SCANCELL LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4GP

Company number 03234881
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address JOHN ECCLES HOUSE, ROBERT ROBINSON AVENUE, OXFORD, ENGLAND, OX4 4GP
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 April 2016; Registered office address changed from C/O Department of Clinical Oncology City Hospital Hucknall Road Nottingham NG5 1PB to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 28 November 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of SCANCELL LIMITED are www.scancell.co.uk, and www.scancell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Scancell Limited is a Private Limited Company. The company registration number is 03234881. Scancell Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Scancell Limited is John Eccles House Robert Robinson Avenue Oxford England Ox4 4gp. . ADAMS, Sally Elizabeth, Dr is a Director of the company. CHIPLIN, John, Dr is a Director of the company. DURRANT, Linda Gillian, Prof is a Director of the company. FROHN, Matthew Gerard Winston is a Director of the company. GOODFELLOW, Richard Morley, Doctor is a Director of the company. Secretary CARR, Margaret June has been resigned. Secretary EVANS, Nigel James Forrester has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Peter Vance has been resigned. Director CAPALDI, Michael John, Dr has been resigned. Director CARR, Francis Joseph, Dr has been resigned. Director CARR, Francis Joseph, Dr has been resigned. Director DAVID YEKYUNG, Liu, Doctor has been resigned. Director EVANS, David Eric has been resigned. Director EVANS, Nigel James Forrester has been resigned. Director HULATT, Christopher Robert has been resigned. Director MARSTON, Fiona Angela Olinda, Dr has been resigned. Director RIPPON, Thomas Michael has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
ADAMS, Sally Elizabeth, Dr
Appointed Date: 01 May 2014
65 years old

Director
CHIPLIN, John, Dr
Appointed Date: 14 October 2015
66 years old

Director
DURRANT, Linda Gillian, Prof
Appointed Date: 20 August 1996
68 years old

Director
FROHN, Matthew Gerard Winston
Appointed Date: 29 March 2006
58 years old

Director
GOODFELLOW, Richard Morley, Doctor
Appointed Date: 01 September 1999
75 years old

Resigned Directors

Secretary
CARR, Margaret June
Resigned: 31 May 2001
Appointed Date: 07 August 1996

Secretary
EVANS, Nigel James Forrester
Resigned: 11 December 2012
Appointed Date: 01 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Director
ALLEN, Peter Vance
Resigned: 09 May 2014
Appointed Date: 01 April 2013
69 years old

Director
CAPALDI, Michael John, Dr
Resigned: 01 April 2006
Appointed Date: 01 January 2004
67 years old

Director
CARR, Francis Joseph, Dr
Resigned: 17 June 2005
Appointed Date: 01 March 1998
71 years old

Director
CARR, Francis Joseph, Dr
Resigned: 01 May 1997
Appointed Date: 07 August 1996
71 years old

Director
DAVID YEKYUNG, Liu, Doctor
Resigned: 23 December 2003
Appointed Date: 20 August 1996
84 years old

Director
EVANS, David Eric
Resigned: 03 June 2014
Appointed Date: 20 November 2007
65 years old

Director
EVANS, Nigel James Forrester
Resigned: 11 December 2012
Appointed Date: 06 August 1999
87 years old

Director
HULATT, Christopher Robert
Resigned: 10 September 2007
Appointed Date: 29 March 2006
49 years old

Director
MARSTON, Fiona Angela Olinda, Dr
Resigned: 01 May 2005
Appointed Date: 22 April 2002
72 years old

Director
RIPPON, Thomas Michael
Resigned: 27 February 2013
Appointed Date: 01 January 2003
85 years old

Persons With Significant Control

Scancell Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCANCELL LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
28 Nov 2016
Registered office address changed from C/O Department of Clinical Oncology City Hospital Hucknall Road Nottingham NG5 1PB to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 28 November 2016
17 Aug 2016
Confirmation statement made on 20 July 2016 with updates
10 Feb 2016
Appointment of Dr John Chiplin as a director on 14 October 2015
15 Jan 2016
Full accounts made up to 30 April 2015
...
... and 96 more events
03 Jul 1997
Director resigned
26 Sep 1996
New director appointed
26 Sep 1996
New director appointed
13 Aug 1996
Secretary resigned
07 Aug 1996
Incorporation