GARDINER-CALDWELL BIOTECH LIMITED

Ashfield House Ashfield House, Ashby De La Zouch, LE65 1HW, Leicestershire
StatusDISSOLVED
Company No.02187616
CategoryPrivate Limited Company
Incorporated03 Nov 1987
Age36 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 19 days

SUMMARY

GARDINER-CALDWELL BIOTECH LIMITED is an dissolved private limited company with number 02187616. It was incorporated 36 years, 7 months, 13 days ago, on 03 November 1987 and it was dissolved 4 years, 4 months, 19 days ago, on 28 January 2020. The company address is Ashfield House Ashfield House, Ashby De La Zouch, LE65 1HW, Leicestershire.



People

BIRTLES, David Warren

Director

Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 15 days

MCCONKEY, Clifford Alexander

Director

Company Director

ACTIVE

Assigned on 20 Feb 2015

Current time on role 9 years, 3 months, 24 days

ANGRAVE, Stephen James

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 2 months, 16 days

BATES, Clare

Secretary

RESIGNED

Assigned on 07 Mar 2014

Resigned on 01 Jul 2016

Time on role 2 years, 3 months, 24 days

KANJI, Azra

Secretary

Private Equity Investor

RESIGNED

Assigned on 13 Apr 2007

Resigned on 07 Mar 2014

Time on role 6 years, 10 months, 24 days

STRATTON, Christopher Ian

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 13 Apr 2007

Time on role 2 years, 13 days

ADSHEAD, Vivien Mary

Director

Managing Director

RESIGNED

Assigned on 07 Mar 2014

Resigned on 01 Oct 2018

Time on role 4 years, 6 months, 24 days

ADSHEAD, Vivien Mary

Director

Group Managing Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 13 Apr 2007

Time on role 2 years, 3 months, 12 days

ANGRAVE, Stephen James

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 2 months, 16 days

BATES, Clare

Director

Company Director

RESIGNED

Assigned on 07 Mar 2014

Resigned on 01 Jul 2016

Time on role 2 years, 3 months, 24 days

BIGELOW, Jonathan L

Director

Private Equity Investor

RESIGNED

Assigned on 13 Apr 2007

Resigned on 07 Mar 2014

Time on role 6 years, 10 months, 24 days

BROCKMANN, Nigel John William, Mr.

Director

Personnel Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 13 Apr 2007

Time on role 5 years, 3 months, 16 days

BRUCATO, Charles Joseph

Director

Private Equity Investor

RESIGNED

Assigned on 13 Apr 2007

Resigned on 07 Mar 2014

Time on role 6 years, 10 months, 24 days

CORBIN, Christopher

Director

Company Director

RESIGNED

Assigned on 07 Mar 2014

Resigned on 01 Oct 2018

Time on role 4 years, 6 months, 24 days

CORBIN, Christopher

Director

Company Director

RESIGNED

Assigned on 07 Mar 2014

Resigned on 07 Mar 2014

Time on role

GARDINER, William

Director

Medical Consultant

RESIGNED

Assigned on

Resigned on 28 Dec 2001

Time on role 22 years, 5 months, 19 days

HAMMILL, Edward Sean Anthony

Director

Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 13 Apr 2007

Time on role 1 year, 8 months, 12 days

HAMMILL, Nigel St John

Director

Medical Consultant

RESIGNED

Assigned on

Resigned on 08 Jul 1994

Time on role 29 years, 11 months, 8 days

HILGER, Paul Joseph

Director

Chief Financial Officer (Thoms

RESIGNED

Assigned on 01 Jan 2005

Resigned on 01 Feb 2007

Time on role 2 years, 1 month

KANJI, Azra

Director

Private Equity Investor

RESIGNED

Assigned on 13 Apr 2007

Resigned on 07 Mar 2014

Time on role 6 years, 10 months, 24 days

KOENIG, Peggy Jean

Director

Private Equity Investor

RESIGNED

Assigned on 13 Apr 2007

Resigned on 07 Mar 2014

Time on role 6 years, 10 months, 24 days

MCKAY, Peter

Director

Managing Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 10 Jul 2003

Time on role 1 year, 6 months, 13 days

NOBLE, Richard Allan

Director

President And Ceo

RESIGNED

Assigned on 21 Oct 2002

Resigned on 07 Sep 2004

Time on role 1 year, 10 months, 17 days

ROXBOROUGH, Stephen Mark

Director

Operations Director

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 5 months, 16 days

STRATTON, Christopher Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Mar 2014

Resigned on 20 Feb 2015

Time on role 11 months, 13 days

TANSEY, Michael John

Director

Publisher

RESIGNED

Assigned on 28 Dec 2001

Resigned on 21 Oct 2002

Time on role 9 months, 24 days


Some Companies

BOBI WELFARE ASSOCIATION

37 MARLBOROUGH ROAD,BEDFORDSHIRE,LU3 1EF

Number:05527941
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DRIVEWAYS 4 LESS LTD

UNIT 9,CIRENCESTER,GL7 6JJ

Number:11166555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST OF ENGLAND TREE SURGEONS LIMITED

BELMONT WYMONDHAM ROAD,NORWICH,NR16 1EN

Number:06198692
Status:ACTIVE
Category:Private Limited Company

L L G WHEELCHAIRS LIMITED

PARSONAGE GARAGE, KIRKHALL LANE,LANCASHIRE,WN7 5RP

Number:05993605
Status:ACTIVE
Category:Private Limited Company

S.A.BATES AND SONS LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00534455
Status:ACTIVE
Category:Private Limited Company

SRE SERVICES LTD

SUITE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:09807122
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