YORK SCIENCE PARK LIMITED
YORK YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED

Hellopages » North Yorkshire » York » YO10 5DD

Company number 02939132
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address HESLINGTON HALL, HESLINGTON, YORK, NORTH YORKSHIRE, YO10 5DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Professor Jonathan Ian Timmis as a director on 7 April 2017; Auditor's resignation; Appointment of Mr Alan Robert Millard as a director on 1 March 2017. The most likely internet sites of YORK SCIENCE PARK LIMITED are www.yorksciencepark.co.uk, and www.york-science-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Poppleton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Science Park Limited is a Private Limited Company. The company registration number is 02939132. York Science Park Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of York Science Park Limited is Heslington Hall Heslington York North Yorkshire Yo10 5dd. . SLADE, Michael John is a Secretary of the company. CALLOW, Philip David is a Director of the company. GREENWOOD, Jonathan Mark is a Director of the company. KEY, David Michael is a Director of the company. MCALEESE, Jenny Louise is a Director of the company. MILLARD, Alan Robert is a Director of the company. SMITH, Tracey Louise is a Director of the company. TENDLER, Saul Jonathan Benjamin, Professor is a Director of the company. TIMMIS, Jonathan Ian, Professor is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary GILBERT, Graham Charles has been resigned. Director BRECH, Robert, Dr has been resigned. Director CANTOR, Brian, Professor has been resigned. Director CARLISLE, Michael, Sir has been resigned. Director COLLETT, Brian has been resigned. Director FLANAGAN, Richard Anthony has been resigned. Director FRENCH, Jonathan Edward has been resigned. Director GILBERT, Graham Charles has been resigned. Director GILBERT, Susanne Veien Bolwig has been resigned. Director HENDERSON, David John has been resigned. Director HENSHALL, Christopher Harry, Dr has been resigned. Director JAMIESON BALL, Ceredig Ieuan Saville has been resigned. Director LOFFILL, Maureen has been resigned. Director MCMEEKING, Roger Gilchrist has been resigned. Director MELLORS, Colin has been resigned. Director MELVILLE, John Williamson has been resigned. Director RANSON, Roger Phillip has been resigned. Director ROBARDS, Anthony William, Professor has been resigned. Director SCRASE, Robert Eric has been resigned. Director STEWART, Katherine Rae has been resigned. Director WITCHERLEY, Phillip Timothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLADE, Michael John
Appointed Date: 26 July 2002

Director
CALLOW, Philip David
Appointed Date: 01 January 2017
64 years old

Director
GREENWOOD, Jonathan Mark
Appointed Date: 01 August 2015
62 years old

Director
KEY, David Michael
Appointed Date: 01 January 2017
67 years old

Director
MCALEESE, Jenny Louise
Appointed Date: 01 October 2016
62 years old

Director
MILLARD, Alan Robert
Appointed Date: 01 March 2017
63 years old

Director
SMITH, Tracey Louise
Appointed Date: 01 August 2010
55 years old

Director
TENDLER, Saul Jonathan Benjamin, Professor
Appointed Date: 01 September 2015
64 years old

Director
TIMMIS, Jonathan Ian, Professor
Appointed Date: 07 April 2017
55 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 20 July 1994
Appointed Date: 15 June 1994

Secretary
GILBERT, Graham Charles
Resigned: 26 July 2002
Appointed Date: 20 July 1994

Director
BRECH, Robert, Dr
Resigned: 31 December 2016
Appointed Date: 26 April 2001
79 years old

Director
CANTOR, Brian, Professor
Resigned: 31 December 2005
Appointed Date: 19 February 2004
77 years old

Director
CARLISLE, Michael, Sir
Resigned: 31 July 2001
Appointed Date: 28 July 1994
95 years old

Director
COLLETT, Brian
Resigned: 30 July 1994
Appointed Date: 15 June 1994
82 years old

Director
FLANAGAN, Richard Anthony
Resigned: 14 February 2017
Appointed Date: 25 April 2013
60 years old

Director
FRENCH, Jonathan Edward
Resigned: 20 February 1997
Appointed Date: 20 July 1994
73 years old

Director
GILBERT, Graham Charles
Resigned: 20 January 2004
Appointed Date: 28 July 1994
78 years old

Director
GILBERT, Susanne Veien Bolwig
Resigned: 01 October 2009
Appointed Date: 26 April 2001
79 years old

Director
HENDERSON, David John
Resigned: 10 July 2003
Appointed Date: 01 July 2000
84 years old

Director
HENSHALL, Christopher Harry, Dr
Resigned: 23 April 2010
Appointed Date: 01 January 2006
71 years old

Director
JAMIESON BALL, Ceredig Ieuan Saville
Resigned: 05 May 2011
Appointed Date: 10 July 2003
46 years old

Director
LOFFILL, Maureen
Resigned: 31 December 2016
Appointed Date: 27 October 2005
75 years old

Director
MCMEEKING, Roger Gilchrist
Resigned: 31 August 1999
Appointed Date: 20 July 1994
90 years old

Director
MELLORS, Colin
Resigned: 31 March 2015
Appointed Date: 23 April 2010
76 years old

Director
MELVILLE, John Williamson
Resigned: 19 October 2000
Appointed Date: 20 July 1994
76 years old

Director
RANSON, Roger Phillip
Resigned: 31 May 2012
Appointed Date: 22 September 2011
67 years old

Director
ROBARDS, Anthony William, Professor
Resigned: 31 December 2012
Appointed Date: 28 July 1994
85 years old

Director
SCRASE, Robert Eric
Resigned: 25 May 2000
Appointed Date: 05 September 1994
66 years old

Director
STEWART, Katherine Rae
Resigned: 16 January 2015
Appointed Date: 24 July 2012
44 years old

Director
WITCHERLEY, Phillip Timothy
Resigned: 14 September 2016
Appointed Date: 01 August 2015
46 years old

YORK SCIENCE PARK LIMITED Events

07 Apr 2017
Appointment of Professor Jonathan Ian Timmis as a director on 7 April 2017
22 Mar 2017
Auditor's resignation
01 Mar 2017
Appointment of Mr Alan Robert Millard as a director on 1 March 2017
21 Feb 2017
Termination of appointment of Richard Anthony Flanagan as a director on 14 February 2017
19 Jan 2017
Appointment of Mr David Michael Key as a director on 1 January 2017
...
... and 125 more events
26 Jul 1994
Secretary resigned;new secretary appointed
26 Jul 1994
New director appointed

26 Jul 1994
Director resigned;new director appointed

26 Jul 1994
New director appointed

15 Jun 1994
Incorporation

YORK SCIENCE PARK LIMITED Charges

28 March 2001
Legal charge
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency)
Description: Land/blds known as the york bio-incubator at york science…
18 August 2000
Legal charge
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: City of York Council
Description: A lease dated 15 august 2000 relating to land at york…
18 August 2000
Legal charge
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Urban Regeneration Agency
Description: L/H land comprising approximately 0.33 acres at the…
18 August 2000
Legal mortgage
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land comprising 0.33 hectares at the innovation centre…
22 August 1995
Legal charge
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a the innovation centre york science park…