SUMMIT DISCOVERY 1 LIMITED
ABINGDON VASTOX DISCOVERY 1 LIMITED NEWINCCO 494 LIMITED

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

Company number 05635997
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address 136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Register(s) moved to registered inspection location 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY; Register inspection address has been changed to 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY; Registered office address changed from 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 28 March 2017. The most likely internet sites of SUMMIT DISCOVERY 1 LIMITED are www.summitdiscovery1.co.uk, and www.summit-discovery-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Culham Rail Station is 3 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.6 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.Summit Discovery 1 Limited is a Private Limited Company. The company registration number is 05635997. Summit Discovery 1 Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Summit Discovery 1 Limited is 136a Eastern Avenue Milton Park Abingdon Oxfordshire United Kingdom Ox14 4sb. . EDWARDS, Glyn Owain is a Director of the company. Secretary MILLINGTON, Darren Michael has been resigned. Secretary WEIR, Anthony has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director DAVIES, Stephen Graham, Professor has been resigned. Director LEE, Steven Koon Ching, Dr has been resigned. Director PRICE, Barry John, Dr has been resigned. Director STORER, Richard, Dr has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EDWARDS, Glyn Owain
Appointed Date: 04 April 2012
70 years old

Resigned Directors

Secretary
MILLINGTON, Darren Michael
Resigned: 17 November 2008
Appointed Date: 31 January 2006

Secretary
WEIR, Anthony
Resigned: 23 March 2009
Appointed Date: 17 November 2008

Secretary
OLSWANG COSEC LIMITED
Resigned: 31 January 2006
Appointed Date: 25 November 2005

Director
DAVIES, Stephen Graham, Professor
Resigned: 28 February 2013
Appointed Date: 31 January 2006
75 years old

Director
LEE, Steven Koon Ching, Dr
Resigned: 03 December 2010
Appointed Date: 31 January 2006
58 years old

Director
PRICE, Barry John, Dr
Resigned: 04 April 2012
Appointed Date: 18 January 2011
82 years old

Director
STORER, Richard, Dr
Resigned: 21 November 2012
Appointed Date: 03 December 2010
78 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 31 January 2006
Appointed Date: 25 November 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 31 January 2006
Appointed Date: 25 November 2005

Persons With Significant Control

Summit Therapeutics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMIT DISCOVERY 1 LIMITED Events

29 Mar 2017
Register(s) moved to registered inspection location 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
28 Mar 2017
Register inspection address has been changed to 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
28 Mar 2017
Registered office address changed from 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 28 March 2017
02 Aug 2016
Accounts for a dormant company made up to 31 January 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 44 more events
08 Feb 2006
New secretary appointed
08 Feb 2006
New director appointed
08 Feb 2006
New director appointed
25 Jan 2006
Company name changed newincco 494 LIMITED\certificate issued on 25/01/06
25 Nov 2005
Incorporation