BIOSCIENCE NETWORK LIMITED
GLASGOW FARM ANIMAL GENETICS AND GENOMICS FARADAY PARTNERSHIP LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC239934
Status Liquidation
Incorporation Date 21 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 BOTHWELL STREET, GLASGOW, LANARKSHIRE, G2 6NL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Return of final meeting of voluntary winding up; Registered office address changed from The Roslin Institute University of Edinburgh Easter Bush Midlothian EH25 9RG to 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 25 September 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-09-21 LRESSP ‐ Special resolution to wind up on 2015-09-21 . The most likely internet sites of BIOSCIENCE NETWORK LIMITED are www.biosciencenetwork.co.uk, and www.bioscience-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bioscience Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC239934. Bioscience Network Limited has been working since 21 November 2002. The present status of the company is Liquidation. The registered address of Bioscience Network Limited is 25 Bothwell Street Glasgow Lanarkshire G2 6nl. . WJM SECRETARIES LIMITED is a Secretary of the company. CLOUGH, Martin Stephen, Dr is a Director of the company. LAWRENCE, David Kenneth, Dr is a Director of the company. MILEHAM, Alan John is a Director of the company. PARRY, Stephen Owen is a Director of the company. SCHROEDER, Peter Robin is a Director of the company. SINCLAIR, Kevin, Professor is a Director of the company. WALKER, Steven James, Dr is a Director of the company. WARKUP, Christopher Charles is a Director of the company. WEST, Stuart Ian is a Director of the company. Secretary GIRAUD, Julia Tokunboh Wyatt has been resigned. Secretary HAMILTON, Isabel has been resigned. Secretary HARRIS, Christopher has been resigned. Secretary MCCROSSAN, Pauline has been resigned. Secretary TELFORD, Carol Ann has been resigned. Nominee Secretary WJM SECRETARIES LIMITED has been resigned. Director ATTENBOROUGH, Walter Michael has been resigned. Director BATEMAN, Malcolm has been resigned. Director BOWLES, Dianna Joy, Professor has been resigned. Director BROWN, Christopher Mark, Dr has been resigned. Director BULFIELD, Grahame John, Professor has been resigned. Director CALVERT, Michael has been resigned. Director CRUTE, Ian Richard, Professor has been resigned. Director CRUTE, Ian Richard, Professor has been resigned. Director EVANS, Gary has been resigned. Director HALEY, Christopher Simon, Professor has been resigned. Director HUME, David Arthur has been resigned. Director LAUGHLIN, Kenneth Frank, Dr has been resigned. Director MCBEATH, David George has been resigned. Director MORGAN, Andrew John, Dr has been resigned. Director MORRISON, William Ivan, Professor has been resigned. Director NIEUWHOF, Gert Jan has been resigned. Director PLASTOW, Graham Stuart, Dr has been resigned. Director PULLAR, Duncan, Dr has been resigned. Director SEYMOUR, Graham Barron, Professor has been resigned. Director WALKER, Steven James, Dr has been resigned. Director WATHES, Dorothy Clare has been resigned. Nominee Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WJM SECRETARIES LIMITED
Appointed Date: 13 November 2013

Director
CLOUGH, Martin Stephen, Dr
Appointed Date: 01 April 2013
61 years old

Director
LAWRENCE, David Kenneth, Dr
Appointed Date: 24 March 2010
76 years old

Director
MILEHAM, Alan John
Appointed Date: 24 March 2010
69 years old

Director
PARRY, Stephen Owen
Appointed Date: 17 December 2009
73 years old

Director
SCHROEDER, Peter Robin
Appointed Date: 13 December 2007
86 years old

Director
SINCLAIR, Kevin, Professor
Appointed Date: 01 April 2014
60 years old

Director
WALKER, Steven James, Dr
Appointed Date: 01 April 2014
64 years old

Director
WARKUP, Christopher Charles
Appointed Date: 27 November 2002
63 years old

Director
WEST, Stuart Ian
Appointed Date: 01 January 2013
72 years old

Resigned Directors

Secretary
GIRAUD, Julia Tokunboh Wyatt
Resigned: 18 October 2012
Appointed Date: 24 March 2010

