JOHN INNES BIOPROSPECTS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1SH
Company number 03812071
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address ST JAMES MILL, WHITEFRIARS, NORWICH, ENGLAND, NR3 1SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Professor Ian Richard Crute on 20 January 2017; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr David Kenneth Lawrence as a director on 8 November 2016. The most likely internet sites of JOHN INNES BIOPROSPECTS LIMITED are www.johninnesbioprospects.co.uk, and www.john-innes-bioprospects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. John Innes Bioprospects Limited is a Private Limited Company. The company registration number is 03812071. John Innes Bioprospects Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of John Innes Bioprospects Limited is St James Mill Whitefriars Norwich England Nr3 1sh. . CRUTE, Ian Richard, Professor is a Director of the company. INNES, Peter David is a Director of the company. LAWRENCE, David Kenneth, Dr is a Director of the company. LEAVER, Christopher John, Professor is a Director of the company. NORMAN, Keith Richard is a Director of the company. Secretary O'NIONS, Donald John has been resigned. Secretary OLDFIELD, John Francis has been resigned. Secretary PHILLIPS, Dorothy Angela has been resigned. Director GILL, Arthur Benjamin Norman, Sir has been resigned. Director OLDFIELD, John Francis has been resigned. Director SELBORNE, John Roundell, The Earl Of Selborne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CRUTE, Ian Richard, Professor
Appointed Date: 01 June 2012
76 years old

Director
INNES, Peter David
Appointed Date: 19 July 1999
73 years old

Director
LAWRENCE, David Kenneth, Dr
Appointed Date: 08 November 2016
76 years old

Director
LEAVER, Christopher John, Professor
Appointed Date: 01 May 2001
83 years old

Director
NORMAN, Keith Richard
Appointed Date: 31 March 2014
66 years old

Resigned Directors

Secretary
O'NIONS, Donald John
Resigned: 29 July 2005
Appointed Date: 19 July 1999

Secretary
OLDFIELD, John Francis
Resigned: 16 March 2016
Appointed Date: 01 June 2007

Secretary
PHILLIPS, Dorothy Angela
Resigned: 04 June 2007
Appointed Date: 01 August 2005

Director
GILL, Arthur Benjamin Norman, Sir
Resigned: 08 May 2014
Appointed Date: 01 June 2012
76 years old

Director
OLDFIELD, John Francis
Resigned: 16 March 2016
Appointed Date: 19 July 1999
89 years old

Director
SELBORNE, John Roundell, The Earl Of Selborne
Resigned: 03 March 2008
Appointed Date: 24 November 2000
85 years old

Persons With Significant Control

Mr Peter David Innes
Notified on: 28 July 2016
73 years old
Nature of control: Has significant influence or control

Professor Ian Crute
Notified on: 28 July 2016
76 years old
Nature of control: Has significant influence or control

Professor Chris Leaver
Notified on: 28 July 2016
83 years old
Nature of control: Has significant influence or control

JOHN INNES BIOPROSPECTS LIMITED Events

25 Jan 2017
Director's details changed for Professor Ian Richard Crute on 20 January 2017
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Nov 2016
Appointment of Mr David Kenneth Lawrence as a director on 8 November 2016
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Apr 2016
Termination of appointment of John Francis Oldfield as a director on 16 March 2016
...
... and 66 more events
30 Dec 2000
Particulars of mortgage/charge
19 Dec 2000
New director appointed
23 Aug 2000
Return made up to 19/07/00; full list of members
01 Jun 2000
Accounting reference date shortened from 31/07/00 to 31/03/00
19 Jul 1999
Incorporation

JOHN INNES BIOPROSPECTS LIMITED Charges

23 May 2005
Deed of charge over credit balances
Delivered: 13 June 2005
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: Details of charged deposit contract(s) barclays bank PLC re…
20 December 2000
Deed of charge
Delivered: 30 December 2000
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: First fixed charge on all sums of money specified in the…
20 December 2000
Deed of charge
Delivered: 30 December 2000
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a the john innes genome centre colney lane…
20 December 2000
Debenture
Delivered: 30 December 2000
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…