ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
WARRINGTON SHOO 514 LIMITED

Hellopages » Cheshire » Halton » WA4 4FS

Company number 07343550
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address SUITE F42, THE INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, WA4 4FS
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Appointment of Mr Andrew James Webb as a director on 1 October 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of ARCIS BIOTECHNOLOGY HOLDINGS LIMITED are www.arcisbiotechnologyholdings.co.uk, and www.arcis-biotechnology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Arcis Biotechnology Holdings Limited is a Private Limited Company. The company registration number is 07343550. Arcis Biotechnology Holdings Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of Arcis Biotechnology Holdings Limited is Suite F42 The Innovation Centre Keckwick Lane Daresbury Warrington Wa4 4fs. . GARNER, Adam Christopher is a Secretary of the company. CORNISH-BOWDEN, Kate is a Director of the company. FOULGER, Paul Andrew Peter is a Director of the company. PATERSON, Jamie, Dr is a Director of the company. ROGERS, Janette Louise is a Director of the company. WEBB, Andrew James is a Director of the company. WHITEHURST, Peter Lewis is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BRADLEY, Stephen Leigh has been resigned. Director GARNER, Adam Christopher has been resigned. Director GARNER, Adam Christopher has been resigned. Director LLEWELLYN, Margaret Jennifer has been resigned. Director RILEY, Timothy William, Dr has been resigned. Director SHARMA, Sanjeev Kumar has been resigned. Director VINALL, Geoffrey Arthur has been resigned. Director WILSON, Kevin William has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
GARNER, Adam Christopher
Appointed Date: 29 November 2010

Director
CORNISH-BOWDEN, Kate
Appointed Date: 10 May 2012
58 years old

Director
FOULGER, Paul Andrew Peter
Appointed Date: 01 March 2012
56 years old

Director
PATERSON, Jamie, Dr
Appointed Date: 01 April 2016
61 years old

Director
ROGERS, Janette Louise
Appointed Date: 01 April 2016
60 years old

Director
WEBB, Andrew James
Appointed Date: 01 October 2016
63 years old

Director
WHITEHURST, Peter Lewis
Appointed Date: 23 May 2011
55 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 29 November 2010
Appointed Date: 12 August 2010

Director
BRADLEY, Stephen Leigh
Resigned: 11 November 2011
Appointed Date: 29 November 2010
57 years old

Director
GARNER, Adam Christopher
Resigned: 31 March 2016
Appointed Date: 22 January 2014
59 years old

Director
GARNER, Adam Christopher
Resigned: 30 November 2013
Appointed Date: 29 November 2010
59 years old

Director
LLEWELLYN, Margaret Jennifer
Resigned: 29 November 2013
Appointed Date: 30 November 2010
73 years old

Director
RILEY, Timothy William, Dr
Resigned: 30 November 2013
Appointed Date: 01 November 2010
65 years old

Director
SHARMA, Sanjeev Kumar
Resigned: 29 November 2010
Appointed Date: 12 August 2010
50 years old

Director
VINALL, Geoffrey Arthur
Resigned: 31 December 2015
Appointed Date: 11 August 2014
59 years old

Director
WILSON, Kevin William
Resigned: 31 December 2015
Appointed Date: 05 September 2011
74 years old

ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 July 2016
31 Oct 2016
Appointment of Mr Andrew James Webb as a director on 1 October 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
07 Jul 2016
Appointment of Dr Jamie Paterson as a director on 1 April 2016
19 Apr 2016
Appointment of Miss Janette Louise Rogers as a director on 1 April 2016
...
... and 73 more events
22 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18

22 Nov 2010
Change of name notice
05 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04

05 Nov 2010
Change of name notice
12 Aug 2010
Incorporation

ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Charges

26 October 2011
Debenture
Delivered: 2 November 2011
Status: Satisfied on 19 January 2012
Persons entitled: Richard Hughes
Description: Fixed and floating charge over the undertaking and all…