SPECTRUM (GENERAL PARTNER) LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX11 0QX

Company number 04409886
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address C/O CARLY LEWIS STFC INNOVATIONS LTD, RUTHERFORD APPLETON LABORATORY, HARWELL CAMPUS, OXFORD, UNITED KINGDOM, OX11 0QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registered office address changed from Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX to C/O Carly Lewis Stfc Innovations Ltd Rutherford Appleton Laboratory, Harwell Campus Oxford OX11 0QX on 9 December 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of SPECTRUM (GENERAL PARTNER) LIMITED are www.spectrumgeneralpartner.co.uk, and www.spectrum-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six 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 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum General Partner Limited is a Private Limited Company. The company registration number is 04409886. Spectrum General Partner Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Spectrum General Partner Limited is C O Carly Lewis Stfc Innovations Ltd Rutherford Appleton Laboratory Harwell Campus Oxford United Kingdom Ox11 0qx. . ALDWYCH SECRETARIES LIMITED is a Secretary of the company. BESTWICK, Timothy David is a Director of the company. LAWRENCE, David Kenneth, Dr is a Director of the company. LEWIS, Karen Jane, Dr is a Director of the company. MANNING, Kingsley Guy is a Director of the company. MARTIN, Christopher John is a Director of the company. SEEDHOUSE, Andrew John is a Director of the company. SIMON, Ann Juliet Bateman, Dr is a Director of the company. SUTCLIFFE, Sean George Cronin is a Director of the company. TAYLOR, Ian Colin is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary CENTRAL LABORATORY INNOVATION AND KNOWLEDGE TRANSFER LIMITED has been resigned. Director BUCKLEY GOLDER, Ian Mark, Dr has been resigned. Director CAULCOTT, Celia Ann, Dr has been resigned. Director DART, Edward Charles, Dr has been resigned. Director EARWICKER, Martin John has been resigned. Director EVANS, David Eric has been resigned. Director FODEN, Susan Elizabeth, Dr has been resigned. Director GORDON SMITH, Bruce, Dr has been resigned. Director HARRIS, David John has been resigned. Director JACKMAN, Simon Andrew, Dr has been resigned. Director JENDEN, Michael, Dr has been resigned. Director LIVERSIDGE, Pamela Edwards has been resigned. Director MAWSON, Alan, Dr has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director OVADIA, David Craig has been resigned. Director OWEN, David Andrew Arlwydd, Dr has been resigned. Director RANDALL, Geoffrey Luigi Paulo, Dr has been resigned. Director ROBINSON, Geoffrey Walter, Dr has been resigned. Director STEPHEN KEEN, Peter has been resigned. Director TRICKER, Michael John, Dr has been resigned. Director WHITEHOUSE, Colin Ralph, Professor has been resigned. Director WOOD, John Vivian, Professor has been resigned. Director YARROW, Douglas John has been resigned. Director YARROW, Douglas John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALDWYCH SECRETARIES LIMITED
Appointed Date: 12 April 2010

Director
BESTWICK, Timothy David
Appointed Date: 19 October 2010
63 years old

Director
LAWRENCE, David Kenneth, Dr
Appointed Date: 01 April 2015
76 years old

Director
LEWIS, Karen Jane, Dr
Appointed Date: 15 October 2015
62 years old

Director
MANNING, Kingsley Guy
Appointed Date: 07 July 2015
73 years old

Director
MARTIN, Christopher John
Appointed Date: 04 May 2011
67 years old

Director
SEEDHOUSE, Andrew John
Appointed Date: 21 July 2011
62 years old

Director
SIMON, Ann Juliet Bateman, Dr
Appointed Date: 03 July 2015
71 years old

Director
SUTCLIFFE, Sean George Cronin
Appointed Date: 01 June 2014
61 years old

Director
TAYLOR, Ian Colin
Appointed Date: 21 January 2014
80 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 30 April 2002
Appointed Date: 05 April 2002

