BIOS SCIENTIFIC PUBLISHERS LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.02332538
CategoryPrivate Limited Company
Incorporated03 Jan 1989
Age35 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months, 3 days

SUMMARY

BIOS SCIENTIFIC PUBLISHERS LIMITED is an dissolved private limited company with number 02332538. It was incorporated 35 years, 4 months, 14 days ago, on 03 January 1989 and it was dissolved 12 years, 3 months, 3 days ago, on 14 February 2012. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

MARTIN, Emily Louise

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 16 days

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 3 months, 13 days

HORTON, Roger Graham

Director

Publisher

ACTIVE

Assigned on 31 Jan 2003

Current time on role 21 years, 3 months, 17 days

RIGBY, Peter Stephen

Director

Director

ACTIVE

Assigned on 22 Oct 2007

Current time on role 16 years, 6 months, 26 days

WALKER, Adam Christopher

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 20 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 17 days

BRADLEY, Judy, Dr

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1991

Time on role 32 years, 6 months, 3 days

CALLABY, Andrea Mary

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 05 Jan 2007

Time on role 2 months, 2 days

PHILLIPS, Derek Malcolm

Secretary

Company Director

RESIGNED

Assigned on 14 Nov 1991

Resigned on 31 Jan 2003

Time on role 11 years, 2 months, 17 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

THOMASSON, Jeffrey Scott

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2003

Resigned on 03 Nov 2006

Time on role 3 years, 9 months, 3 days

BRADLEY, John Charles

Director

Publisher

RESIGNED

Assigned on

Resigned on 07 Feb 1997

Time on role 27 years, 3 months, 10 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 Aug 2011

Time on role 4 years, 9 months, 28 days

CONIBEAR, Jonathan James Garnham

Director

Publisher

RESIGNED

Assigned on 31 Jan 2003

Resigned on 30 Jul 2004

Time on role 1 year, 5 months, 30 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 31 Dec 2007

Time on role 4 years, 11 months

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Mar 2008

Time on role 4 months, 29 days

HAMES, Barry David, Dr

Director

Academic

RESIGNED

Assigned on 13 Jan 2000

Resigned on 31 Jan 2003

Time on role 3 years, 18 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

LEWIS, Giles Penfold

Director

Publisher

RESIGNED

Assigned on 07 Feb 1997

Resigned on 13 Aug 2001

Time on role 4 years, 6 months, 6 days

OTLEY, Thomas Richard

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 1991

Resigned on 07 Feb 1997

Time on role 5 years, 2 months, 16 days

PHILLIPS, Derek Malcolm

Director

Company Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 31 Jan 2003

Time on role 11 years, 4 months, 7 days

RAY, Jonathan Paul, Dr

Director

Managing Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 31 Jan 2003

Time on role 10 years, 1 month, 14 days

RICKWOOD, David, Dr

Director

Scientist

RESIGNED

Assigned on

Resigned on 06 Jun 1997

Time on role 26 years, 11 months, 11 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 09 Mar 2005

Time on role 2 years, 1 month, 9 days

THOMASSON, Jeffrey Scott

Director

Accountant

RESIGNED

Assigned on 31 Jan 2003

Resigned on 22 Oct 2007

Time on role 4 years, 8 months, 22 days

WILSON, John

Director

Marketing Director

RESIGNED

Assigned on 03 Aug 1995

Resigned on 26 Jan 1999

Time on role 3 years, 5 months, 23 days


Some Companies

BENA HOMES LTD

159A DOWNING ROAD,DAGENHAM,RM9 6LX

Number:11971149
Status:ACTIVE
Category:Private Limited Company

COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED

CHISWICK PARK BUILDING 5 GROUND FLOOR,LONDON,W4 5YF

Number:01099335
Status:ACTIVE
Category:Private Limited Company

EVENBROOK GROUP LIMITED

BRECON HOUSE,BIRMINGHAM,B20 1FE

Number:03231730
Status:ACTIVE
Category:Private Limited Company
Number:11714622
Status:ACTIVE
Category:Private Limited Company
Number:SC276667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE RILEY MOTOR CLUB

ARUNDALES STOWE HOUSE,KNOWLE,B93 0LY

Number:01107997
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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