BLUEGNOME LIMITED
SAFFRON WALDEN M&R 845 LIMITED

Hellopages » Essex » Uttlesford » CB10 1XL

Company number 04304791
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address CHESTERFORD RESEARCH PARK, LITTLE CHESTERFORD, SAFFRON WALDEN, ESSEX, CB10 1XL
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Ronald James Mcgrath as a director on 5 April 2017; Termination of appointment of Christian Ogren Henry as a director on 5 April 2017; Termination of appointment of Francis Desouza as a director on 5 April 2017. The most likely internet sites of BLUEGNOME LIMITED are www.bluegnome.co.uk, and www.bluegnome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Whittlesford Parkway Rail Station is 4.4 miles; to Shelford (Cambs) Rail Station is 7.6 miles; to Cambridge Rail Station is 10.4 miles; to Dullingham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluegnome Limited is a Private Limited Company. The company registration number is 04304791. Bluegnome Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Bluegnome Limited is Chesterford Research Park Little Chesterford Saffron Walden Essex Cb10 1xl. . DADSWELL, Charles is a Secretary of the company. DOWDY, Paula Lynn is a Director of the company. MCGRATH, Ronald James is a Director of the company. NEL, Andre Jacques is a Director of the company. Secretary CABOU, Christian has been resigned. Secretary FRENCH, Suzanne Ruth has been resigned. Secretary MARSHALL, Brian has been resigned. Secretary MCGURK, Anthony Justin Gerard has been resigned. Secretary MOBED, Julie has been resigned. Secretary SNUDDEN, Graham Robert has been resigned. Secretary STANFIELD, Glynne has been resigned. Director COMPTON, Richard Alan has been resigned. Director DESOUZA, Francis has been resigned. Director FLATLEY, Jay has been resigned. Director GARRETT, Laurence Roy has been resigned. Director HAAN, Nicholas Matthew has been resigned. Director HAAN, Nicholas Matthew has been resigned. Director HENRY, Christian Ogren has been resigned. Director MATTHEWS, William John has been resigned. Director ORPIN, Timothy Sean has been resigned. Director PICKTHORN, Thomas David Alexander has been resigned. Director SNUDDEN, Graham Robert has been resigned. Director SNUDDEN, Graham Robert has been resigned. Director STAPLEY, Marc has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
DADSWELL, Charles
Appointed Date: 22 April 2013

Director
DOWDY, Paula Lynn
Appointed Date: 24 October 2016
60 years old

Director
MCGRATH, Ronald James
Appointed Date: 05 April 2017
57 years old

Director
NEL, Andre Jacques
Appointed Date: 29 April 2015
53 years old

Resigned Directors

Secretary
CABOU, Christian
Resigned: 22 April 2013
Appointed Date: 18 September 2012

Secretary
FRENCH, Suzanne Ruth
Resigned: 18 September 2012
Appointed Date: 01 February 2011

Secretary
MARSHALL, Brian
Resigned: 23 April 2002
Appointed Date: 28 January 2002

Secretary
MCGURK, Anthony Justin Gerard
Resigned: 10 October 2005
Appointed Date: 23 April 2002

Secretary
MOBED, Julie
Resigned: 11 December 2001
Appointed Date: 15 October 2001

Secretary
SNUDDEN, Graham Robert
Resigned: 01 February 2011
Appointed Date: 10 October 2005

Secretary
STANFIELD, Glynne
Resigned: 28 January 2002
Appointed Date: 11 December 2001

Director
COMPTON, Richard Alan
Resigned: 03 May 2016
Appointed Date: 29 April 2015
55 years old

Director
DESOUZA, Francis
Resigned: 05 April 2017
Appointed Date: 29 April 2015
55 years old

Director
FLATLEY, Jay
Resigned: 29 April 2015
Appointed Date: 18 September 2012
72 years old

Director
GARRETT, Laurence Roy
Resigned: 18 September 2012
Appointed Date: 28 July 2010
58 years old

Director
HAAN, Nicholas Matthew
Resigned: 17 July 2013
Appointed Date: 18 September 2012
49 years old

Director
HAAN, Nicholas Matthew
Resigned: 18 September 2012
Appointed Date: 11 December 2001
49 years old

Director
HENRY, Christian Ogren
Resigned: 05 April 2017
Appointed Date: 29 April 2015
57 years old

Director
MATTHEWS, William John
Resigned: 18 September 2012
Appointed Date: 03 February 2003
86 years old

Director
ORPIN, Timothy Sean
Resigned: 29 April 2015
Appointed Date: 14 March 2013
59 years old

Director
PICKTHORN, Thomas David Alexander
Resigned: 11 December 2001
Appointed Date: 15 October 2001
58 years old

Director
SNUDDEN, Graham Robert
Resigned: 17 July 2013
Appointed Date: 18 September 2012
62 years old

Director
SNUDDEN, Graham Robert
Resigned: 18 September 2012
Appointed Date: 11 December 2001
62 years old

Director
STAPLEY, Marc
Resigned: 29 April 2015
Appointed Date: 18 September 2012
55 years old

Persons With Significant Control

Illumina, Inc.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BLUEGNOME LIMITED Events

06 Apr 2017
Appointment of Mr Ronald James Mcgrath as a director on 5 April 2017
05 Apr 2017
Termination of appointment of Christian Ogren Henry as a director on 5 April 2017
05 Apr 2017
Termination of appointment of Francis Desouza as a director on 5 April 2017
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
08 Nov 2016
Appointment of Paula Lynn Dowdy as a director on 24 October 2016
...
... and 106 more events
20 Dec 2001
New secretary appointed
20 Dec 2001
New director appointed
20 Dec 2001
New director appointed
14 Dec 2001
Company name changed m&r 845 LIMITED\certificate issued on 14/12/01
15 Oct 2001
Incorporation

BLUEGNOME LIMITED Charges

20 July 2009
Rent deposit deed
Delivered: 6 August 2009
Status: Satisfied on 3 September 2012
Persons entitled: Vico Properties Limited
Description: Its interest in the deposit.
17 September 2004
Rent deposit deed
Delivered: 25 September 2004
Status: Satisfied on 3 September 2012
Persons entitled: Radif Limited
Description: The company charges its interest in the deposited sum of…
17 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 3 September 2012
Persons entitled: The Challenge Trust Trading Company Limited
Description: By way of first fixed charge all intellectual property…