BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC.
GEORGIA 30350


Company number FC021789
Status Active
Incorporation Date 1 January 1999
Company Type Other company type
Address 9055 HUNTCLIFF TRACE, ATLANTA, GEORGIA 30350, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Sec change in partic 30/05/07 owhonda-wopara chisom 81 birchwood court letchworth garden city SG6 1BH; BR004951 par terminated 03/10/06 muncaster barry john; BR004951 par appointed 03/10/06 martin stephen jeremy westwood oaks farm barn high street staplehurst kent TN12 0BH. The most likely internet sites of BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. are www.bioprogresstechnologyinternational.co.uk, and www.bioprogress-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Bioprogress Technology International Inc is a Other company type. The company registration number is FC021789. Bioprogress Technology International Inc has been working since 01 January 1999. The present status of the company is Active. The registered address of Bioprogress Technology International Inc is 9055 Huntcliff Trace Atlanta Georgia 30350 Usa United States. . OWHONDA-WOPARA, Chisom is a Secretary of the company. BROWN, Malcolm David is a Director of the company. Secretary EDWARDS, Elizabeth has been resigned. Secretary GODBY, Georgina has been resigned. Director EDWARDS, Elizabeth has been resigned. Director HIND, Robert Graham Mason has been resigned. Director LONGLEY, James Timothy Chapman has been resigned. Director MUNCASTER, Barry John has been resigned.


Current Directors

Secretary
OWHONDA-WOPARA, Chisom
Appointed Date: 04 September 2006

Director
BROWN, Malcolm David
Appointed Date: 17 May 1999
66 years old

Resigned Directors

Secretary
EDWARDS, Elizabeth
Resigned: 20 June 2005
Appointed Date: 30 September 2002

Secretary
GODBY, Georgina
Resigned: 23 August 2006
Appointed Date: 27 June 2005

Director
EDWARDS, Elizabeth
Resigned: 20 June 2005
Appointed Date: 30 September 2002
50 years old

Director
HIND, Robert Graham Mason
Resigned: 29 April 2005
Appointed Date: 17 May 1999
75 years old

Director
LONGLEY, James Timothy Chapman
Resigned: 16 April 2002
Appointed Date: 17 May 1999
66 years old

Director
MUNCASTER, Barry John
Resigned: 22 May 2003
Appointed Date: 17 May 1999
80 years old

BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. Events

15 Jun 2007
Sec change in partic 30/05/07 owhonda-wopara chisom 81 birchwood court letchworth garden city SG6 1BH
13 Oct 2006
BR004951 par terminated 03/10/06 muncaster barry john
13 Oct 2006
BR004951 par appointed 03/10/06 martin stephen jeremy westwood oaks farm barn high street staplehurst kent TN12 0BH
13 Oct 2006
BR004951 par terminated 03/10/06 longley james timothy chapman
12 Oct 2006
Sec appointed 04/09/06 owhonda-wopara chisom cambridge cambridgeshire
...
... and 15 more events
30 Jul 2001
Full accounts made up to 31 December 1999
17 May 1999
BR004951 par appointed barry john muncaster 8 burling walk milton cambridge CB4 6DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
BR004951 par appointed james timothy chapman longley 33B marryat square fulham london SW6 6UA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
BR004951 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
Initial branch registration