GENEWATCH UK
MANCHESTER GENEWATCH

Hellopages » Greater Manchester » Manchester » M4 1LE

Company number 03556885
Status Active
Incorporation Date 1 May 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O SLADE AND COOPER, GREEN FISH RESOURCE CENTRE, 46-50 OLDHAM STREET, MANCHESTER, M4 1LE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Paul Anthony Martin as a director on 16 December 2016; Total exemption full accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GENEWATCH UK are www.genewatch.co.uk, and www.genewatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genewatch Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03556885. Genewatch Uk has been working since 01 May 1998. The present status of the company is Active. The registered address of Genewatch Uk is C O Slade and Cooper Green Fish Resource Centre 46 50 Oldham Street Manchester M4 1le. . WALLACE, Helen Mary, Doctor is a Secretary of the company. HARRON, Janice Margaret is a Director of the company. JENKINS, Ruth Gudrun is a Director of the company. MORRIS, Robert John is a Director of the company. SANKEY, Isabella Jane is a Director of the company. Secretary JOHNSON, Robert Plyer has been resigned. Secretary MAYER, Susan Jean, Dr has been resigned. Director ADAMS, Susan Patricia has been resigned. Director BATES, Clive has been resigned. Director CAMPANALE, Mark Adrian has been resigned. Director DRYDEN, Caroline, Dr has been resigned. Director GALE, Louise Rachel has been resigned. Director JARVIS, Martin John has been resigned. Director MARTIN, Paul Anthony, Dr has been resigned. Director MAYER, Susan Jean, Dr has been resigned. Director MORETON, Annie has been resigned. Director REID, Michael Mcconnell has been resigned. Director TRIPLEY, Deborah Jann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALLACE, Helen Mary, Doctor
Appointed Date: 31 January 2007

Director
HARRON, Janice Margaret
Appointed Date: 21 September 2007
59 years old

Director
JENKINS, Ruth Gudrun
Appointed Date: 09 May 2008
45 years old

Director
MORRIS, Robert John
Appointed Date: 11 February 2002
63 years old

Director
SANKEY, Isabella Jane
Appointed Date: 08 February 2013
42 years old

Resigned Directors

Secretary
JOHNSON, Robert Plyer
Resigned: 31 December 2003
Appointed Date: 01 May 1998

Secretary
MAYER, Susan Jean, Dr
Resigned: 31 January 2007
Appointed Date: 31 December 2003

Director
ADAMS, Susan Patricia
Resigned: 24 September 2004
Appointed Date: 01 May 1998
70 years old

Director
BATES, Clive
Resigned: 10 February 2006
Appointed Date: 01 May 1998
64 years old

Director
CAMPANALE, Mark Adrian
Resigned: 24 June 2005
Appointed Date: 11 February 2002
61 years old

Director
DRYDEN, Caroline, Dr
Resigned: 23 September 2001
Appointed Date: 01 May 1998
70 years old

Director
GALE, Louise Rachel
Resigned: 03 August 2007
Appointed Date: 11 November 2003
61 years old

Director
JARVIS, Martin John
Resigned: 30 November 2010
Appointed Date: 10 February 2006
86 years old

Director
MARTIN, Paul Anthony, Dr
Resigned: 16 December 2016
Appointed Date: 01 April 2010
65 years old

Director
MAYER, Susan Jean, Dr
Resigned: 11 February 2002
Appointed Date: 01 May 1998
70 years old

Director
MORETON, Annie
Resigned: 01 September 2011
Appointed Date: 11 February 2002
67 years old

Director
REID, Michael Mcconnell
Resigned: 01 December 2006
Appointed Date: 11 February 2002
84 years old

Director
TRIPLEY, Deborah Jann
Resigned: 21 February 2014
Appointed Date: 30 September 2005
65 years old

GENEWATCH UK Events

03 Jan 2017
Termination of appointment of Paul Anthony Martin as a director on 16 December 2016
09 Dec 2016
Total exemption full accounts made up to 31 May 2016
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2016
Statement of company's objects
12 Sep 2016
Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB United Kingdom to 86 Dedworth Road Windsor SL4 5AY
...
... and 77 more events
13 Dec 1999
Full accounts made up to 31 May 1999
21 May 1999
Annual return made up to 01/05/99
14 May 1999
Company name changed genewatch\certificate issued on 17/05/99
17 Aug 1998
Registered office changed on 17/08/98 from: 5 post office row litton buxton derbyshire SK17 8QS
01 May 1998
Incorporation