BIOMED CENTRAL LIMITED

The Campus The Campus, London, N1 9XW, United Kingdom
StatusACTIVE
Company No.03680030
CategoryPrivate Limited Company
Incorporated08 Dec 1998
Age25 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

BIOMED CENTRAL LIMITED is an active private limited company with number 03680030. It was incorporated 25 years, 5 months, 8 days ago, on 08 December 1998. The company address is The Campus The Campus, London, N1 9XW, United Kingdom.



People

NIVEN, Frances Julie

Secretary

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months, 16 days

INCHCOOMBE, Steven Charles

Director

Executive Director

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years, 17 days

JACOBS, Rachel Elizabeth

Director

Lawyer

ACTIVE

Assigned on 03 Mar 2016

Current time on role 8 years, 2 months, 13 days

JEGADEESAN, Harsh

Director

None

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 15 days

DIMENT, Peter Charles Michael

Secretary

RESIGNED

Assigned on 05 Oct 1999

Resigned on 06 Oct 2008

Time on role 9 years, 1 day

PARKER, Brian John

Secretary

Publisher

RESIGNED

Assigned on 19 Jan 1999

Resigned on 05 Oct 1999

Time on role 8 months, 17 days

RIMINGTON, Stephen Brian

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 15 Apr 2015

Time on role 5 years, 9 months, 14 days

WILLIAMS HAMER, Gabrielle Mary

Secretary

RESIGNED

Assigned on 03 Mar 2016

Resigned on 30 Nov 2021

Time on role 5 years, 8 months, 27 days

BADGER HAKIM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Aug 1999

Resigned on 05 Oct 1999

Time on role 2 months, 3 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 1998

Resigned on 19 Jan 1999

Time on role 1 month, 11 days

BRITTON, Tim John

Director

Managing Director

RESIGNED

Assigned on 03 Jan 2017

Resigned on 31 Dec 2018

Time on role 1 year, 11 months, 28 days

COCKERILL, Matthew James, Dr

Director

Technical Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 31 Dec 2013

Time on role 13 years, 5 months, 26 days

CROMPTON, Andrew Gordon

Director

Lawyer

RESIGNED

Assigned on 26 Sep 2008

Resigned on 06 Oct 2008

Time on role 10 days

GODLEE, Fiona

Director

Editorial Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 31 Dec 2002

Time on role 2 years, 5 months, 26 days

GREENWOOD, Anne Neil

Director

Publisher

RESIGNED

Assigned on 19 Jan 1999

Resigned on 05 Jul 2000

Time on role 1 year, 5 months, 17 days

HENDRIKS, Petrus Wilhelmus Johannes

Director

President Stm Publishing

RESIGNED

Assigned on 06 Oct 2008

Resigned on 03 Mar 2016

Time on role 7 years, 4 months, 28 days

LAW, Henry Mulholland

Director

Publisher

RESIGNED

Assigned on 19 Jan 1999

Resigned on 05 Jul 2000

Time on role 1 year, 5 months, 17 days

NEWMARK, Peter

Director

Editorial Director

RESIGNED

Assigned on 18 May 2001

Resigned on 22 Dec 2005

Time on role 4 years, 7 months, 4 days

PARKER, Brian John

Director

Publisher

RESIGNED

Assigned on 19 Jan 1999

Resigned on 02 Aug 1999

Time on role 6 months, 14 days

PEEL, John

Director

Marketing Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 12 Jan 2001

Time on role 6 months, 7 days

RIMINGTON, Stephen Brian

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 15 Apr 2015

Time on role 5 years, 9 months, 14 days

TRACZ, Vitek

Director

Publisher

RESIGNED

Assigned on 11 Feb 1999

Resigned on 06 Oct 2008

Time on role 9 years, 7 months, 23 days

VELTEROP, Johannes Josephus Marinus

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 28 Apr 2005

Time on role 2 years, 3 months, 28 days

VEST, Ulrich, Dr

Director

Cfo

RESIGNED

Assigned on 01 Jul 2009

Resigned on 31 Dec 2023

Time on role 14 years, 6 months

WILLIAMS HAMER, Gabrielle Mary

Director

Company Secretary

RESIGNED

Assigned on 23 Jul 2018

Resigned on 30 Nov 2021

Time on role 3 years, 4 months, 7 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 19 Jan 1999

Time on role 1 month, 11 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 19 Jan 1999

Time on role 1 month, 11 days


Some Companies

ATRIUM LOFTS LTD

SUITE 111,RICHMOND,TW9 1RB

Number:06977248
Status:ACTIVE
Category:Private Limited Company

GARRETT THERMAL SYSTEMS US LIMITED

HONEYWELL HOUSE,BRACKNELL,RG12 1EB

Number:03408585
Status:ACTIVE
Category:Private Limited Company

I - WIRE ELECTRICAL SERVICES LIMITED

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:09532446
Status:ACTIVE
Category:Private Limited Company

IQ SKEGNESS LTD

124 LUMLEY ROAD,LINCOLNSHIRE,PE25 3NA

Number:11755644
Status:ACTIVE
Category:Private Limited Company

RAWLES LIMITED

GLENWOOD HOUSE,CHELTENHAM,GL51 7AQ

Number:07180189
Status:ACTIVE
Category:Private Limited Company

REHOBOTH CATERING LIMITED

40 HADDESTOKE,CHESHUNT,EN8 0XJ

Number:08398958
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