FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED
BILLINGHAM MSD BIOLOGICS (UK) LIMITED AVECIA BIOLOGICS LIMITED AVECIA BIOTECHNOLOGY LIMITED DMWSL 521 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS23 1LH

Company number 05803359
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address FUJIFILM DIOSYNTH BIOTECHNOLOGIES, BELASIS AVENUE, BILLINGHAM, TS23 1LH
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 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 Full accounts made up to 31 March 2016; Termination of appointment of Takaaki Kurose as a director on 13 September 2016; Appointment of Mr Go Miyazaki as a director on 13 September 2016. The most likely internet sites of FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED are www.fujifilmdiosynthbiotechnologiesuk.co.uk, and www.fujifilm-diosynth-biotechnologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Thornaby Rail Station is 2.6 miles; to Seaton Carew Rail Station is 5.4 miles; to Hartlepool Rail Station is 7 miles; to Yarm Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fujifilm Diosynth Biotechnologies Uk Limited is a Private Limited Company. The company registration number is 05803359. Fujifilm Diosynth Biotechnologies Uk Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Fujifilm Diosynth Biotechnologies Uk Limited is Fujifilm Diosynth Biotechnologies Belasis Avenue Billingham Ts23 1lh. . DENHAM, Neil Llewellyn is a Secretary of the company. BAGSHAW, Stephen is a Director of the company. ISHIKAWA, Takatoshi is a Director of the company. KASE, Akira is a Director of the company. MIYAZAKI, Go is a Director of the company. ORIHASHI, Kenji is a Director of the company. Secretary CLEMENTS, Richard John has been resigned. Secretary CREE, Andrew Peter has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BUCKMASTER, Adrian Charles has been resigned. Director CARVER, Mark Andrew, Dr has been resigned. Director CASEY, Colman John, Dr has been resigned. Director COX, Kevin Paul, Dr has been resigned. Director HOSODA, Maki has been resigned. Director KATO, Mikihiko has been resigned. Director KUROSE, Takaaki has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director MCLELLAN, Duncan has been resigned. Director MEESON, Martin Edward has been resigned. Director OKABE, Makoto has been resigned. Director OKABE, Makoto has been resigned. Director OTANI, Masaaki has been resigned. Director SATAKE, Seimi has been resigned. Director STOUT, Jay Stewart has been resigned. Director TAKAHASHI, Toru has been resigned. Director TAYLOR, Stephen Colin, Dr has been resigned. Director TODA, Yuzo has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
DENHAM, Neil Llewellyn
Appointed Date: 15 June 2015

Director
BAGSHAW, Stephen
Appointed Date: 21 August 2007
61 years old

Director
ISHIKAWA, Takatoshi
Appointed Date: 09 August 2012
71 years old

Director
KASE, Akira
Appointed Date: 01 March 2015
62 years old

Director
MIYAZAKI, Go
Appointed Date: 13 September 2016
67 years old

Director
ORIHASHI, Kenji
Appointed Date: 01 March 2015
63 years old

Resigned Directors

Secretary
CLEMENTS, Richard John
Resigned: 15 June 2015
Appointed Date: 21 August 2007

Secretary
CREE, Andrew Peter
Resigned: 01 February 2010
Appointed Date: 04 October 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 04 October 2006
Appointed Date: 03 May 2006

Director
BUCKMASTER, Adrian Charles
Resigned: 01 February 2010
Appointed Date: 04 October 2006
76 years old

Director
CARVER, Mark Andrew, Dr
Resigned: 31 March 2011
Appointed Date: 21 August 2007
72 years old

Director
CASEY, Colman John, Dr
Resigned: 31 March 2011
Appointed Date: 25 June 2008
69 years old

Director
COX, Kevin Paul, Dr
Resigned: 26 November 2007
Appointed Date: 04 October 2006
67 years old

Director
HOSODA, Maki
Resigned: 02 May 2014
Appointed Date: 01 April 2013
60 years old

Director
KATO, Mikihiko
Resigned: 09 August 2012
Appointed Date: 14 May 2012
67 years old

Director
KUROSE, Takaaki
Resigned: 13 September 2016
Appointed Date: 10 October 2014
69 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 March 2011
Appointed Date: 22 February 2010
70 years old

Director
MCLELLAN, Duncan
Resigned: 01 February 2010
Appointed Date: 04 October 2006
68 years old

Director
MEESON, Martin Edward
Resigned: 31 March 2011
Appointed Date: 15 April 2008
53 years old

Director
OKABE, Makoto
Resigned: 01 March 2015
Appointed Date: 02 May 2014
65 years old

Director
OKABE, Makoto
Resigned: 01 April 2013
Appointed Date: 14 December 2011
65 years old

Director
OTANI, Masaaki
Resigned: 09 May 2012
Appointed Date: 31 March 2011
70 years old

Director
SATAKE, Seimi
Resigned: 01 March 2015
Appointed Date: 31 March 2011
68 years old

Director
STOUT, Jay Stewart
Resigned: 31 March 2011
Appointed Date: 22 February 2010
63 years old

Director
TAKAHASHI, Toru
Resigned: 10 October 2014
Appointed Date: 09 August 2012
73 years old

Director
TAYLOR, Stephen Colin, Dr
Resigned: 31 March 2011
Appointed Date: 21 August 2007
72 years old

Director
TODA, Yuzo
Resigned: 09 August 2012
Appointed Date: 31 March 2011
79 years old

Director
25 NOMINEES LIMITED
Resigned: 04 October 2006
Appointed Date: 03 May 2006

FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Termination of appointment of Takaaki Kurose as a director on 13 September 2016
13 Sep 2016
Appointment of Mr Go Miyazaki as a director on 13 September 2016
17 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,703,488

17 Dec 2015
Full accounts made up to 31 March 2015
...
... and 98 more events
30 Oct 2006
Company name changed dmwsl 521 LIMITED\certificate issued on 30/10/06
12 Oct 2006
Registered office changed on 12/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX
12 Oct 2006
Secretary resigned
12 Oct 2006
Director resigned
03 May 2006
Incorporation