Secretary
CENTRAL LABORATORY INNOVATION AND KNOWLEDGE TRANSFER LIMITED
Resigned: 12 April 2010
Appointed Date: 30 April 2002

Director
BUCKLEY GOLDER, Ian Mark, Dr
Resigned: 22 October 2014
Appointed Date: 30 April 2002
73 years old

Director
CAULCOTT, Celia Ann, Dr
Resigned: 15 October 2015
Appointed Date: 04 May 2009
67 years old

Director
DART, Edward Charles, Dr
Resigned: 19 October 2010
Appointed Date: 17 September 2004
84 years old

Director
EARWICKER, Martin John
Resigned: 08 July 2004
Appointed Date: 30 April 2002
77 years old

Director
EVANS, David Eric
Resigned: 22 October 2014
Appointed Date: 04 May 2011
65 years old

Director
FODEN, Susan Elizabeth, Dr
Resigned: 22 October 2014
Appointed Date: 28 January 2005
72 years old

Director
GORDON SMITH, Bruce, Dr
Resigned: 15 October 2013
Appointed Date: 30 April 2002
85 years old

Director
HARRIS, David John
Resigned: 21 July 2011
Appointed Date: 28 July 2005
75 years old

Director
JACKMAN, Simon Andrew, Dr
Resigned: 30 May 2014
Appointed Date: 19 October 2010
59 years old

Director
JENDEN, Michael, Dr
Resigned: 28 July 2005
Appointed Date: 09 July 2004
69 years old

Director
LIVERSIDGE, Pamela Edwards
Resigned: 15 October 2013
Appointed Date: 27 July 2006
75 years old

Director
MAWSON, Alan, Dr
Resigned: 22 October 2014
Appointed Date: 30 April 2002
83 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 30 April 2002
Appointed Date: 05 April 2002

Director
OVADIA, David Craig
Resigned: 19 October 2010
Appointed Date: 15 December 2003
77 years old

Director
OWEN, David Andrew Arlwydd, Dr
Resigned: 04 May 2011
Appointed Date: 25 April 2005
81 years old

Director
RANDALL, Geoffrey Luigi Paulo, Dr
Resigned: 19 October 2010
Appointed Date: 30 April 2002
79 years old

Director
ROBINSON, Geoffrey Walter, Dr
Resigned: 30 April 2005
Appointed Date: 30 April 2002
79 years old

Director
STEPHEN KEEN, Peter
Resigned: 30 September 2004
Appointed Date: 30 April 2002
68 years old

Director
TRICKER, Michael John, Dr
Resigned: 24 November 2003
Appointed Date: 30 April 2002
78 years old

Director
WHITEHOUSE, Colin Ralph, Professor
Resigned: 19 October 2010
Appointed Date: 31 July 2007
76 years old

Director
WOOD, John Vivian, Professor
Resigned: 31 July 2007
Appointed Date: 30 April 2002
76 years old

Director
YARROW, Douglas John
Resigned: 30 October 2008
Appointed Date: 16 June 2008
77 years old

Director
YARROW, Douglas John
Resigned: 29 January 2009
Appointed Date: 17 September 2004
77 years old

SPECTRUM (GENERAL PARTNER) LIMITED Events

09 Dec 2016
Registered office address changed from Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX to C/O Carly Lewis Stfc Innovations Ltd Rutherford Appleton Laboratory, Harwell Campus Oxford OX11 0QX on 9 December 2016
12 Aug 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Director's details changed for Ian Colin Taylor on 15 June 2016
21 Jun 2016
Director's details changed for Dr Ann Juliet Bateman Simon on 15 June 2016
...
... and 112 more events
31 May 2002
New director appointed
31 May 2002
Accounting reference date extended from 30/04/03 to 31/07/03
31 May 2002
Secretary resigned
31 May 2002
Director resigned
05 Apr 2002
Incorporation