HAEMAIR LIMITED
SWANSEA


Company number 05464887
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address SUITE 5 ROOM 403 ILS PHASE 2, SWANSEA UNIVERSITY SINGLETON PARK, SWANSEA
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 1,333,655 ; Director's details changed for Mr David Jon Llewellyn on 31 May 2015. The most likely internet sites of HAEMAIR LIMITED are www.haemair.co.uk, and www.haemair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Haemair Limited is a Private Limited Company. The company registration number is 05464887. Haemair Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Haemair Limited is Suite 5 Room 403 Ils Phase 2 Swansea University Singleton Park Swansea. . JOHNS, Judith Marjorie is a Secretary of the company. EVANS, Alan Frederick is a Director of the company. GOLDBERG, Leon, Dr is a Director of the company. HALES, Philip William, Dr is a Director of the company. JOHNS, William Richard, Dr is a Director of the company. KNIGHT, Ronald Kelvin, Dr is a Director of the company. LLEWELLYN, David Jon is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
JOHNS, Judith Marjorie
Appointed Date: 27 May 2005

Director
EVANS, Alan Frederick
Appointed Date: 16 August 2005
86 years old

Director
GOLDBERG, Leon, Dr
Appointed Date: 02 June 2015
72 years old

Director
HALES, Philip William, Dr
Appointed Date: 24 June 2015
68 years old

Director
JOHNS, William Richard, Dr
Appointed Date: 27 May 2005
86 years old

Director
KNIGHT, Ronald Kelvin, Dr
Appointed Date: 04 November 2005
79 years old

Director
LLEWELLYN, David Jon
Appointed Date: 05 June 2009
49 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 27 May 2005
Appointed Date: 26 May 2005

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 27 May 2005
Appointed Date: 26 May 2005

HAEMAIR LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,333,655

18 Jun 2016
Director's details changed for Mr David Jon Llewellyn on 31 May 2015
08 Jun 2016
Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,333,655

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
16 Jun 2005
New director appointed
16 Jun 2005
Registered office changed on 16/06/05 from: terry james, 6 fleet close page hill buckingham bucks. MK8 1YN
08 Jun 2005
Secretary resigned
08 Jun 2005
Director resigned
26 May 2005
Incorporation