EPISTEM SIP TRUSTEE LIMITED
MANCHESTER GENEDRIVE LIMITED EPISTEM SIP TRUSTEE LIMITED CONTINENTAL SHELF 457 LIMITED

Hellopages » Greater Manchester » Manchester » M13 9XX
Company number 06764773
Status Active
Incorporation Date 3 December 2008
Company Type Private Limited Company
Address THE INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, M13 9XX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Termination of appointment of John Rylands as a director on 5 January 2017; Termination of appointment of John Rylands as a secretary on 5 January 2017. The most likely internet sites of EPISTEM SIP TRUSTEE LIMITED are www.epistemsiptrustee.co.uk, and www.epistem-sip-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Epistem Sip Trustee Limited is a Private Limited Company. The company registration number is 06764773. Epistem Sip Trustee Limited has been working since 03 December 2008. The present status of the company is Active. The registered address of Epistem Sip Trustee Limited is The Incubator Building 48 Grafton Street Manchester M13 9xx. . FOWLER, Matthew John is a Secretary of the company. FOWLER, Matthew John is a Director of the company. NOLAN, Robert Dwyer is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Secretary RYLANDS, John has been resigned. Director MARTIN, Patrick Tyson has been resigned. Director MD DIRECTORS LIMITED has been resigned. Director RYLANDS, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOWLER, Matthew John
Appointed Date: 05 January 2017

Director
FOWLER, Matthew John
Appointed Date: 19 December 2016
51 years old

Director
NOLAN, Robert Dwyer
Appointed Date: 12 December 2008
83 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 12 December 2008
Appointed Date: 03 December 2008

Secretary
RYLANDS, John
Resigned: 05 January 2017
Appointed Date: 12 December 2008

Director
MARTIN, Patrick Tyson
Resigned: 12 December 2008
Appointed Date: 03 December 2008
62 years old

Director
MD DIRECTORS LIMITED
Resigned: 12 December 2008
Appointed Date: 03 December 2008

Director
RYLANDS, John
Resigned: 05 January 2017
Appointed Date: 12 December 2008
71 years old

Persons With Significant Control

Genedrive Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPISTEM SIP TRUSTEE LIMITED Events

26 Jan 2017
Confirmation statement made on 3 December 2016 with updates
17 Jan 2017
Termination of appointment of John Rylands as a director on 5 January 2017
17 Jan 2017
Termination of appointment of John Rylands as a secretary on 5 January 2017
17 Jan 2017
Appointment of Mr Matthew John Fowler as a secretary on 5 January 2017
19 Dec 2016
Appointment of Mr Matthew John Fowler as a director on 19 December 2016
...
... and 26 more events
08 Jan 2009
Appointment terminated director md directors LIMITED
05 Jan 2009
Registered office changed on 05/01/2009 from oyez house 7 spa road london SE16 3QQ england
05 Jan 2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
30 Dec 2008
Company name changed continental shelf 457 LIMITED\certificate issued on 31/12/08
03 Dec 2008
Incorporation