DIAMOND LIGHT SOURCE LIMITED
DIDCOT CODENOTE LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX11 0DE
Company number 04375679
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address DIAMOND HOUSE, HARWELL SCIENCE, AND INNOVATION CAMPUS, DIDCOT, OXFORDSHIRE, OX11 0DE
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 two hundred and ten events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Statement of capital following an allotment of shares on 14 December 2016 GBP 589,054,236 ; Statement of capital following an allotment of shares on 10 October 2016 GBP 587,646,956 . The most likely internet sites of DIAMOND LIGHT SOURCE LIMITED are www.diamondlightsource.co.uk, and www.diamond-light-source.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 Appleford Rail Station is 5.5 miles; to Culham Rail Station is 6.4 miles; to Radley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Light Source Limited is a Private Limited Company. The company registration number is 04375679. Diamond Light Source Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Diamond Light Source Limited is Diamond House Harwell Science and Innovation Campus Didcot Oxfordshire Ox11 0de. . RICHARDS, Andrew Peter is a Secretary of the company. BOWSHER, Brian Robert, Dr is a Director of the company. DAVIES, Philip Leon Marshall is a Director of the company. FITZPATRICK, Michael Edward, Professor is a Director of the company. HARRISON, Andrew, Professor is a Director of the company. LIVETT, Timothy James is a Director of the company. SMITH, Adrian Frederick Melhuish, Professor is a Director of the company. TIRARD, Jane Helen Mary is a Director of the company. WILSON, Keith Sanderson, Professor is a Director of the company. Secretary COMFORT, John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary STEWART, John Gillespie has been resigned. Director AKERMAN, Andrew Christopher has been resigned. Director BROERS, Alec Nigel, Sir has been resigned. Director BURNETT, Keith, Professor has been resigned. Director COLSON, Deborah Jill, Doctor has been resigned. Director COOKSEY, David James Scott, Sir has been resigned. Director DAVIES, Graham James, Professor has been resigned. Director GIBSON, Ian Paul, Dr has been resigned. Director HENDERSON, Richard, Dr has been resigned. Director JEFFREYS, Simon John Lewis has been resigned. Director MATERLIK, Gerhard, Professor has been resigned. Director MORGAN, Michael James has been resigned. Director MOULDING, Nigel Philip has been resigned. Director NAISMITH, James Henderson, Professor has been resigned. Director RUFFLES, Philip Charles has been resigned. Director RYAN, Anthony John, Professor has been resigned. Director SCHAFER, Alan John, Dr has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SKENE, Barbara Irene, Dr has been resigned. Director WADE, Richard, Dr has been resigned. Director WILLIAMS, Robert Hughes has been resigned. Director WOMERSLEY, William John, Professor has been resigned. Director WOOD, John Vivian, Professor has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
RICHARDS, Andrew Peter
Appointed Date: 06 March 2014

Director
BOWSHER, Brian Robert, Dr
Appointed Date: 01 November 2016
68 years old

Director
DAVIES, Philip Leon Marshall
Appointed Date: 01 June 2007
87 years old

Director
FITZPATRICK, Michael Edward, Professor
Appointed Date: 11 October 2016
55 years old

Director
HARRISON, Andrew, Professor
Appointed Date: 01 January 2014
66 years old

Director
LIVETT, Timothy James
Appointed Date: 01 December 2015
63 years old

Director
SMITH, Adrian Frederick Melhuish, Professor
Appointed Date: 01 August 2014
79 years old

Director
TIRARD, Jane Helen Mary
Appointed Date: 05 January 2015
67 years old

Director
WILSON, Keith Sanderson, Professor
Appointed Date: 16 October 2016
76 years old

Resigned Directors

Secretary
COMFORT, John
Resigned: 11 December 2013
Appointed Date: 27 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 February 2002
Appointed Date: 18 February 2002

Secretary
STEWART, John Gillespie
Resigned: 27 March 2002
Appointed Date: 26 February 2002

Director
AKERMAN, Andrew Christopher
Resigned: 31 December 2014
Appointed Date: 01 October 2009
73 years old

Director
BROERS, Alec Nigel, Sir
Resigned: 31 July 2014
Appointed Date: 01 September 2008
87 years old

Director
BURNETT, Keith, Professor
Resigned: 31 August 2008
Appointed Date: 01 June 2007
72 years old

Director
COLSON, Deborah Jill, Doctor
Resigned: 19 November 2007
Appointed Date: 16 April 2007
69 years old

Director
COOKSEY, David James Scott, Sir
Resigned: 31 August 2008
Appointed Date: 27 March 2002
85 years old

Director
DAVIES, Graham James, Professor
Resigned: 01 June 2007
Appointed Date: 01 October 2003
79 years old

Director
GIBSON, Ian Paul, Dr
Resigned: 30 November 2002
Appointed Date: 27 March 2002
70 years old

Director
HENDERSON, Richard, Dr
Resigned: 06 September 2006
Appointed Date: 27 March 2002
80 years old

Director
JEFFREYS, Simon John Lewis
Resigned: 30 November 2015
Appointed Date: 01 November 2010
73 years old

Director
MATERLIK, Gerhard, Professor
Resigned: 31 August 2013
Appointed Date: 26 February 2002
77 years old

Director
MORGAN, Michael James
Resigned: 06 September 2006
Appointed Date: 27 March 2002
83 years old

Director
MOULDING, Nigel Philip
Resigned: 01 October 2009
Appointed Date: 02 December 2002
72 years old

Director
NAISMITH, James Henderson, Professor
Resigned: 01 June 2016
Appointed Date: 06 March 2007
57 years old

Director
RUFFLES, Philip Charles
Resigned: 01 June 2007
Appointed Date: 27 March 2002
86 years old

Director
RYAN, Anthony John, Professor
Resigned: 01 June 2016
Appointed Date: 01 September 2008
63 years old

Director
SCHAFER, Alan John, Dr
Resigned: 29 October 2010
Appointed Date: 19 November 2007
66 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 February 2002
Appointed Date: 18 February 2002

Director
SKENE, Barbara Irene, Dr
Resigned: 16 April 2007
Appointed Date: 06 September 2006
67 years old

Director
WADE, Richard, Dr
Resigned: 01 March 2012
Appointed Date: 01 June 2007
71 years old

Director
WILLIAMS, Robert Hughes
Resigned: 30 September 2003
Appointed Date: 27 March 2002
84 years old

Director
WOMERSLEY, William John, Professor
Resigned: 31 October 2016
Appointed Date: 04 April 2012
63 years old

Director
WOOD, John Vivian, Professor
Resigned: 01 June 2007
Appointed Date: 27 March 2002
76 years old

DIAMOND LIGHT SOURCE LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
03 Mar 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 589,054,236

03 Mar 2017
Statement of capital following an allotment of shares on 10 October 2016
  • GBP 587,646,956

01 Mar 2017
Statement of capital following an allotment of shares on 16 June 2016
  • GBP 586,086,497

19 Jan 2017
Appointment of Professor Keith Sanderson Wilson as a director on 16 October 2016
...
... and 200 more events
28 Mar 2002
New director appointed
28 Mar 2002
New secretary appointed
26 Mar 2002
Company name changed codenote LIMITED\certificate issued on 26/03/02
21 Mar 2002
Registered office changed on 21/03/02 from: 120 east road, london, N1 6AA
18 Feb 2002
Incorporation