ALIZYME PLC
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0FY

Company number 03163027
Status Liquidation
Incorporation Date 22 February 1996
Company Type Public Limited Company
Address GRANT THORNTON UK LLP 101 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0FY
Home Country United Kingdom
Nature of Business 7310 - R & d on nat sciences & engineering
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 20 December 2016; Liquidators' statement of receipts and payments to 20 June 2016; Liquidators' statement of receipts and payments to 20 December 2015. The most likely internet sites of ALIZYME PLC are www.alizyme.co.uk, and www.alizyme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Alizyme Plc is a Public Limited Company. The company registration number is 03163027. Alizyme Plc has been working since 22 February 1996. The present status of the company is Liquidation. The registered address of Alizyme Plc is Grant Thornton Uk Llp 101 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 0fy. . BLECH, Nicholas is a Secretary of the company. GORDON, John Edwin is a Director of the company. RICHARDS, Brian Mansel, Sir is a Director of the company. Secretary CAMPBELL, David has been resigned. Secretary FADIL, Susan Carol has been resigned. Secretary MCCARTHY, Timothy Paul has been resigned. Secretary TURK, Sarah Elizabeth has been resigned. Director CAMPBELL, David has been resigned. Director DE SOUZA, Richard Anthony has been resigned. Director EDGE, William has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director FORREST, Richard George has been resigned. Director GOODMAN, Alan Gilbert has been resigned. Director GOODMAN, Alan Gilbert has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director HICKLING, Roger Ian has been resigned. Director JARMAN, Trevor Rodney, Dr has been resigned. Director LLOYD, David Roger, Dr has been resigned. Director MCCARTHY, Timothy Paul has been resigned. Director PALMER, Richard Michael John has been resigned. Director PORTER, Andrew David has been resigned. Director SIDDALL, Sidney Stewart has been resigned. The company operates in "R & d on nat sciences & engineering".


Current Directors

Secretary
BLECH, Nicholas
Appointed Date: 05 September 2008

Director
GORDON, John Edwin
Appointed Date: 20 June 1996
85 years old

Director
RICHARDS, Brian Mansel, Sir
Appointed Date: 20 June 1996
93 years old

Resigned Directors

Secretary
CAMPBELL, David
Resigned: 05 September 2008
Appointed Date: 20 December 2004

Secretary
FADIL, Susan Carol
Resigned: 16 September 1996
Appointed Date: 22 February 1996

Secretary
MCCARTHY, Timothy Paul
Resigned: 20 December 2004
Appointed Date: 15 October 1996

Secretary
TURK, Sarah Elizabeth
Resigned: 15 October 1996
Appointed Date: 16 September 1996

Director
CAMPBELL, David
Resigned: 05 September 2008
Appointed Date: 01 December 2006
58 years old

Director
DE SOUZA, Richard Anthony
Resigned: 22 June 2009
Appointed Date: 01 April 2009
72 years old

Director
EDGE, William
Resigned: 01 April 2009
Appointed Date: 11 June 1998
88 years old

Nominee Director
FADIL, Susan Carol
Resigned: 26 February 1996
Appointed Date: 22 February 1996
59 years old

Director
FORREST, Richard George
Resigned: 31 August 2008
Appointed Date: 21 May 2002
77 years old

Director
GOODMAN, Alan Gilbert
Resigned: 06 October 2009
Appointed Date: 23 April 2009
74 years old

Director
GOODMAN, Alan Gilbert
Resigned: 24 March 1997
Appointed Date: 20 June 1996
74 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 26 February 1996
Appointed Date: 22 February 1996
64 years old

Director
HICKLING, Roger Ian
Resigned: 03 November 2009
Appointed Date: 01 December 2006
71 years old

Director
JARMAN, Trevor Rodney, Dr
Resigned: 11 April 2002
Appointed Date: 26 February 1996
77 years old

Director
LLOYD, David Roger, Dr
Resigned: 30 October 2009
Appointed Date: 01 April 2009
77 years old

Director
MCCARTHY, Timothy Paul
Resigned: 03 July 2009
Appointed Date: 26 February 1996
69 years old

Director
PALMER, Richard Michael John
Resigned: 30 November 2006
Appointed Date: 16 September 1996
73 years old

Director
PORTER, Andrew David
Resigned: 01 May 1998
Appointed Date: 26 February 1996
67 years old

Director
SIDDALL, Sidney Stewart
Resigned: 31 December 2001
Appointed Date: 20 June 1996
89 years old

ALIZYME PLC Events

17 Jan 2017
Liquidators' statement of receipts and payments to 20 December 2016
06 Jul 2016
Liquidators' statement of receipts and payments to 20 June 2016
11 Jan 2016
Liquidators' statement of receipts and payments to 20 December 2015
23 Jul 2015
Liquidators' statement of receipts and payments to 20 June 2015
14 Jan 2015
Liquidators' statement of receipts and payments to 20 December 2014
...
... and 210 more events
11 Mar 1996
New director appointed
11 Mar 1996
Director resigned
11 Mar 1996
Director resigned
11 Mar 1996
Accounting reference date notified as 31/12
22 Feb 1996
Incorporation