Secretary
HAMILTON, Isabel
Resigned: 25 January 2013
Appointed Date: 29 October 2012

Secretary
HARRIS, Christopher
Resigned: 25 May 2004
Appointed Date: 26 January 2004

Secretary
MCCROSSAN, Pauline
Resigned: 21 January 2004
Appointed Date: 26 February 2003

Secretary
TELFORD, Carol Ann
Resigned: 24 March 2010
Appointed Date: 25 May 2004

Nominee Secretary
WJM SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 21 November 2002

Director
ATTENBOROUGH, Walter Michael
Resigned: 13 March 2006
Appointed Date: 01 August 2003
74 years old

Director
BATEMAN, Malcolm
Resigned: 19 June 2009
Appointed Date: 19 June 2008
76 years old

Director
BOWLES, Dianna Joy, Professor
Resigned: 31 March 2013
Appointed Date: 17 September 2009
77 years old

Director
BROWN, Christopher Mark, Dr
Resigned: 12 September 2007
Appointed Date: 01 May 2003
62 years old

Director
BULFIELD, Grahame John, Professor
Resigned: 23 June 2005
Appointed Date: 01 August 2003
84 years old

Director
CALVERT, Michael
Resigned: 03 March 2005
Appointed Date: 26 February 2003
75 years old

Director
CRUTE, Ian Richard, Professor
Resigned: 31 March 2014
Appointed Date: 24 March 2012
76 years old

Director
CRUTE, Ian Richard, Professor
Resigned: 20 September 2011
Appointed Date: 24 March 2010
76 years old

Director
EVANS, Gary
Resigned: 24 March 2010
Appointed Date: 14 December 2006
57 years old

Director
HALEY, Christopher Simon, Professor
Resigned: 19 March 2008
Appointed Date: 01 August 2003
70 years old

Director
HUME, David Arthur
Resigned: 31 March 2014
Appointed Date: 24 March 2012
72 years old

Director
LAUGHLIN, Kenneth Frank, Dr
Resigned: 25 September 2008
Appointed Date: 14 March 2006
78 years old

Director
MCBEATH, David George
Resigned: 27 October 2006
Appointed Date: 26 February 2003
78 years old

Director
MORGAN, Andrew John, Dr
Resigned: 31 March 2012
Appointed Date: 17 September 2009
70 years old

Director
MORRISON, William Ivan, Professor
Resigned: 20 September 2011
Appointed Date: 23 June 2005
76 years old

Director
NIEUWHOF, Gert Jan
Resigned: 19 March 2008
Appointed Date: 11 April 2006
63 years old

Director
PLASTOW, Graham Stuart, Dr
Resigned: 17 September 2009
Appointed Date: 01 August 2003
69 years old

Director
PULLAR, Duncan, Dr
Resigned: 24 March 2010
Appointed Date: 19 June 2008
63 years old

Director
SEYMOUR, Graham Barron, Professor
Resigned: 23 March 2012
Appointed Date: 18 June 2009
66 years old

Director
WALKER, Steven James, Dr
Resigned: 23 March 2012
Appointed Date: 19 June 2009
64 years old

Director
WATHES, Dorothy Clare
Resigned: 19 June 2009
Appointed Date: 01 February 2003
72 years old

Nominee Director
WJM DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 21 November 2002

BIOSCIENCE NETWORK LIMITED Events

02 May 2017
Return of final meeting of voluntary winding up
25 Sep 2015
Registered office address changed from The Roslin Institute University of Edinburgh Easter Bush Midlothian EH25 9RG to 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 25 September 2015
25 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21

29 Dec 2014
Accounts for a small company made up to 31 March 2014
25 Nov 2014
Annual return made up to 21 November 2014 no member list
...
... and 116 more events
04 Mar 2003
Accounting reference date extended from 30/11/03 to 31/12/03
04 Mar 2003
Secretary resigned
06 Dec 2002
New director appointed
03 Dec 2002
Director resigned
21 Nov 2002
Incorporation