NORWICH BIOSCIENCES LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR4 7UH

Company number 03076575
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address JOHN INNES CENTRE NORWICH, RESEARCH PARK COLNEY, NORWICH, NORFOLK, NR4 7UH
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of NORWICH BIOSCIENCES LIMITED are www.norwichbiosciences.co.uk, and www.norwich-biosciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Norwich Biosciences Limited is a Private Limited Company. The company registration number is 03076575. Norwich Biosciences Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Norwich Biosciences 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Mary Louise has been resigned. Director FLAVELL, Richard Bailey, Professor has been resigned. Director GALE, Michael Denis, Professor has been resigned. Director LAMB, Christopher, Professor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'NIONS, Donald John has been resigned. Director WILLIAMS, Gareth Alun has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
ANDERSON, Mary Louise
Appointed Date: 05 May 2011
64 years old

Director
BEVAN, Michael Webster, Professor
Appointed Date: 01 November 2010
73 years old

Director
SANDERS, Dale, Professor
Appointed Date: 04 May 2011
72 years old

Resigned Directors

Secretary
FRIPP, Derek Richard
Resigned: 02 July 2002
Appointed Date: 06 July 1995

Secretary
HALL, Joseph William
Resigned: 02 June 2010
Appointed Date: 13 February 2007

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
ANDERSON, Mary Louise
Resigned: 04 October 2010
Appointed Date: 01 August 2005
64 years old

Director
FLAVELL, Richard Bailey, Professor
Resigned: 28 September 1998
Appointed Date: 06 July 1995
82 years old

Director
GALE, Michael Denis, Professor
Resigned: 21 October 2003
Appointed Date: 29 September 1998
82 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
O'NIONS, Donald John
Resigned: 29 July 2005
Appointed Date: 06 July 1995
72 years old

Director
WILLIAMS, Gareth Alun
Resigned: 27 March 2012
Appointed Date: 28 September 2010
67 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 Dale Saunders
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Professor Michael Bevan
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

NORWICH BIOSCIENCES LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Dec 2015
Full accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

17 Nov 2014
Full accounts made up to 31 March 2014
...
... and 66 more events
11 Jul 1995
New director appointed
11 Jul 1995
Director resigned;new director appointed
11 Jul 1995
Secretary resigned;new secretary appointed
11 Jul 1995
Registered office changed on 11/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Jul 1995
Incorporation