QIAGEN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 6SH
Company number 02858916
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address SKELTON HOUSE, LLOYD STREET NORTH, MANCHESTER, M15 6SH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of QIAGEN LIMITED are www.qiagen.co.uk, and www.qiagen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Qiagen Limited is a Private Limited Company. The company registration number is 02858916. Qiagen Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Qiagen Limited is Skelton House Lloyd Street North Manchester M15 6sh. . BIRCH, Paul Jonathan is a Secretary of the company. BRAMWELL, Nicola is a Director of the company. SACKERS, Roland is a Director of the company. SCHATZ, Peer Michael is a Director of the company. Secretary CAMPBELL, Kelly Elizabeth has been resigned. Secretary GRABHAM, Timothy Paul has been resigned. Secretary HALL, David James has been resigned. Secretary JAMES, Paul Nicholas has been resigned. Secretary RILEY, John Edward has been resigned. Secretary SCHATZ, Peer Michael has been resigned. Secretary SEFTON, Philip has been resigned. Secretary SHERLOCK, Guy William Huxley has been resigned. Nominee Secretary WEBSTER, Martin has been resigned. Secretary WILLIAMS, Julia has been resigned. Director COLPAN, Metin, Dr has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Director SEFTON, Phillip Bryan has been resigned. Director SHERLOCK, Guy William Huxley has been resigned. Director STARZ, Walter Gottfried has been resigned. Nominee Director WEBSTER, Martin has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BIRCH, Paul Jonathan
Appointed Date: 29 January 2016

Director
BRAMWELL, Nicola
Appointed Date: 21 December 2009
55 years old

Director
SACKERS, Roland
Appointed Date: 02 October 2001
57 years old

Director
SCHATZ, Peer Michael
Appointed Date: 12 May 1994
60 years old

Resigned Directors

Secretary
CAMPBELL, Kelly Elizabeth
Resigned: 19 December 2012
Appointed Date: 14 September 2011

Secretary
GRABHAM, Timothy Paul
Resigned: 24 February 2004
Appointed Date: 05 October 1999

Secretary
HALL, David James
Resigned: 17 February 2010
Appointed Date: 26 October 2008

Secretary
JAMES, Paul Nicholas
Resigned: 30 October 2008
Appointed Date: 16 June 2006

Secretary
RILEY, John Edward
Resigned: 13 April 2015
Appointed Date: 19 December 2012

Secretary
SCHATZ, Peer Michael
Resigned: 08 December 1997
Appointed Date: 03 June 1997

Secretary
SEFTON, Philip
Resigned: 05 October 1999
Appointed Date: 08 December 1997

Secretary
SHERLOCK, Guy William Huxley
Resigned: 23 May 1997
Appointed Date: 12 May 1994

Nominee Secretary
WEBSTER, Martin
Resigned: 12 May 1994
Appointed Date: 04 October 1993

Secretary
WILLIAMS, Julia
Resigned: 16 June 2006
Appointed Date: 24 February 2004

Director
COLPAN, Metin, Dr
Resigned: 01 January 2004
Appointed Date: 12 May 1994
71 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 12 May 1994
Appointed Date: 04 October 1993
66 years old

Director
SEFTON, Phillip Bryan
Resigned: 21 December 2009
Appointed Date: 01 October 1997
65 years old

Director
SHERLOCK, Guy William Huxley
Resigned: 23 May 1997
Appointed Date: 12 May 1994
70 years old

Director
STARZ, Walter Gottfried
Resigned: 02 October 2001
Appointed Date: 12 May 1994
67 years old

Nominee Director
WEBSTER, Martin
Resigned: 12 May 1994
Appointed Date: 04 October 1993
67 years old

Persons With Significant Control

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

QIAGEN LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
29 Jan 2016
Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016
30 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 105,002

...
... and 99 more events
18 May 1994
Director resigned

18 May 1994
Accounting reference date notified as 12/12

18 May 1994
288A
18 Mar 1994
Company name changed diplema 284 LIMITED\certificate issued on 18/03/94
04 Oct 1993
Incorporation

QIAGEN LIMITED Charges

5 July 1994
Rent deposit deed
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Brixton Estate PLC
Description: £14,000 in a business reserve account number 69080992 held…