BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3AT

Company number 03241492
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address BABRAHAM HALL, BABRAHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB22 3AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 72110 - Research and experimental development on biotechnology, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Joanne Parfrey as a director on 1 November 2016. The most likely internet sites of BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED are www.babrahambiosciencetechnologies.co.uk, and www.babraham-bioscience-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Shelford (Cambs) Rail Station is 3 miles; to Cambridge Rail Station is 5.2 miles; to Audley End Rail Station is 8.9 miles; to Waterbeach Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babraham Bioscience Technologies Limited is a Private Limited Company. The company registration number is 03241492. Babraham Bioscience Technologies Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Babraham Bioscience Technologies Limited is Babraham Hall Babraham Cambridge Cambridgeshire Cb22 3at. . JONES, Derek Thomas Edward is a Director of the company. OSBOURN, Jane Katharine, Dr is a Director of the company. PAGE, Clive, Professor is a Director of the company. PARFREY, David Leslie is a Director of the company. PARFREY, Joanne is a Director of the company. RICHARDS, Andrew John Mcglashan, Dr is a Director of the company. Secretary EDMONDS, Caroline Jane, Dr has been resigned. Secretary FOSTER, Roger John has been resigned. Secretary HARDMAN, David John, Dr has been resigned. Secretary SHAW, Philip has been resigned. Director ASHWORTH, Pamela Ruth has been resigned. Director BROWN, David, Dr has been resigned. Director CHURCHMAN, Keith Howard has been resigned. Director DYER, Richard George, Dr has been resigned. Director EDMONDS, Caroline Jane, Dr has been resigned. Director HALE, Arthur James, Doctor has been resigned. Director HARDMAN, David John, Dr has been resigned. Director HARRIS, Jonathan David has been resigned. Director HAZLEWOOD, Geoffrey Peter, Dr has been resigned. Director HILL, Raymond, Professor has been resigned. Director HUMPHREYS, Keith Wood has been resigned. Director JONAS, Richard Wheen has been resigned. Director NOTT, Robert Michael Charles has been resigned. Director THORNTON, Peter John has been resigned. Director VISSCHER, Stephen Hendrick has been resigned. Director WAKELAM, Michael John Owen, Professor has been resigned. Director WILLIAMS, Robert Boyd has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JONES, Derek Thomas Edward
Appointed Date: 13 October 2008
64 years old

Director
OSBOURN, Jane Katharine, Dr
Appointed Date: 01 July 2015
59 years old

Director
PAGE, Clive, Professor
Appointed Date: 01 January 2007
67 years old

Director
PARFREY, David Leslie
Appointed Date: 01 August 2013
65 years old

Director
PARFREY, Joanne
Appointed Date: 01 November 2016
53 years old

Director
RICHARDS, Andrew John Mcglashan, Dr
Appointed Date: 27 October 2004
65 years old

Resigned Directors

Secretary
EDMONDS, Caroline Jane, Dr
Resigned: 28 February 2013
Appointed Date: 20 March 2002

Secretary
FOSTER, Roger John
Resigned: 31 December 1998
Appointed Date: 30 July 1998

Secretary
HARDMAN, David John, Dr
Resigned: 20 March 2002
Appointed Date: 31 December 1998

Secretary
SHAW, Philip
Resigned: 30 July 1998
Appointed Date: 23 August 1996

Director
ASHWORTH, Pamela Ruth
Resigned: 11 February 2000
Appointed Date: 27 July 1999
77 years old

Director
BROWN, David, Dr
Resigned: 01 August 2013
Appointed Date: 01 May 2006
75 years old

Director
CHURCHMAN, Keith Howard
Resigned: 30 September 2016
Appointed Date: 17 March 2009
67 years old

Director
DYER, Richard George, Dr
Resigned: 31 December 2008
Appointed Date: 23 August 1996
82 years old

Director
EDMONDS, Caroline Jane, Dr
Resigned: 28 February 2013
Appointed Date: 19 April 1999
62 years old

Director
HALE, Arthur James, Doctor
Resigned: 31 December 2004
Appointed Date: 14 December 2000
99 years old

Director
HARDMAN, David John, Dr
Resigned: 17 September 2008
Appointed Date: 19 April 1999
68 years old

Director
HARRIS, Jonathan David
Resigned: 23 October 2003
Appointed Date: 13 December 2001
84 years old

Director
HAZLEWOOD, Geoffrey Peter, Dr
Resigned: 31 July 1998
Appointed Date: 23 August 1996
76 years old

Director
HILL, Raymond, Professor
Resigned: 13 April 2008
Appointed Date: 14 April 2005
79 years old

Director
HUMPHREYS, Keith Wood
Resigned: 31 December 2007
Appointed Date: 04 October 1996
91 years old

Director
JONAS, Richard Wheen
Resigned: 31 July 2016
Appointed Date: 01 April 2004
82 years old

Director
NOTT, Robert Michael Charles
Resigned: 23 October 2003
Appointed Date: 14 December 2000
83 years old

Director
THORNTON, Peter John
Resigned: 06 October 2003
Appointed Date: 19 April 1999
82 years old

Director
VISSCHER, Stephen Hendrick
Resigned: 01 August 2013
Appointed Date: 14 December 2000
70 years old

Director
WAKELAM, Michael John Owen, Professor
Resigned: 01 August 2013
Appointed Date: 01 January 2007
70 years old

Director
WILLIAMS, Robert Boyd
Resigned: 31 March 2011
Appointed Date: 24 February 2005
73 years old

BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED Events

10 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Appointment of Mrs Joanne Parfrey as a director on 1 November 2016
08 Nov 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Keith Howard Churchman as a director on 30 September 2016
...
... and 123 more events
10 Nov 1997
Return made up to 23/08/97; full list of members
28 Oct 1997
Full accounts made up to 31 March 1997
17 Jun 1997
Accounting reference date shortened from 31/08/97 to 31/03/97
19 Nov 1996
New director appointed
23 Aug 1996
Incorporation

BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED Charges

3 August 2015
Charge code 0324 1492 0003
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bio-incubator development building number 1 babraham…
3 August 2015
Charge code 0324 1492 0002
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Site a and site b babraham research campus babraham t/no…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a bioincubator…