MOLECULAR VISION LIMITED
YORK MELECULAR VISION LIMITED

Hellopages » North Yorkshire » Ryedale » YO41 1LZ

Company number 04292847
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address NATIONAL AGRI-FOOD INNOVATION CAMPUS, SAND HUTTON, YORK, NORTH YORKSHIRE, YO41 1LZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Jonathan Leslie Tobin as a director on 23 June 2016. The most likely internet sites of MOLECULAR VISION LIMITED are www.molecularvision.co.uk, and www.molecular-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Molecular Vision Limited is a Private Limited Company. The company registration number is 04292847. Molecular Vision Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Molecular Vision Limited is National Agri Food Innovation Campus Sand Hutton York North Yorkshire Yo41 1lz. . MARLOW, Richard James is a Secretary of the company. HAND, Christopher William, Dr is a Director of the company. Secretary BATEMAN, Malcolm Richard has been resigned. Secretary CAIRNS, Judith has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINSWORTH, Peter James, Dr has been resigned. Director ATUN, Rifat Ali, Prof. has been resigned. Director BHAMAN, Maina has been resigned. Director BRADLEY, Donal Donat Conor, Profesor has been resigned. Director BYRNE, Kevin has been resigned. Director CAMPBELL, Ian William, Dr has been resigned. Director DE MELLO, Andrew James, Dr has been resigned. Director DE MELLO, John, Dr has been resigned. Director DE MELLO, John, Dr has been resigned. Director GARRAWAY, Richard, Dr has been resigned. Director HOFMANN, Oliver, Dr has been resigned. Director POULIOS, Constas has been resigned. Director POULIOS, Constas has been resigned. Director RICHARDS, Jemima has been resigned. Director SEARLE, Susan Jane has been resigned. Director TOBIN, Jonathan Leslie has been resigned. Director TODD, Rebecca, Dr has been resigned. Director TOPOGLIDIS, Emmanuel, Dr has been resigned. Director WOODFORD, Peter has been resigned. Director WRIGHT, Christopher John, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MARLOW, Richard James
Appointed Date: 19 May 2014

Director
HAND, Christopher William, Dr
Appointed Date: 08 March 2010
64 years old

Resigned Directors

Secretary
BATEMAN, Malcolm Richard
Resigned: 05 January 2012
Appointed Date: 19 October 2009

Secretary
CAIRNS, Judith
Resigned: 24 September 2009
Appointed Date: 18 October 2006

Secretary
PATERSON, Alexander Nicholas
Resigned: 18 October 2006
Appointed Date: 24 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
AINSWORTH, Peter James, Dr
Resigned: 05 May 2005
Appointed Date: 27 May 2003
55 years old

Director
ATUN, Rifat Ali, Prof.
Resigned: 30 July 2007
Appointed Date: 05 May 2005
63 years old

Director
BHAMAN, Maina
Resigned: 22 March 2012
Appointed Date: 21 April 2008
53 years old

Director
BRADLEY, Donal Donat Conor, Profesor
Resigned: 22 March 2012
Appointed Date: 27 November 2001
63 years old

Director
BYRNE, Kevin
Resigned: 27 November 2001
Appointed Date: 24 September 2001
59 years old

Director
CAMPBELL, Ian William, Dr
Resigned: 31 January 2011
Appointed Date: 22 August 2007
53 years old

Director
DE MELLO, Andrew James, Dr
Resigned: 30 July 2007
Appointed Date: 27 November 2001
55 years old

Director
DE MELLO, John, Dr
Resigned: 22 March 2012
Appointed Date: 20 August 2009
52 years old

Director
DE MELLO, John, Dr
Resigned: 09 July 2009
Appointed Date: 30 July 2007
52 years old

Director
GARRAWAY, Richard, Dr
Resigned: 30 October 2007
Appointed Date: 05 May 2005
59 years old

Director
HOFMANN, Oliver, Dr
Resigned: 30 November 2015
Appointed Date: 29 September 2014
53 years old

Director
POULIOS, Constas
Resigned: 22 March 2012
Appointed Date: 16 November 2009
52 years old

Director
POULIOS, Constas
Resigned: 17 August 2009
Appointed Date: 13 May 2009
52 years old

Director
RICHARDS, Jemima
Resigned: 30 July 2002
Appointed Date: 27 November 2001
51 years old

Director
SEARLE, Susan Jane
Resigned: 27 April 2003
Appointed Date: 27 November 2001
62 years old

Director
TOBIN, Jonathan Leslie
Resigned: 23 June 2016
Appointed Date: 13 August 2013
42 years old

Director
TODD, Rebecca, Dr
Resigned: 12 July 2013
Appointed Date: 22 March 2012
52 years old

Director
TOPOGLIDIS, Emmanuel, Dr
Resigned: 22 March 2012
Appointed Date: 13 November 2008
52 years old

Director
WOODFORD, Peter
Resigned: 17 March 2015
Appointed Date: 01 February 2009
77 years old

Director
WRIGHT, Christopher John, Dr
Resigned: 26 February 2010
Appointed Date: 01 November 2006
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Imperial Innovations Businesses Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOLECULAR VISION LIMITED Events

05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Termination of appointment of Jonathan Leslie Tobin as a director on 23 June 2016
02 Dec 2015
Termination of appointment of Oliver Hofmann as a director on 30 November 2015
26 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 573.7609

...
... and 118 more events
09 Oct 2001
Director resigned
09 Oct 2001
Secretary resigned
09 Oct 2001
New director appointed
27 Sep 2001
Company name changed melecular vision LIMITED\certificate issued on 27/09/01
24 Sep 2001
Incorporation

MOLECULAR VISION LIMITED Charges

1 February 2011
Debenture
Delivered: 9 February 2011
Status: Satisfied on 17 May 2012
Persons entitled: Imperial Innovations Businesses LLP
Description: Fixed and floating charge over the undertaking and all…