JOHN INNES ENTERPRISES LIMITED
COLNEY NORWICH

Hellopages » Norfolk » South Norfolk » NR4 7UH

Company number 02549904
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address JOHN INNES CENTRE, NORWICH RESEARCH PARK, COLNEY NORWICH, NORFOLK, NR4 7UH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of JOHN INNES ENTERPRISES LIMITED are www.johninnesenterprises.co.uk, and www.john-innes-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. John Innes Enterprises Limited is a Private Limited Company. The company registration number is 02549904. John Innes Enterprises Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of John Innes Enterprises Limited is John Innes Centre Norwich Research Park Colney Norwich Norfolk Nr4 7uh. . ANDERSON, Mary Louise is a Director of the company. BEVAN, Michael Webster, Professor is a Director of the company. SANDERS, Dale, Professor is a Director of the company. Secretary FRIPP, Derek Richard has been resigned. Secretary HALL, Joseph William has been resigned. Secretary SPAIN, Kathleen has been resigned. Director FALCON, Michael Gascoigne has been resigned. Director FLAVELL, Richard Bailey, Professor has been resigned. Director GALE, Michael Denis, Professor has been resigned. Director INNES, Peter David has been resigned. Director LAMB, Christopher, Professor has been resigned. Director O'NIONS, Donald John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANDERSON, Mary Louise
Appointed Date: 01 August 2005
64 years old

Director
BEVAN, Michael Webster, Professor
Appointed Date: 13 October 2009
73 years old

Director
SANDERS, Dale, Professor
Appointed Date: 12 October 2010
72 years old

Resigned Directors

Secretary
FRIPP, Derek Richard
Resigned: 02 July 2002

Secretary
HALL, Joseph William
Resigned: 31 July 2010
Appointed Date: 13 February 2007

Secretary
SPAIN, Kathleen
Resigned: 12 February 2007
Appointed Date: 03 July 2002

Director
FALCON, Michael Gascoigne
Resigned: 13 June 1994
97 years old

Director
FLAVELL, Richard Bailey, Professor
Resigned: 29 September 1998
Appointed Date: 13 June 1994
81 years old

Director
GALE, Michael Denis, Professor
Resigned: 21 October 2003
Appointed Date: 01 January 1999
82 years old

Director
INNES, Peter David
Resigned: 13 June 1994
73 years old

Director
LAMB, Christopher, Professor
Resigned: 21 August 2009
Appointed Date: 21 October 2003
75 years old

Director
O'NIONS, Donald John
Resigned: 29 July 2005
Appointed Date: 13 June 1994
72 years old

Persons With Significant Control

Mrs Mary Louise Anderson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Professor Michael Webster Bevan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Professor Dale Saunders
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

John Innes Centre
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN INNES ENTERPRISES LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
01 Dec 2015
Full accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

17 Nov 2014
Full accounts made up to 31 March 2014
...
... and 79 more events
17 Apr 1991
Registered office changed on 17/04/91 from: queensbridge house 60 upper thames street london EC4V 3BD

17 Apr 1991
Accounting reference date notified as 31/03

12 Apr 1991
Company name changed refal 293 LIMITED\certificate issued on 15/04/91

12 Apr 1991
Company name changed\certificate issued on 12/04/91
18 Oct 1990
Incorporation