CYPROTEX PLC
ABINGDON CYPROTEX SERVICES LIMITED INHOCO 2437 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RZ

Company number 04311107
Status Active
Incorporation Date 25 October 2001
Company Type Public Limited Company
Address 114 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 114 Innovation Drive Milton Park, Milton Abingdon Oxfordshire OX14 4RZ on 27 March 2017; Appointment of Mr Lloyd Payne as a director on 15 March 2017; Appointment of Mr Ralph Enno Spillner as a director on 15 March 2017. The most likely internet sites of CYPROTEX PLC are www.cyprotex.co.uk, and www.cyprotex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Culham Rail Station is 3.2 miles; to Radley Rail Station is 4.9 miles; to Cholsey Rail Station is 6.9 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyprotex Plc is a Public Limited Company. The company registration number is 04311107. Cyprotex Plc has been working since 25 October 2001. The present status of the company is Active. The registered address of Cyprotex Plc is 114 Innovation Drive Milton Park Milton Abingdon Oxfordshire England Ox14 4rz. . WARBURTON, Mark Charles is a Secretary of the company. BAXTER, Anthony David, Dr is a Director of the company. DOOTSON, John Kevin is a Director of the company. PAYNE, Lloyd James, Dr is a Director of the company. POLYWKA, Mario Eugenio Cosimino, Dr is a Director of the company. SPILLNER, Ralph Enno is a Director of the company. Secretary RITCHIE, Gillian Elizabeth has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ATWATER, Robert Morrisson has been resigned. Director BATES, Douglas Cline has been resigned. Director CLOTHIER, Christopher Gurth has been resigned. Director DRAKE, Rosemary Ann Lucy, Dr has been resigned. Director EGERTON, Mark, Doctor has been resigned. Director EVANS, David William has been resigned. Director FAIRHURST, Michael has been resigned. Director GIBBS, Russell Barry has been resigned. Director GIBBS, Russell Barry has been resigned. Director HARRIS, Ralph Stephen has been resigned. Director JOHNSON, Ian Roy has been resigned. Director LACROIX, Martial, Dr has been resigned. Director LEAHY, David Edward, Professor has been resigned. Director LONG, Robert William has been resigned. Director MANJI, Minhaz Haiderali has been resigned. Director MILLS, Christopher Harwood Bernard has been resigned. Director NICHOLSON, John Andrew has been resigned. Director PICTON, Colin, Dr. has been resigned. Director SCUDAMORE, Jeremy Paul has been resigned. Director SOFRONIS, Nikolas has been resigned. Director STURM, Timothy has been resigned. Director TSAIOUN, Katherine, Dr has been resigned. Director WARBURTON, Mark Charles has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
WARBURTON, Mark Charles
Appointed Date: 06 September 2004

Director
BAXTER, Anthony David, Dr
Appointed Date: 03 June 2008
66 years old

Director
DOOTSON, John Kevin
Appointed Date: 02 March 2009
64 years old

Director
PAYNE, Lloyd James, Dr
Appointed Date: 15 March 2017
54 years old

Director
POLYWKA, Mario Eugenio Cosimino, Dr
Appointed Date: 15 March 2017
62 years old

Director
SPILLNER, Ralph Enno
Appointed Date: 15 March 2017
55 years old

Resigned Directors

Secretary
RITCHIE, Gillian Elizabeth
Resigned: 06 September 2004
Appointed Date: 31 March 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 10 February 2004
Appointed Date: 25 October 2001

Director
ATWATER, Robert Morrisson
Resigned: 03 June 2008
Appointed Date: 12 August 2003
62 years old

Director
BATES, Douglas Cline
Resigned: 28 September 2011
Appointed Date: 06 August 2010
66 years old

Director
CLOTHIER, Christopher Gurth
Resigned: 26 September 2013
Appointed Date: 01 November 2010
46 years old

Director
DRAKE, Rosemary Ann Lucy, Dr
Resigned: 22 December 2003
Appointed Date: 04 December 2001
71 years old

Director
EGERTON, Mark, Doctor
Resigned: 01 September 2003
Appointed Date: 04 December 2001
61 years old

Director
EVANS, David William
Resigned: 25 February 2009
Appointed Date: 20 April 2004
59 years old

Director
FAIRHURST, Michael
Resigned: 11 December 2001
Appointed Date: 04 December 2001
73 years old

Director
GIBBS, Russell Barry
Resigned: 31 December 2008
Appointed Date: 02 June 2006
65 years old

Director
GIBBS, Russell Barry
Resigned: 01 June 2006
Appointed Date: 24 April 2006
65 years old

Director
HARRIS, Ralph Stephen
Resigned: 14 December 2016
Appointed Date: 01 September 2008
83 years old

Director
JOHNSON, Ian Roy
Resigned: 14 December 2016
Appointed Date: 26 September 2013
72 years old

Director
LACROIX, Martial, Dr
Resigned: 16 June 2008
Appointed Date: 21 January 2004
74 years old

Director
LEAHY, David Edward, Professor
Resigned: 05 October 2005
Appointed Date: 04 December 2001
71 years old

Director
LONG, Robert William
Resigned: 11 April 2002
Appointed Date: 04 December 2001
67 years old

Director
MANJI, Minhaz Haiderali
Resigned: 17 June 2008
Appointed Date: 16 January 2004
64 years old

Director
MILLS, Christopher Harwood Bernard
Resigned: 14 December 2016
Appointed Date: 24 July 2013
72 years old

Director
NICHOLSON, John Andrew
Resigned: 21 January 2004
Appointed Date: 04 December 2001
75 years old

Director
PICTON, Colin, Dr.
Resigned: 22 December 2003
Appointed Date: 04 December 2001
74 years old

Director
SCUDAMORE, Jeremy Paul
Resigned: 17 February 2003
Appointed Date: 04 December 2001
78 years old

Director
SOFRONIS, Nikolas
Resigned: 31 December 2008
Appointed Date: 05 October 2005
60 years old

Director
STURM, Timothy
Resigned: 14 December 2016
Appointed Date: 24 October 2016
53 years old

Director
TSAIOUN, Katherine, Dr
Resigned: 31 August 2012
Appointed Date: 06 August 2010
62 years old

Director
WARBURTON, Mark Charles
Resigned: 14 December 2016
Appointed Date: 24 October 2016
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 04 December 2001
Appointed Date: 25 October 2001

CYPROTEX PLC Events

27 Mar 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 114 Innovation Drive Milton Park, Milton Abingdon Oxfordshire OX14 4RZ on 27 March 2017
16 Mar 2017
Appointment of Mr Lloyd Payne as a director on 15 March 2017
16 Mar 2017
Appointment of Mr Ralph Enno Spillner as a director on 15 March 2017
16 Mar 2017
Appointment of Dr Mario Eugenio Cosimino Polywka as a director on 15 March 2017
05 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Scheme of arrangement 01/12/2016

...
... and 166 more events
31 Dec 2001
New director appointed
31 Dec 2001
New director appointed
14 Dec 2001
Director resigned
04 Dec 2001
Company name changed inhoco 2437 LIMITED\certificate issued on 04/12/01
25 Oct 2001
Incorporation

CYPROTEX PLC Charges

1 February 2005
Letter of pledge over a deposit
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums at the credit of account number 06090744 in the…
24 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…