RESPONSE GENETICS LIMITED
GLASGOW CAMVO 153 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC311347
Status Liquidation
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court for early dissolution; Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016; Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 19 November 2015. The most likely internet sites of RESPONSE GENETICS LIMITED are www.responsegenetics.co.uk, and www.response-genetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Genetics Limited is a Private Limited Company. The company registration number is SC311347. Response Genetics Limited has been working since 02 November 2006. The present status of the company is Liquidation. The registered address of Response Genetics Limited is 319 St Vincent Street Glasgow G2 5as. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOLOGNA, Thomas is a Director of the company. Director CLARK, James Scott has been resigned. Director DANENBERG, Kathleen has been resigned. Director MCNAIRN, Denise has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 02 November 2006

Director
BOLOGNA, Thomas
Appointed Date: 09 February 2012
77 years old

Resigned Directors

Director
CLARK, James Scott
Resigned: 09 January 2009
Appointed Date: 20 December 2006
56 years old

Director
DANENBERG, Kathleen
Resigned: 23 September 2011
Appointed Date: 20 December 2006
78 years old

Director
MCNAIRN, Denise
Resigned: 08 June 2012
Appointed Date: 09 February 2012
58 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 20 December 2006
Appointed Date: 02 November 2006

RESPONSE GENETICS LIMITED Events

24 Mar 2017
Order of court for early dissolution
01 Nov 2016
Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016
19 Nov 2015
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 19 November 2015
10 Nov 2015
Court order notice of winding up
10 Nov 2015
Notice of winding up order
...
... and 29 more events
05 Jan 2007
New director appointed
05 Jan 2007
Director resigned
04 Jan 2007
New director appointed
09 Nov 2006
Company name changed camvo 153 LIMITED\certificate issued on 09/11/06
02 Nov 2006
Incorporation