BIOME TECHNOLOGIES PLC
MARCHWOOD, SOUTHAMPTON STANELCO PLC

Hellopages » Hampshire » New Forest » SO40 4BL

Company number 01873702
Status Active
Incorporation Date 20 December 1984
Company Type Public Limited Company
Address STARPOL TECHNOLOGY CENTRE, NORTH ROAD, MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, SO40 4BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Annual return made up to 25 April 2016 with bulk list of shareholders Statement of capital on 2016-05-24 GBP 117,376.8 ; Resolutions RES13 ‐ Section 701 of ca 2006 25/04/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of BIOME TECHNOLOGIES PLC are www.biometechnologies.co.uk, and www.biome-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 6.8 miles; to Brockenhurst Rail Station is 8 miles; to Shawford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biome Technologies Plc is a Public Limited Company. The company registration number is 01873702. Biome Technologies Plc has been working since 20 December 1984. The present status of the company is Active. The registered address of Biome Technologies Plc is Starpol Technology Centre North Road Marchwood Southampton Hampshire So40 4bl. . SIMPSON-STRANGE, Donna is a Secretary of the company. BROWN, Declan Linsay is a Director of the company. KAYSER, Michael Arthur is a Director of the company. MINES, Paul Robert is a Director of the company. STANDEN, John Francis is a Director of the company. Secretary DUGGAN, Robert Edward has been resigned. Secretary HOZIER, Barrie Clifford has been resigned. Secretary LOVEGROVE, Philip Albert has been resigned. Secretary WARNER, Clive Howard has been resigned. Director ADAMS, John Gilbert has been resigned. Director BALCHIN, Ian Henry has been resigned. Director BOARDMAN, Robert Philip has been resigned. Director BROWN, Declan Linsay has been resigned. Director BYGRAVE, Sue has been resigned. Director CAUNT, Ian Charles has been resigned. Director DAVIS, Ian Nigel has been resigned. Director DUGGAN, Robert Edward has been resigned. Director FILKIN, Elizabeth Jill has been resigned. Director HOZIER, Barrie Clifford has been resigned. Director LOVEGROVE, Philip Albert has been resigned. Director LOVEGROVE, Philip Albert has been resigned. Director MILLS, Christopher Harwood Bernard has been resigned. Director MINES, Paul Robert has been resigned. Director ROBINS, Terry has been resigned. Director SHEPHERD, Audrey Rose has been resigned. Director WAGNER, Martin Joseph has been resigned. Director WARNER, Clive Howard has been resigned. Director WHITCHURCH, Graham John has been resigned. Director WHITE, Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON-STRANGE, Donna
Appointed Date: 02 January 2009

Director
BROWN, Declan Linsay
Appointed Date: 23 April 2014
51 years old

Director
KAYSER, Michael Arthur
Appointed Date: 07 October 2010
70 years old

Director
MINES, Paul Robert
Appointed Date: 27 April 2007
62 years old

Director
STANDEN, John Francis
Appointed Date: 26 February 2007
76 years old

Resigned Directors

Secretary
DUGGAN, Robert Edward
Resigned: 30 November 2007
Appointed Date: 29 July 2002

Secretary
HOZIER, Barrie Clifford
Resigned: 29 July 2002
Appointed Date: 19 September 1991

Secretary
LOVEGROVE, Philip Albert
Resigned: 19 September 1991

Secretary
WARNER, Clive Howard
Resigned: 01 January 2009
Appointed Date: 30 November 2007

Director
ADAMS, John Gilbert
Resigned: 28 July 1994
95 years old

Director
BALCHIN, Ian Henry
Resigned: 14 November 2006
Appointed Date: 12 October 2000
61 years old

Director
BOARDMAN, Robert Philip
Resigned: 10 March 2006
Appointed Date: 17 January 2005
52 years old

Director
BROWN, Declan Linsay
Resigned: 30 November 2012
Appointed Date: 01 November 2011
51 years old

Director
BYGRAVE, Sue
Resigned: 31 October 2011
Appointed Date: 05 January 2009
59 years old

Director
CAUNT, Ian Charles
Resigned: 19 September 1991
81 years old

Director
DAVIS, Ian Nigel
Resigned: 20 June 2003
69 years old

Director
DUGGAN, Robert Edward
Resigned: 27 February 2006
Appointed Date: 01 September 2003
59 years old

Director
FILKIN, Elizabeth Jill
Resigned: 07 October 2010
Appointed Date: 01 July 2002
84 years old

Director
HOZIER, Barrie Clifford
Resigned: 22 April 2005
Appointed Date: 09 February 1992
79 years old

Director
LOVEGROVE, Philip Albert
Resigned: 27 April 2007
Appointed Date: 01 September 2003
88 years old

Director
LOVEGROVE, Philip Albert
Resigned: 14 October 1994
88 years old

Director
MILLS, Christopher Harwood Bernard
Resigned: 31 July 2003
72 years old

Director
MINES, Paul Robert
Resigned: 27 April 2007
Appointed Date: 16 April 2007
62 years old

Director
ROBINS, Terry
Resigned: 27 February 2006
Appointed Date: 04 January 2005
78 years old

Director
SHEPHERD, Audrey Rose
Resigned: 01 September 2003
96 years old

Director
WAGNER, Martin Joseph
Resigned: 12 April 2007
Appointed Date: 25 November 2005
69 years old

Director
WARNER, Clive Howard
Resigned: 01 January 2009
Appointed Date: 13 March 2006
73 years old

Director
WHITCHURCH, Graham John
Resigned: 27 February 2006
Appointed Date: 01 September 2003
67 years old

Director
WHITE, Howard
Resigned: 14 November 2006
72 years old

BIOME TECHNOLOGIES PLC Events

26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
24 May 2016
Annual return made up to 25 April 2016 with bulk list of shareholders
Statement of capital on 2016-05-24
  • GBP 117,376.8

24 May 2016
Resolutions
  • RES13 ‐ Section 701 of ca 2006 25/04/2016
  • RES10 ‐ Resolution of allotment of securities

24 May 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 240 more events
22 Aug 1991
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

22 Aug 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Aug 1991
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
16 Aug 1991
Reduction of iss capital and minute (oc) £ ic 6662249/ 66623

BIOME TECHNOLOGIES PLC Charges

18 December 1986
Trust deed
Delivered: 7 January 1987
Status: Satisfied on 24 June 1989
Persons entitled: The Royal Bank of Scotland PLC.
26 September 1986
Mortgage
Delivered: 10 October 1986
Status: Satisfied
Persons entitled: Isle of Man Assurance Limited
Description: The entire beneficial shareholding of merchant manufactory…