councillor
Resigned: 15 May 2008
Appointed Date: 24 June 2004
73 years old

Director
MCLATCHIE, Thomas
Resigned: 04 June 1991
100 years old

Director
MORRIS-JONES, Robert Phillip Lort
Resigned: 01 February 2012
Appointed Date: 15 October 1991
90 years old

Director
NUSSEY, Ian David
Resigned: 01 February 2012
Appointed Date: 09 February 1996
89 years old

Director
PALMER, Stuart Beaumont, Professor
Resigned: 01 February 2012
Appointed Date: 19 April 2001
82 years old

Director
RIDLEY, Gary Christopher, Cllr
Resigned: 20 May 2010
Appointed Date: 15 May 2008
45 years old

Director
ROBINSON, Philip Walter George
Resigned: 29 June 1999
105 years old

Director
SANDERS, Nicholas John
Resigned: 23 October 2014
Appointed Date: 01 February 2008
79 years old

Director
SKIPPER, Anthony Charles, Councillor
Resigned: 01 February 2012
Appointed Date: 20 May 2010
78 years old

Director
SKIPPER, Anthony Charles
Resigned: 24 June 2004
Appointed Date: 20 May 1997
78 years old

Director
SLOAN, Kenneth Mark
Resigned: 06 September 2016
Appointed Date: 16 October 2012
53 years old

Director
TANDY, June Anne
Resigned: 22 July 2005
Appointed Date: 22 September 2001
80 years old

Director
THOMAS, Kenneth Rowland
Resigned: 12 August 2008
98 years old

Director
THOMAS, Pamela Anne, Professor
Resigned: 31 July 2016
Appointed Date: 10 November 2015
63 years old

Director
THOMPSON, Hugh Reginald Patrick
Resigned: 31 December 2007
Appointed Date: 09 March 1999
91 years old

Director
THRIFT, Nigel John, Professor Sir
Resigned: 31 January 2016
Appointed Date: 17 July 2006
75 years old

Director
VANDELINDE, Vernon David, Professor
Resigned: 14 July 2006
Appointed Date: 01 August 2001
83 years old

Director
WAUGH, Robert, Councillor
Resigned: 09 July 2001
Appointed Date: 29 June 1999
86 years old

Director
WHITTENBURY, Roger, Professor
Resigned: 30 August 1999
93 years old

Director
YOUNG, Richard Dilworth, Sir
Resigned: 01 December 1994
111 years old

Director
WME GROUP LTD
Resigned: 01 February 2012
Appointed Date: 25 September 2009

UNIVERSITY OF WARWICK SCIENCE PARK LIMITED Events

20 Mar 2017
Full accounts made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Sep 2016
Termination of appointment of Kenneth Mark Sloan as a director on 6 September 2016
10 Sep 2016
Appointment of Ms Rachel Mary Sandby-Thomas as a director on 7 September 2016
08 Aug 2016
Appointment of Mr Simon Charles Robert Swain as a director on 1 August 2016
...
... and 228 more events
21 Aug 1987
Full accounts made up to 30 September 1986
03 Mar 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

18 Jan 1983
Memorandum and Articles of Association
09 Nov 1982
Company name changed\certificate issued on 09/11/82
20 Aug 1982
Incorporation

UNIVERSITY OF WARWICK SCIENCE PARK LIMITED Charges

3 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: University of Warwick
Description: All properties and all buildings and fixtures,any fixed…
31 March 2006
Floating charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Advantage West Midlands (The Charge Holder)
Description: By way of floating charge all assets including its uncalled…
31 March 2006
Charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: L/H land and buildings thereon k/a the barclays venture…
15 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H premises k/a riley court off milburn hill road coventry.
23 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: Land at warwick technology park warwick, being site 6B.
23 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 2 December 2011
Persons entitled: Advantage West Midlands
Description: L/H land and buildings at warwick technology park warwick…
8 March 2001
Charge and assignment of an agreement relating to land
Delivered: 27 March 2001
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: The agreemrnt dated 8TH march 2001 relating to plot 6B…
8 March 2001
Legal charge over a development agreement (as defined)
Delivered: 10 March 2001
Status: Satisfied on 2 December 2011
Persons entitled: Advantage West Midlands
Description: Property k/a land and buildings at warwick technology park…
19 August 1999
Debenture
Delivered: 26 August 1999
Status: Satisfied on 7 February 2012
Persons entitled: The Council of the City of Coventry
Description: By way of legal mortgage all land and buildings k/a the…
5 April 1995
Legal charge
Delivered: 7 April 1995
Status: Satisfied on 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a sovereign court phase ii sir…
25 May 1993
Legal charge
Delivered: 4 June 1993
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: A sub-under l/hold interest in the premises--"the ncet…
28 April 1988
Debenture as evidenced by a statutory declaration dated 11/5/88
Delivered: 28 April 1988
Status: Satisfied on 11 May 2012
Persons entitled: Coventry City Council
Description: L/H land fronting kirby corner road, coventry floating…
28 April 1988
Debenture as evidenced by a statutory declaration dated 11/5/88
Delivered: 28 April 1988
Status: Satisfied on 11 May 2012
Persons entitled: University of Warwick
Description: L/H land fronting kirby corner road, coventry floating…
28 April 1988
Debenture as evidenced by a statutory declaration dated 11/5/88
Delivered: 28 April 1988
Status: Satisfied on 11 May 2012
Persons entitled: Warwickshire County Council
Description: L/H land fronting kirby corner road, coventry floating…
28 April 1988
Debenture as evidenced by a statutory declaration dated 11/5/88
Delivered: 28 April 1988
Status: Satisfied on 19 May 2000
Persons entitled: Coventry City Council
Description: L/H land fronting kirby corner road, coventry floating…
27 April 1988
Legal charge
Delivered: 28 April 1988
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H land forming the site of the advanced technology…
22 June 1983
Debenture
Delivered: 29 June 1982
Status: Satisfied on 11 May 2012
Persons entitled: Warwickshire County Council
Description: Land lying between kirby corner road and lynchgate road in…
17 December 1982
Debenture
Delivered: 22 December 1982
Status: Satisfied on 11 May 2012
Persons entitled: University of Warwick
Description: All that piece of land lying between kirby corner road and…
17 December 1982
Debenture
Delivered: 22 December 1982
Status: Satisfied on 11 May 2012
Persons entitled: Warwickshire County Council
Description: All that piece of land lying between kirby corner road and…
17 December 1982
Debenture
Delivered: 22 December 1982
Status: Satisfied on 11 May 2012
Persons entitled: The Secretary Coventry City Council
Description: All that piece of land lying between kirby corner road and…
17 December 1982
Debenture
Delivered: 22 December 1982
Status: Satisfied on 11 May 2012
Persons entitled: West Midlands County Council
Description: All that piece of land lying between kirby corner road and…