THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1SZ

Company number 02850118
Status Active
Incorporation Date 2 September 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PEMBROKESHIRE COLLEGE, MERLINS BRIDGE, HAVERFORDWEST, DYFED, SA61 1SZ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology, 72190 - Other research and experimental development on natural sciences and engineering, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Dr. Verity Marie Jones as a director on 30 November 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE are www.thedarwincentreforbiologyand.co.uk, and www.the-darwin-centre-for-biology-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Johnston (Pembrokeshire) Rail Station is 2.5 miles; to Clarbeston Road Rail Station is 5.9 miles; to Pembroke Dock Rail Station is 7.1 miles; to Pembroke Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Darwin Centre For Biology and Medicine is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02850118. The Darwin Centre For Biology and Medicine has been working since 02 September 1993. The present status of the company is Active. The registered address of The Darwin Centre For Biology and Medicine is Pembrokeshire College Merlins Bridge Haverfordwest Dyfed Sa61 1sz. The company`s financial liabilities are £52.61k. It is £-1.88k against last year. The cash in hand is £54.89k. It is £-1.48k against last year. And the total assets are £54.89k, which is £-1.48k against last year. CAMPBELL, Anthony Keith, Professor is a Director of the company. CLEE, David Anthony is a Director of the company. FLOOD, Thomas Dean is a Director of the company. HARRIES, Norman Paul, Cllr is a Director of the company. JONES, Verity Marie, Dr. is a Director of the company. LORT-PHILLIPS, David Owen John Shoubridge is a Director of the company. MATTHEWS, Stephanie Beatrix, Dr is a Director of the company. PACKMAN, Richard John is a Director of the company. SANGSTER, Anthony Edward is a Director of the company. WALTERS, Barry Neil, Dr is a Director of the company. WANN, Kenneth Taylor, Dr is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary JOHN, Colin Richard has been resigned. Secretary WEBSTER, Alec has been resigned. Director ARNOLD, Lynden Terry has been resigned. Director BOWEN, Ifor Delme, Professor has been resigned. Director BOWEN, Samora Maureen has been resigned. Director EVANS, Michael Llewellyn has been resigned. Director EVANS, Neville Bowen, Dr has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director JONES, Glyn Hywel has been resigned. Director LEWIS, Robin William, Honourable has been resigned. Director LONGSTER, Edmund Graham has been resigned. Director LORT-PHILLIPS, David Owen John Shoubridge has been resigned. Director MUNDAY, Pamela Jean has been resigned. Director OSMOND, John David has been resigned. Director PRICE, Stella Margret has been resigned. Director PUGH, David John, Cllr has been resigned. Director TODD, Gillian Bees has been resigned. Director WALTERS, Barry Neil, Dr has been resigned. Director WEBSTER, Alec has been resigned. The company operates in "Research and experimental development on biotechnology".


the darwin centre for biology and Key Finiance

LIABILITIES £52.61k
-4%
CASH £54.89k
-3%
TOTAL ASSETS £54.89k
-3%
All Financial Figures

Current Directors

Director
CAMPBELL, Anthony Keith, Professor
Appointed Date: 20 October 1993
80 years old

Director
CLEE, David Anthony
Appointed Date: 12 November 2013
64 years old

Director
FLOOD, Thomas Dean
Appointed Date: 15 September 2013
56 years old

Director
HARRIES, Norman Paul, Cllr
Appointed Date: 10 July 2012
69 years old

Director
JONES, Verity Marie, Dr.
Appointed Date: 30 November 2016
49 years old

Director
LORT-PHILLIPS, David Owen John Shoubridge
Appointed Date: 03 March 2005
88 years old

Director
MATTHEWS, Stephanie Beatrix, Dr
Appointed Date: 29 March 1999
70 years old

Director
PACKMAN, Richard John
Appointed Date: 12 December 2002
79 years old

Director
SANGSTER, Anthony Edward
Appointed Date: 12 December 2002
78 years old

Director
WALTERS, Barry Neil, Dr
Appointed Date: 16 January 2012
63 years old

Director
WANN, Kenneth Taylor, Dr
Appointed Date: 21 October 2004
77 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 20 October 1993
Appointed Date: 02 September 1993

Secretary
JOHN, Colin Richard
Resigned: 28 April 2015
Appointed Date: 09 September 1999

Secretary
WEBSTER, Alec
Resigned: 04 October 1999
Appointed Date: 20 October 1993

Director
ARNOLD, Lynden Terry
Resigned: 09 June 2005
Appointed Date: 21 October 2004
76 years old

Director
BOWEN, Ifor Delme, Professor
Resigned: 12 February 2001
Appointed Date: 20 October 1993
81 years old

Director
BOWEN, Samora Maureen
Resigned: 02 January 2002
Appointed Date: 23 February 1996
81 years old

Director
EVANS, Michael Llewellyn
Resigned: 12 September 2007
Appointed Date: 03 March 2005
59 years old

Director
EVANS, Neville Bowen, Dr
Resigned: 08 September 2005
Appointed Date: 29 March 1999
87 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 20 October 1993
Appointed Date: 02 September 1993

Director
JONES, Glyn Hywel
Resigned: 16 January 2012
Appointed Date: 09 September 1999
72 years old

Director
LEWIS, Robin William, Honourable
Resigned: 24 February 2006
Appointed Date: 09 September 1999
84 years old

Director
LONGSTER, Edmund Graham
Resigned: 06 November 2014
Appointed Date: 12 November 2013
72 years old

Director
LORT-PHILLIPS, David Owen John Shoubridge
Resigned: 08 December 2003
Appointed Date: 29 March 1999
88 years old

Director
MUNDAY, Pamela Jean
Resigned: 21 June 2007
Appointed Date: 21 October 2004
77 years old

Director
OSMOND, John David
Resigned: 13 March 2012
Appointed Date: 15 January 2004
78 years old

Director
PRICE, Stella Margret
Resigned: 22 September 2008
Appointed Date: 21 October 2004
83 years old

Director
PUGH, David John, Cllr
Resigned: 13 March 2012
Appointed Date: 17 September 2008
80 years old

Director
TODD, Gillian Bees
Resigned: 17 November 2002
Appointed Date: 04 October 1999
83 years old

Director
WALTERS, Barry Neil, Dr
Resigned: 27 April 2010
Appointed Date: 21 October 2004
63 years old

Director
WEBSTER, Alec
Resigned: 04 October 1999
Appointed Date: 20 October 1993
91 years old

THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE Events

13 Dec 2016
Appointment of Dr. Verity Marie Jones as a director on 30 November 2016
13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 2 September 2015 no member list
30 Sep 2015
Termination of appointment of Edmund Graham Longster as a director on 6 November 2014
...
... and 91 more events
25 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Dec 1993
New director appointed

23 Nov 1993
New secretary appointed;director resigned;new director appointed

23 Nov 1993
Secretary resigned;new director appointed

02 Sep 1993
Incorporation