ACACIA BIOPHARMA LIMITED
BRAUNTON BUYLIST LIMITED

Hellopages » Devon » North Devon » EX33 2DL

Company number 04523667
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address WRAFTON, BRAUNTON, DEVON, EX33 2DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Michael Andrew Tucker as a director on 31 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of ACACIA BIOPHARMA LIMITED are www.acaciabiopharma.co.uk, and www.acacia-biopharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Chapelton (Devon) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acacia Biopharma Limited is a Private Limited Company. The company registration number is 04523667. Acacia Biopharma Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Acacia Biopharma Limited is Wrafton Braunton Devon Ex33 2dl. . KAVANAGH, Niall Patrick is a Secretary of the company. LISTER, Neil Thomas is a Director of the company. O'SULLIVAN, Patrick Michael is a Director of the company. THOMPSON, Philip is a Director of the company. Secretary CLEMENT, Christopher has been resigned. Secretary SALVIN, Neil Andrew has been resigned. Secretary SHAW, Robert Morrow has been resigned. Secretary TUCKER, Michael Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLYTHE, John Malcolm has been resigned. Director BROWN, Judy Lynne has been resigned. Director CLEMENT, Christopher has been resigned. Director FASS, Simcha, Dr has been resigned. Director HENDRICKSON, John Thomas has been resigned. Director HOWARD, Russell Peter has been resigned. Director KOCHAN, Sharon Gershon has been resigned. Director SALVIN, Neil Andrew has been resigned. Director SHAW, Robert Morrow has been resigned. Director TUCKER, Michael Andrew has been resigned. Director YACHMETZ, Philip K has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KAVANAGH, Niall Patrick
Appointed Date: 27 May 2014

Director
LISTER, Neil Thomas
Appointed Date: 05 February 2016
49 years old

Director
O'SULLIVAN, Patrick Michael
Appointed Date: 18 March 2014
60 years old

Director
THOMPSON, Philip
Appointed Date: 19 November 2014
67 years old

Resigned Directors

Secretary
CLEMENT, Christopher
Resigned: 04 August 2006
Appointed Date: 31 March 2004

Secretary
SALVIN, Neil Andrew
Resigned: 12 February 2013
Appointed Date: 04 August 2006

Secretary
SHAW, Robert Morrow
Resigned: 31 March 2004
Appointed Date: 24 September 2002

Secretary
TUCKER, Michael Andrew
Resigned: 27 May 2014
Appointed Date: 11 February 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2002
Appointed Date: 02 September 2002

Director
BLYTHE, John Malcolm
Resigned: 12 February 2013
Appointed Date: 04 August 2006
67 years old

Director
BROWN, Judy Lynne
Resigned: 27 May 2014
Appointed Date: 11 February 2013
57 years old

Director
CLEMENT, Christopher
Resigned: 04 August 2006
Appointed Date: 24 September 2002
70 years old

Director
FASS, Simcha, Dr
Resigned: 22 December 2004
Appointed Date: 31 March 2004
83 years old

Director
HENDRICKSON, John Thomas
Resigned: 27 May 2014
Appointed Date: 11 February 2013
63 years old

Director
HOWARD, Russell Peter
Resigned: 05 February 2016
Appointed Date: 11 February 2013
68 years old

Director
KOCHAN, Sharon Gershon
Resigned: 27 May 2014
Appointed Date: 11 February 2013
57 years old

Director
SALVIN, Neil Andrew
Resigned: 12 February 2013
Appointed Date: 04 August 2006
54 years old

Director
SHAW, Robert Morrow
Resigned: 31 March 2004
Appointed Date: 06 February 2003
72 years old

Director
TUCKER, Michael Andrew
Resigned: 31 October 2016
Appointed Date: 11 February 2013
66 years old

Director
YACHMETZ, Philip K
Resigned: 04 August 2006
Appointed Date: 22 December 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2002
Appointed Date: 02 September 2002

ACACIA BIOPHARMA LIMITED Events

02 Nov 2016
Termination of appointment of Michael Andrew Tucker as a director on 31 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
22 Feb 2016
Appointment of Mr Neil Thomas Lister as a director on 5 February 2016
22 Feb 2016
Termination of appointment of Russell Peter Howard as a director on 5 February 2016
...
... and 98 more events
01 Oct 2002
New director appointed
01 Oct 2002
New secretary appointed
01 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Sep 2002
Company name changed buylist LIMITED\certificate issued on 25/09/02
02 Sep 2002
Incorporation

ACACIA BIOPHARMA LIMITED Charges

8 April 2011
Debenture
Delivered: 11 April 2011
Status: Satisfied on 22 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 22 February 2013
Persons entitled: Close Investment Partners Limited (As Agent and as Security Trustee on Behalf of Each of Thesecured Parties)
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 30 April 2011
Persons entitled: Hsbc Bank PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…