PROTOSOME LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6FH

Company number 03055579
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address ONE, PROSPECT WEST, CHIPPENHAM, WILTSHIRE, SN14 6FH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr John Murphy as a secretary on 13 September 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of PROTOSOME LIMITED are www.protosome.co.uk, and www.protosome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.4 miles; to Trowbridge Rail Station is 10.3 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protosome Limited is a Private Limited Company. The company registration number is 03055579. Protosome Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Protosome Limited is One Prospect West Chippenham Wiltshire Sn14 6fh. . MURPHY, John is a Secretary of the company. DERODRA, Mehul Andrew is a Director of the company. PHILLIPS, Trevor Michael, Dr is a Director of the company. Secretary BAKER, Sandra Isabelle has been resigned. Secretary BURRELL, Peter Frederick has been resigned. Secretary CODD, Zoe Margaret Laura has been resigned. Secretary COLEMAN, Lee Fraser has been resigned. Secretary DICKINSON, Andrew has been resigned. Secretary LEWIS, David Winston has been resigned. Secretary SHENNAN, Peter John has been resigned. Secretary UPPAL, Rajan has been resigned. Secretary WOOD, Sandra has been resigned. Director BLACKWELL, Christopher Paul, Dr has been resigned. Director CHADWICK, Terence Stanley, Dr has been resigned. Director COOPER, Robert has been resigned. Director DALTON, Colin Clive, Dr has been resigned. Director HEATH, David has been resigned. Director HYLAND, Anne Philomena has been resigned. Director JOHNSON, Richard Alan has been resigned. Director LYMAN, Richard P has been resigned. Director MURPHY, Kieran Pius has been resigned. Director OAKLEY, Andrew John has been resigned. Director OLIVER, Paul Stephen has been resigned. Director ROSS, Iain Gladstone has been resigned. Director SHENNAN, Peter John has been resigned. Director STOKES, Alistair Michael, Dr has been resigned. Director UPPAL, Rajan has been resigned. Director WOOD, Sandra has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURPHY, John
Appointed Date: 13 September 2016

Director
DERODRA, Mehul Andrew
Appointed Date: 10 June 2016
58 years old

Director
PHILLIPS, Trevor Michael, Dr
Appointed Date: 01 July 2015
64 years old

Resigned Directors

Secretary
BAKER, Sandra Isabelle
Resigned: 28 February 1996
Appointed Date: 11 May 1995

Secretary
BURRELL, Peter Frederick
Resigned: 31 December 2014
Appointed Date: 13 July 2010

Secretary
CODD, Zoe Margaret Laura
Resigned: 19 December 2000
Appointed Date: 30 July 1999

Secretary
COLEMAN, Lee Fraser
Resigned: 12 October 2007
Appointed Date: 17 January 2007

Secretary
DICKINSON, Andrew
Resigned: 13 July 2010
Appointed Date: 12 October 2007

Secretary
LEWIS, David Winston
Resigned: 14 July 2005
Appointed Date: 19 December 2000

Secretary
SHENNAN, Peter John
Resigned: 17 January 2007
Appointed Date: 14 July 2005

Secretary
UPPAL, Rajan
Resigned: 30 July 1999
Appointed Date: 11 November 1998

Secretary
WOOD, Sandra
Resigned: 11 November 1998
Appointed Date: 26 February 1996

Director
BLACKWELL, Christopher Paul, Dr
Resigned: 01 July 2015
Appointed Date: 11 November 2010
63 years old

Director
CHADWICK, Terence Stanley, Dr
Resigned: 17 January 2007
Appointed Date: 19 December 2000
75 years old

Director
COOPER, Robert
Resigned: 28 February 1996
Appointed Date: 11 May 1995
89 years old

Director
DALTON, Colin Clive, Dr
Resigned: 05 July 2011
Appointed Date: 14 July 2005
75 years old

Director
HEATH, David
Resigned: 11 November 1998
Appointed Date: 28 February 1996
89 years old

Director
HYLAND, Anne Philomena
Resigned: 01 July 2013
Appointed Date: 11 November 2010
65 years old

Director
JOHNSON, Richard Alan
Resigned: 11 November 1998
Appointed Date: 28 February 1996
64 years old

Director
LYMAN, Richard P
Resigned: 09 December 1999
Appointed Date: 11 November 1998
81 years old

Director
MURPHY, Kieran Pius
Resigned: 17 January 2007
Appointed Date: 14 July 2005
62 years old

Director
OAKLEY, Andrew John
Resigned: 10 June 2016
Appointed Date: 01 January 2015
63 years old

Director
OLIVER, Paul Stephen
Resigned: 01 January 2015
Appointed Date: 01 July 2013
47 years old

Director
ROSS, Iain Gladstone
Resigned: 15 December 2000
Appointed Date: 11 November 1998
71 years old

Director
SHENNAN, Peter John
Resigned: 17 January 2007
Appointed Date: 14 July 2005
75 years old

Director
STOKES, Alistair Michael, Dr
Resigned: 31 December 2000
Appointed Date: 09 December 1999
77 years old

Director
UPPAL, Rajan
Resigned: 14 July 2005
Appointed Date: 11 November 1998
62 years old

Director
WOOD, Sandra
Resigned: 11 November 1998
Appointed Date: 20 March 1996
75 years old

Persons With Significant Control

Quadrant Holdings Cambridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROTOSOME LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Sep 2016
Appointment of Mr John Murphy as a secretary on 13 September 2016
19 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Jun 2016
Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016
...
... and 98 more events
05 Mar 1996
Accounting reference date shortened from 31/05 to 31/12
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1995
Incorporation