GW RESEARCH LIMITED
CAMBRIDGE G-PHARM LIMITED G W PHARMACEUTICALS LIMITED TITANITE LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9BZ

Company number 03107561
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address SOVEREIGN HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9BZ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 2 January 2017 with updates; Register(s) moved to registered inspection location Kingsgate House Newbury Road Andover SP10 4DU. The most likely internet sites of GW RESEARCH LIMITED are www.gwresearch.co.uk, and www.gw-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Waterbeach Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.7 miles; to Foxton Rail Station is 8.9 miles; to Whittlesford Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gw Research Limited is a Private Limited Company. The company registration number is 03107561. Gw Research Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Gw Research Limited is Sovereign House Vision Park Chivers Way Histon Cambridge Cb24 9bz. . GEORGE, Adam David is a Secretary of the company. GEORGE, Adam David is a Director of the company. GUY, Geoffrey William, Dr is a Director of the company. TOVEY, Christopher John is a Director of the company. WRIGHT, Stephen, Dr is a Director of the company. Secretary BROWN, Michael Terence has been resigned. Secretary HATCHARD, John Rayner has been resigned. Secretary LAUGHTON, Jonathan Michael has been resigned. Secretary THOMSON, Alison Jean has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAILEY, Roger Piers Marden has been resigned. Director GOVER, Justin David has been resigned. Director HATCHARD, John Rayner has been resigned. Director KIRK, David Francis has been resigned. Director THOMSON, Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
GEORGE, Adam David
Appointed Date: 30 January 2008

Director
GEORGE, Adam David
Appointed Date: 30 January 2008
55 years old

Director
GUY, Geoffrey William, Dr
Appointed Date: 19 May 1998
71 years old

Director
TOVEY, Christopher John
Appointed Date: 01 October 2012
60 years old

Director
WRIGHT, Stephen, Dr
Appointed Date: 28 September 2011
73 years old

Resigned Directors

Secretary
BROWN, Michael Terence
Resigned: 19 May 1998
Appointed Date: 14 May 1998

Secretary
HATCHARD, John Rayner
Resigned: 07 November 2000
Appointed Date: 19 May 1998

Secretary
LAUGHTON, Jonathan Michael
Resigned: 30 January 2008
Appointed Date: 08 October 2001

Secretary
THOMSON, Alison Jean
Resigned: 14 May 1998
Appointed Date: 28 September 1995

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 08 October 2001
Appointed Date: 07 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
BAILEY, Roger Piers Marden
Resigned: 19 May 1998
Appointed Date: 14 May 1998
60 years old

Director
GOVER, Justin David
Resigned: 30 June 2015
Appointed Date: 12 January 1999
54 years old

Director
HATCHARD, John Rayner
Resigned: 20 September 2002
Appointed Date: 19 May 1998
72 years old

Director
KIRK, David Francis
Resigned: 01 June 2012
Appointed Date: 10 September 2001
72 years old

Director
THOMSON, Brian
Resigned: 14 May 1998
Appointed Date: 28 September 1995
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Persons With Significant Control

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

GW RESEARCH LIMITED Events

08 Feb 2017
Full accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
08 Jan 2017
Register(s) moved to registered inspection location Kingsgate House Newbury Road Andover SP10 4DU
06 Jan 2017
Register inspection address has been changed to Kingsgate House Newbury Road Andover SP10 4DU
01 Mar 2016
Full accounts made up to 30 September 2015
...
... and 108 more events
30 May 1997
Secretary resigned
30 May 1997
New secretary appointed
30 May 1997
New director appointed
08 Apr 1997
First Gazette notice for compulsory strike-off
28 Sep 1995
Incorporation