BIOD SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1LL

Company number 04178674
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 32A BROADWAY BUSINESS CENTRE, STONEY STREET, NOTTINGHAM, NG1 1LL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England to Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL; Confirmation statement made on 13 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BIOD SERVICES LIMITED are www.biodservices.co.uk, and www.biod-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Biod Services Limited is a Private Limited Company. The company registration number is 04178674. Biod Services Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Biod Services Limited is 32a Broadway Business Centre Stoney Street Nottingham Ng1 1ll. . JUDGE, Johanna is a Secretary of the company. JUDGE, Johanna, Dr is a Director of the company. PARKER, David Michael, Dr is a Director of the company. WOOD, Andrew is a Director of the company. Secretary MCAULEY, Kathryn Jane has been resigned. Secretary MUNFORD, James, Dr has been resigned. Secretary PURDY, Joanne has been resigned. Secretary SAWYER, John William David has been resigned. Secretary STROUD, Rachel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOODY, James Patrick, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUNFORD, Jim, Dr has been resigned. Director STEER, Deryck has been resigned. Director STIRLING, Angus Duncan Aeneas, Sir has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
JUDGE, Johanna
Appointed Date: 23 May 2016

Director
JUDGE, Johanna, Dr
Appointed Date: 23 May 2016
54 years old

Director
PARKER, David Michael, Dr
Appointed Date: 25 February 2015
70 years old

Director
WOOD, Andrew
Appointed Date: 01 October 2009
71 years old

Resigned Directors

Secretary
MCAULEY, Kathryn Jane
Resigned: 31 January 2011
Appointed Date: 02 November 2010

Secretary
MUNFORD, James, Dr
Resigned: 31 May 2014
Appointed Date: 31 January 2011

Secretary
PURDY, Joanne
Resigned: 16 August 2010
Appointed Date: 13 March 2001

Secretary
SAWYER, John William David
Resigned: 07 November 2015
Appointed Date: 01 May 2014

Secretary
STROUD, Rachel
Resigned: 23 May 2016
Appointed Date: 16 November 2015

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
DOODY, James Patrick, Dr
Resigned: 01 October 2014
Appointed Date: 07 July 2005
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
MUNFORD, Jim, Dr
Resigned: 01 May 2014
Appointed Date: 13 March 2001
76 years old

Director
STEER, Deryck
Resigned: 01 October 2009
Appointed Date: 13 March 2001
74 years old

Director
STIRLING, Angus Duncan Aeneas, Sir
Resigned: 01 January 2007
Appointed Date: 12 September 2002
91 years old

Persons With Significant Control

National Biodiversity Network Trust
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

BIOD SERVICES LIMITED Events

17 Mar 2017
Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England to Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL
16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Nov 2016
Register(s) moved to registered office address 32a Broadway Business Centre Stoney Street Nottingham NG1 1LL
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 61 more events
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
22 Mar 2001
Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Mar 2001
Incorporation