SIGMA-GENOSYS LTD
HAVERHILL GENOSYS BIOTECHNOLOGIES (EUROPE) LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 8QP

Company number 03280305
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address SIGMA ALDRICH HOUSE HOLMFIELD, BUSINESS PARK HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Secretary's details changed for A G Secretarial Limited on 15 June 2016; Confirmation statement made on 19 November 2016 with updates; Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016. The most likely internet sites of SIGMA-GENOSYS LTD are www.sigmagenosys.co.uk, and www.sigma-genosys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Sigma Genosys Ltd is a Private Limited Company. The company registration number is 03280305. Sigma Genosys Ltd has been working since 19 November 1996. The present status of the company is Active. The registered address of Sigma Genosys Ltd is Sigma Aldrich House Holmfield Business Park Homefield Road Haverhill Suffolk Cb9 8qp. . A G SECRETARIAL LIMITED is a Secretary of the company. JACKSON, Victor Mark is a Director of the company. KRATZER, Stefan is a Director of the company. Secretary ATTFIELD, Julian Michael Stuart has been resigned. Secretary LUCAS, Graham has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ANDREWS, Richard Paul has been resigned. Director CORI, Carl Thomas has been resigned. Director GREEN, Eric Mark has been resigned. Director LUCAS, Graham has been resigned. Director MCGRATH, Timothy has been resigned. Director VAN DEN DOOL, Gerrit has been resigned. Director VAN OUDENAREN, Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2015

Director
JACKSON, Victor Mark
Appointed Date: 27 August 2015
63 years old

Director
KRATZER, Stefan
Appointed Date: 26 May 2016
50 years old

Resigned Directors

Secretary
ATTFIELD, Julian Michael Stuart
Resigned: 13 October 2000
Appointed Date: 19 November 1996

Secretary
LUCAS, Graham
Resigned: 27 August 2015
Appointed Date: 06 November 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Director
ANDREWS, Richard Paul
Resigned: 19 April 2002
Appointed Date: 19 November 1996
72 years old

Director
CORI, Carl Thomas
Resigned: 24 May 2001
Appointed Date: 20 January 1999
89 years old

Director
GREEN, Eric Mark
Resigned: 18 March 2014
Appointed Date: 19 April 2002
56 years old

Director
LUCAS, Graham
Resigned: 27 August 2015
Appointed Date: 13 December 2004
67 years old

Director
MCGRATH, Timothy
Resigned: 27 September 2002
Appointed Date: 20 January 1999
76 years old

Director
VAN DEN DOOL, Gerrit
Resigned: 11 November 2016
Appointed Date: 18 March 2014
72 years old

Director
VAN OUDENAREN, Henry
Resigned: 13 August 2007
Appointed Date: 04 January 2005
64 years old

Persons With Significant Control

Sigma-Aldrich Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGMA-GENOSYS LTD Events

02 Mar 2017
Secretary's details changed for A G Secretarial Limited on 15 June 2016
14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
02 Dec 2016
Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016
15 Sep 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
14 Sep 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
...
... and 69 more events
10 Sep 1997
Accounting reference date extended from 30/11/97 to 31/12/97
23 Jul 1997
Registered office changed on 23/07/97 from: london road pampisford cambridge cambridgeshire CB2 4EF
20 Jan 1997
Registered office changed on 20/01/97 from: 162A science park milton road cambridge CB4 4GH
26 Nov 1996
Secretary resigned
19 Nov 1996
Incorporation

SIGMA-GENOSYS LTD Charges

24 September 1997
Debenture
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…