LANCASTER UNIVERSITY CONSULTANCY SERVICES LIMITED
LANCASTER MARDIS LTD.

Hellopages » Lancashire » Lancaster » LA1 4YW

Company number 00973030
Status Active
Incorporation Date 20 February 1970
Company Type Private Limited Company
Address UNIVERSITY HOUSE, UNIVERSITY OF LANCASTER, LANCASTER, LANCS, LA1 4YW
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 70,100 ; Termination of appointment of Fiona Mc Phie Aiken as a director on 23 March 2016. The most likely internet sites of LANCASTER UNIVERSITY CONSULTANCY SERVICES LIMITED are www.lancasteruniversityconsultancyservices.co.uk, and www.lancaster-university-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Lancaster University Consultancy Services Limited is a Private Limited Company. The company registration number is 00973030. Lancaster University Consultancy Services Limited has been working since 20 February 1970. The present status of the company is Active. The registered address of Lancaster University Consultancy Services Limited is University House University of Lancaster Lancaster Lancs La1 4yw. . FIELDING, Geoffrey Peter is a Secretary of the company. ALLSOP, David, Professor is a Director of the company. NOLAN, Maire is a Director of the company. PAUL, Nigel Duncan, Doctor is a Director of the company. RANDALL-PALEY, Sarah Jane is a Director of the company. Secretary DUNSTAN, Stephen has been resigned. Secretary LINDSAY, Roderick Douglas has been resigned. Director ABERCROMBIE, Nicholas, Professor has been resigned. Director AIKEN, Fiona Mc Phie has been resigned. Director EASTERBY-SMITH, Mark Peter Victor, Professor has been resigned. Director EDWARDS, Geoffrey Stephen, Dr has been resigned. Director HANHAM, Harold John, Professor has been resigned. Director HANNAFORD, Colin Donald has been resigned. Director LINDSAY, Roderick Douglas has been resigned. Director MARTIN, David Craig has been resigned. Director MAY, Christopher, Prof has been resigned. Director MCGREGOR, Euan Thomas has been resigned. Director NIELSEN, Jan Kurt, Dr has been resigned. Director O'BRIEN, Roderick David has been resigned. Director OTLEY, David Templeton, Professor has been resigned. Director PENNINGTON, Kenneth James has been resigned. Director SAVORY, Christopher John has been resigned. Director SOMMERVILLE, Ian has been resigned. Director ZLOCH, Robert Aleksander has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
FIELDING, Geoffrey Peter
Appointed Date: 05 November 1996

Director
ALLSOP, David, Professor
Appointed Date: 30 November 2009
69 years old

Director
NOLAN, Maire
Appointed Date: 30 November 2009
62 years old

Director
PAUL, Nigel Duncan, Doctor
Appointed Date: 30 November 2009
68 years old

Director
RANDALL-PALEY, Sarah Jane
Appointed Date: 30 November 2009
57 years old

Resigned Directors

Secretary
DUNSTAN, Stephen
Resigned: 05 November 1996
Appointed Date: 18 April 1996

Secretary
LINDSAY, Roderick Douglas
Resigned: 12 July 1996

Director
ABERCROMBIE, Nicholas, Professor
Resigned: 22 March 2000
Appointed Date: 05 October 1998
81 years old

Director
AIKEN, Fiona Mc Phie
Resigned: 23 March 2016
Appointed Date: 30 November 2009
66 years old

Director
EASTERBY-SMITH, Mark Peter Victor, Professor
Resigned: 17 August 2010
Appointed Date: 30 November 2009
77 years old

Director
EDWARDS, Geoffrey Stephen, Dr
Resigned: 01 June 1998
Appointed Date: 19 May 1993
80 years old

Director
HANHAM, Harold John, Professor
Resigned: 18 October 1993
97 years old

Director
HANNAFORD, Colin Donald
Resigned: 31 July 1997
89 years old

Director
LINDSAY, Roderick Douglas
Resigned: 12 July 1996
Appointed Date: 18 October 1993
76 years old

Director
MARTIN, David Craig
Resigned: 30 June 1998
Appointed Date: 14 July 1993
81 years old

Director
MAY, Christopher, Prof
Resigned: 31 July 2015
Appointed Date: 30 November 2009
65 years old

Director
MCGREGOR, Euan Thomas
Resigned: 07 April 2003
Appointed Date: 23 September 1997
67 years old

Director
NIELSEN, Jan Kurt, Dr
Resigned: 07 July 2000
Appointed Date: 06 October 1998
74 years old

Director
O'BRIEN, Roderick David
Resigned: 15 August 2014
Appointed Date: 07 April 2003
71 years old

Director
OTLEY, David Templeton, Professor
Resigned: 22 May 2014
Appointed Date: 19 August 2010
81 years old

Director
PENNINGTON, Kenneth James
Resigned: 11 July 1997
87 years old

Director
SAVORY, Christopher John
Resigned: 18 October 1993
73 years old

Director
SOMMERVILLE, Ian
Resigned: 07 July 2000
Appointed Date: 16 November 1998
74 years old

Director
ZLOCH, Robert Aleksander
Resigned: 14 October 1996
Appointed Date: 16 February 1995
72 years old

LANCASTER UNIVERSITY CONSULTANCY SERVICES LIMITED Events

16 Jan 2017
Full accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,100

27 Jun 2016
Termination of appointment of Fiona Mc Phie Aiken as a director on 23 March 2016
24 Feb 2016
Full accounts made up to 31 July 2015
10 Aug 2015
Termination of appointment of Christopher May as a director on 31 July 2015
...
... and 110 more events
24 Nov 1986
Full accounts made up to 31 July 1986

24 Nov 1986
Return made up to 15/11/86; full list of members

24 Nov 1986
Director resigned;new director appointed

19 May 1986
Full accounts made up to 31 July 1985

19 May 1986
Return made up to 06/05/86; full list of members