UNIPATH MANAGEMENT LIMITED

Clearblue Innovation Centre Priory Business Park Clearblue Innovation Centre Priory Business Park, Bedford, MK44 3UP, Bedfordshire
StatusDISSOLVED
Company No.00842528
CategoryPrivate Limited Company
Incorporated25 Mar 1965
Age59 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 13 days

SUMMARY

UNIPATH MANAGEMENT LIMITED is an dissolved private limited company with number 00842528. It was incorporated 59 years, 2 months, 23 days ago, on 25 March 1965 and it was dissolved 2 years, 5 months, 13 days ago, on 04 January 2022. The company address is Clearblue Innovation Centre Priory Business Park Clearblue Innovation Centre Priory Business Park, Bedford, MK44 3UP, Bedfordshire.



People

BOND, David Andrew

Secretary

ACTIVE

Assigned on 03 Oct 2017

Current time on role 6 years, 8 months, 14 days

FELLOWS, Trevor

Director

Chartered Accountant

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 6 months, 16 days

BALDWIN, Mark Jeremy

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 03 Jan 1997

Time on role 3 years, 2 days

COULING, Geoffrey

Secretary

Lawyer

RESIGNED

Assigned on 24 Mar 2009

Resigned on 03 Oct 2017

Time on role 8 years, 6 months, 10 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 21 Sep 2001

Time on role 4 years, 1 month, 20 days

DURRAN, Myles

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 17 days

HEMPEL, Paul

Secretary

RESIGNED

Assigned on 20 Dec 2001

Resigned on 01 Mar 2002

Time on role 2 months, 12 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 20 Dec 2001

Time on role 1 year, 2 months, 1 day

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 04 Jan 1997

Resigned on 30 Sep 1997

Time on role 8 months, 26 days

WELCH, Peter Geoffrey

Secretary

Manager

RESIGNED

Assigned on 01 Mar 2002

Resigned on 07 Jun 2004

Time on role 2 years, 3 months, 6 days

WHITAKER, Rodney

Secretary

Financial Controller

RESIGNED

Assigned on 07 Jun 2004

Resigned on 21 May 2008

Time on role 3 years, 11 months, 14 days

ANDERSON, Colin Richard

Director

Business Development Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 31 Aug 1995

Time on role 2 years, 5 months, 30 days

FIELD, Robert Buckley, Dr

Director

Manager

RESIGNED

Assigned on 01 Nov 1998

Resigned on 20 Dec 2001

Time on role 3 years, 1 month, 19 days

FLOYD, Thomas Henry

Director

Director

RESIGNED

Assigned on

Resigned on 02 Aug 1993

Time on role 30 years, 10 months, 15 days

HANNAH, Thomas Douglas

Director

Accountant

RESIGNED

Assigned on 15 Sep 2011

Resigned on 01 Jan 2016

Time on role 4 years, 3 months, 16 days

HOUSHAM, Michael David

Director

Vice President Operations Micr

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Aug 1995

Time on role 1 year, 2 months

LAFONT, Hubert

Director

Vice President Consumer Diagno

RESIGNED

Assigned on 19 Jun 1995

Resigned on 31 Aug 1995

Time on role 2 months, 12 days

MACKEN, Ross Gwynfor

Director

Senior Operations Director

RESIGNED

Assigned on 27 Apr 2018

Resigned on 10 Dec 2018

Time on role 7 months, 13 days

MAY, Keith

Director

Vice President Research & Deve

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 17 days

MCNAMARA, Joseph Patrick

Director

Senior Counsel, Corporate & Finance, Legal

RESIGNED

Assigned on 05 Sep 2014

Resigned on 01 Jan 2016

Time on role 1 year, 3 months, 26 days

MILLAR, Julian Charles

Director

Finance Director

RESIGNED

Assigned on 28 Nov 2007

Resigned on 07 May 2009

Time on role 1 year, 5 months, 9 days

NEATH, Gavin Ellis

Director

Manager

RESIGNED

Assigned on 01 Dec 1997

Resigned on 01 Nov 1998

Time on role 11 months

OAKTON, John Michael

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 6 months, 18 days

PEPPER, Stephen

Director

Vice President Operations Diag

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 17 days

SCOTT, David, Dr

Director

Director

RESIGNED

Assigned on 20 Dec 2001

Resigned on 09 Jul 2014

Time on role 12 years, 6 months, 20 days

SENIOR, Stephanie Jane

Director

Director

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 10 months, 6 days

SLASSOR, Kay

Director

Managing Director

RESIGNED

Assigned on 23 Mar 2009

Resigned on 29 Jul 2011

Time on role 2 years, 4 months, 6 days

SMITH, Malcolm John

Director

Vice President Personnel

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Aug 1995

Time on role 7 months, 30 days

SMITH, Michael John

Director

Vice President Microbiology

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 17 days

STAAL, Leendert Hendrik, Dr

Director

Manager

RESIGNED

Assigned on 02 Aug 1993

Resigned on 01 Dec 1997

Time on role 4 years, 3 months, 30 days

STEVENS, Deborah Jean

Director

Director

RESIGNED

Assigned on 15 Sep 2011

Resigned on 27 Apr 2018

Time on role 6 years, 7 months, 12 days

TOOHEY, James David Gerard

Director

Director

RESIGNED

Assigned on 20 Dec 2001

Resigned on 26 Nov 2002

Time on role 11 months, 6 days

WELCH, Peter Geoffrey

Director

Managing Director

RESIGNED

Assigned on 07 Jun 2004

Resigned on 24 Mar 2009

Time on role 4 years, 9 months, 17 days

WELCH, Peter Geoffrey

Director

Manager

RESIGNED

Assigned on

Resigned on 20 Dec 2001

Time on role 22 years, 5 months, 28 days

WILKENS, Jack Bernard

Director

Director

RESIGNED

Assigned on 26 Nov 2002

Resigned on 07 Jun 2004

Time on role 1 year, 6 months, 11 days

YOOR, Brian Bernard

Director

Executive Vice President, Finance And Cfo

RESIGNED

Assigned on 03 Oct 2017

Resigned on 01 Aug 2018

Time on role 9 months, 29 days


Some Companies

CPR RENOVATIONS LTD

34 BALA GROVE,STOKE-ON-TRENT,ST10 1SY

Number:10214508
Status:ACTIVE
Category:Private Limited Company

EE7 PROPERTIES LTD

PENNY FARM,SAUNDERSFOOT,SA69 9LZ

Number:11451612
Status:ACTIVE
Category:Private Limited Company

FLETCHER ASSOCIATES CONSULTING LTD

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:08772694
Status:LIQUIDATION
Category:Private Limited Company

GLOTRAV LIMITED

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:10619288
Status:ACTIVE
Category:Private Limited Company

MCTOFU INC LTD

128 ST DUNSTANS ROAD,LONDON,W6 8RA

Number:10600127
Status:ACTIVE
Category:Private Limited Company

TIMELINE FILMS LIMITED

3RD FLOOR ST GEORGE'S BUILDINGS,GLASGOW,G1 2DH

Number:SC345413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source