LUMORA LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5XE

Company number 04569106
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address STAFFORDS, CPC1 CAPITAL PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of LUMORA LIMITED are www.lumora.co.uk, and www.lumora.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Shelford (Cambs) Rail Station is 3.4 miles; to Waterbeach Rail Station is 5.3 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Foxton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumora Limited is a Private Limited Company. The company registration number is 04569106. Lumora Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Lumora Limited is Staffords Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire Cb21 5xe. . STAFFORDS ACCOUNTANTS LIMITED is a Secretary of the company. JEFFREYS, Hayden William is a Director of the company. TISI, Laurence Carlo, Dr is a Director of the company. VAZIRANI, Suresh Hassanand is a Director of the company. Secretary STAFFORD, Julian Robert has been resigned. Secretary TISI, Laurence Carlo, Dr has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary STAFFORDS ACCOUNTANTS LIMITED has been resigned. Secretary STAFFORDS CAMBRIDGE LLP has been resigned. Director ATKINSON, David John has been resigned. Director BARNES, Simon Andrew has been resigned. Director JOHNSON, Ian Roy has been resigned. Director KEIGHTLEY, Christopher Alan, Dr has been resigned. Director KOHL, Peter has been resigned. Director MURRAY, James Augustus Henry, Dr has been resigned. Director REID, James Owen has been resigned. Director RODGERS, Geraldine Anne, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
STAFFORDS ACCOUNTANTS LIMITED
Appointed Date: 01 November 2015

Director
JEFFREYS, Hayden William
Appointed Date: 17 December 2013
49 years old

Director
TISI, Laurence Carlo, Dr
Appointed Date: 22 October 2002
56 years old

Director
VAZIRANI, Suresh Hassanand
Appointed Date: 10 December 2015
76 years old

Resigned Directors

Secretary
STAFFORD, Julian Robert
Resigned: 22 April 2008
Appointed Date: 31 March 2004

Secretary
TISI, Laurence Carlo, Dr
Resigned: 31 March 2004
Appointed Date: 22 October 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 October 2002
Appointed Date: 22 October 2002

Secretary
STAFFORDS ACCOUNTANTS LIMITED
Resigned: 31 December 2014
Appointed Date: 01 November 2012

Secretary
STAFFORDS CAMBRIDGE LLP
Resigned: 01 November 2012
Appointed Date: 22 April 2008

Director
ATKINSON, David John
Resigned: 03 September 2015
Appointed Date: 22 December 2006
64 years old

Director
BARNES, Simon Andrew
Resigned: 03 September 2015
Appointed Date: 22 December 2006
56 years old

Director
JOHNSON, Ian Roy
Resigned: 03 September 2015
Appointed Date: 22 April 2008
72 years old

Director
KEIGHTLEY, Christopher Alan, Dr
Resigned: 09 November 2012
Appointed Date: 18 December 2006
71 years old

Director
KOHL, Peter
Resigned: 19 July 2011
Appointed Date: 31 March 2004
60 years old

Director
MURRAY, James Augustus Henry, Dr
Resigned: 06 April 2004
Appointed Date: 22 October 2002
64 years old

Director
REID, James Owen
Resigned: 03 September 2015
Appointed Date: 18 April 2011
68 years old

Director
RODGERS, Geraldine Anne, Dr
Resigned: 22 April 2008
Appointed Date: 06 April 2004
77 years old

Persons With Significant Control

Erba Diagnostics Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUMORA LIMITED Events

21 Nov 2016
Confirmation statement made on 22 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Statement by Directors
01 Jul 2016
Statement of capital on 1 July 2016
  • GBP 1,133.60

01 Jul 2016
Solvency Statement dated 28/06/16
...
... and 98 more events
29 Oct 2003
Return made up to 22/10/03; full list of members
15 Nov 2002
Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2
15 Nov 2002
Registered office changed on 15/11/02 from: c/o institute of biotechnology tennis court road cambridge cambridgeshire CB2 1QT
29 Oct 2002
Secretary resigned
22 Oct 2002
Incorporation