DRISCOLL'S GENETICS LIMITED
MAIDSTONE BERRY GARDENS PLANTS LIMITED DRISCOLL EUROPEAN GENETICS - UK LIMITED

Hellopages » Kent » Maidstone » ME14 3EN
Company number 05792492
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DRISCOLL'S GENETICS LIMITED are www.driscollsgenetics.co.uk, and www.driscoll-s-genetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Driscoll S Genetics Limited is a Private Limited Company. The company registration number is 05792492. Driscoll S Genetics Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Driscoll S Genetics Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . ASCOOP, Anouk is a Secretary of the company. ASCOOP, Anouk is a Director of the company. KALENGAMALIRO, Newton Edson is a Director of the company. Secretary BLOEM, Carolus Marinus has been resigned. Secretary DIGEBJERG, Peter has been resigned. Secretary FEAR, Carlos has been resigned. Secretary FEAR, Carlos has been resigned. Secretary MACGREGOR, David Joseph Philip has been resigned. Director BLOEM, Carolus Marinus has been resigned. Director CARLOS, Fear has been resigned. Director DIGEBJERG, Peter has been resigned. Director FEAR, Carlos has been resigned. Director MACGREGOR, David Joseph Philip has been resigned. Director MADRID, Manuel has been resigned. Director MARSTON, Nicholas James has been resigned. Director WENNINGER, Dorn Robert has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ASCOOP, Anouk
Appointed Date: 20 March 2015

Director
ASCOOP, Anouk
Appointed Date: 20 March 2015
55 years old

Director
KALENGAMALIRO, Newton Edson
Appointed Date: 18 December 2015
64 years old

Resigned Directors

Secretary
BLOEM, Carolus Marinus
Resigned: 04 July 2011
Appointed Date: 05 March 2009

Secretary
DIGEBJERG, Peter
Resigned: 20 March 2015
Appointed Date: 04 July 2011

Secretary
FEAR, Carlos
Resigned: 05 March 2009
Appointed Date: 05 March 2009

Secretary
FEAR, Carlos
Resigned: 02 September 2008
Appointed Date: 24 April 2006

Secretary
MACGREGOR, David Joseph Philip
Resigned: 04 March 2009
Appointed Date: 02 September 2008

Director
BLOEM, Carolus Marinus
Resigned: 04 July 2011
Appointed Date: 05 March 2009
62 years old

Director
CARLOS, Fear
Resigned: 02 September 2008
Appointed Date: 24 July 2007
72 years old

Director
DIGEBJERG, Peter
Resigned: 20 March 2015
Appointed Date: 04 July 2011
57 years old

Director
FEAR, Carlos
Resigned: 18 December 2015
Appointed Date: 05 March 2009
72 years old

Director
MACGREGOR, David Joseph Philip
Resigned: 04 March 2009
Appointed Date: 27 August 2008
74 years old

Director
MADRID, Manuel
Resigned: 02 September 2008
Appointed Date: 24 July 2007
59 years old

Director
MARSTON, Nicholas James
Resigned: 04 March 2009
Appointed Date: 27 August 2008
69 years old

Director
WENNINGER, Dorn Robert
Resigned: 24 July 2007
Appointed Date: 24 April 2006
57 years old

DRISCOLL'S GENETICS LIMITED Events

24 Feb 2017
Satisfaction of charge 1 in full
23 Dec 2016
Confirmation statement made on 3 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Appointment of Newton Edson Kalengamaliro as a director on 18 December 2015
18 Dec 2015
Termination of appointment of Carlos Fear as a director on 18 December 2015
...
... and 51 more events
28 Aug 2007
Company name changed driscoll european genetics - uk LIMITED\certificate issued on 28/08/07
22 Sep 2006
Director's particulars changed
22 Sep 2006
Secretary's particulars changed
16 May 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
24 Apr 2006
Incorporation

DRISCOLL'S GENETICS LIMITED Charges

28 June 2010
Charge of deposit
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £15,000 and all amounts in the future…
28 August 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 24 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…