YOURGENE HEALTH LIMITED

Skelton House Lloyd Street North Skelton House Lloyd Street North, Manchester, M15 6SH, England
StatusACTIVE
Company No.03971582
CategoryPrivate Limited Company
Incorporated13 Apr 2000
Age24 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

YOURGENE HEALTH LIMITED is an active private limited company with number 03971582. It was incorporated 24 years, 1 month, 2 days ago, on 13 April 2000. The company address is Skelton House Lloyd Street North Skelton House Lloyd Street North, Manchester, M15 6SH, England.



People

BROWN CBE, John Robert, Dr

Director

Non-Executive Director

ACTIVE

Assigned on 29 Jul 2019

Current time on role 4 years, 9 months, 17 days

GIBSON, Steven Michael

Director

Accountant

ACTIVE

Assigned on 08 Sep 2023

Current time on role 8 months, 7 days

REES, Lyn Dafydd

Director

Company Director

ACTIVE

Assigned on 03 Jul 2018

Current time on role 5 years, 10 months, 12 days

COLLINGBOURNE, Mark Kingsley

Secretary

RESIGNED

Assigned on 25 May 2005

Resigned on 04 Jun 2015

Time on role 10 years, 10 days

HEXTALL, Barry Kenneth

Secretary

RESIGNED

Assigned on 04 Jun 2015

Resigned on 29 Sep 2023

Time on role 8 years, 3 months, 25 days

JONES, Mark

Secretary

RESIGNED

Assigned on 13 Apr 2000

Resigned on 30 Sep 2005

Time on role 5 years, 5 months, 17 days

STARTCO LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Apr 2000

Resigned on 13 Apr 2000

Time on role

BOND, Terence

Director

Company Director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 04 Dec 2013

Time on role 13 years, 7 months, 21 days

BROOME, John Denis, Dr

Director

Pathologist

RESIGNED

Assigned on 13 Jun 2000

Resigned on 11 Sep 2006

Time on role 6 years, 2 months, 28 days

BROWNE, Harry Gray, Doctor

Director

Pathologist

RESIGNED

Assigned on 13 Jun 2000

Resigned on 02 Aug 2000

Time on role 1 month, 19 days

CHANG, Alan

Director

N/A

RESIGNED

Assigned on 02 Mar 2017

Resigned on 03 Jul 2018

Time on role 1 year, 4 months, 1 day

CHANG, Bill

Director

N/A

RESIGNED

Assigned on 02 Mar 2017

Resigned on 08 Sep 2023

Time on role 6 years, 6 months, 6 days

COLLINGBOURNE, Mark Kingsley

Director

Finance Director

RESIGNED

Assigned on 27 Jan 2014

Resigned on 04 Jun 2015

Time on role 1 year, 4 months, 8 days

COLLINS, Peter

Director

Healthcare

RESIGNED

Assigned on 04 Jul 2014

Resigned on 01 Nov 2018

Time on role 4 years, 3 months, 28 days

DEAN, Robert William

Director

Senior Vp

RESIGNED

Assigned on 31 Oct 2006

Resigned on 21 Mar 2014

Time on role 7 years, 4 months, 21 days

DENMAN IV, William Tocor, Dr

Director

Chief Medical Officer

RESIGNED

Assigned on 01 Nov 2015

Resigned on 14 May 2018

Time on role 2 years, 6 months, 13 days

DIXEY, Richard, Doctor

Director

Director

RESIGNED

Assigned on 09 Aug 2000

Resigned on 26 Oct 2006

Time on role 6 years, 2 months, 17 days

EVANS, David Eric

Director

Company Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 07 Sep 2016

Time on role 2 years, 2 months, 3 days

GULATI, Sandeep, Dr

Director

Science Officer

RESIGNED

Assigned on 31 Oct 2006

Resigned on 13 Jun 2014

Time on role 7 years, 7 months, 13 days

HEXTALL, Barry Kenneth

Director

Finance Director

RESIGNED

Assigned on 04 Jun 2015

Resigned on 17 Mar 2023

Time on role 7 years, 9 months, 13 days

HSU, Keng

Director

Company Director

RESIGNED

Assigned on 03 Jul 2018

Resigned on 10 Jul 2019

Time on role 1 year, 7 days

JEFFREYS, Hayden William

Director

Commercial Director

RESIGNED

Assigned on 02 Oct 2018

Resigned on 11 Jan 2023

Time on role 4 years, 3 months, 9 days

KELLY, Michael Woods

Director

Executive Officer

RESIGNED

Assigned on 30 Oct 2006

Resigned on 12 Jun 2009

Time on role 2 years, 7 months, 13 days

LEESER, Andrew

Director

Chief Restructuring Officer

RESIGNED

Assigned on 23 Jan 2023

Resigned on 08 Sep 2023

Time on role 7 months, 16 days

LITTLE, Stephen, Dr

Director

Helathcare

RESIGNED

Assigned on 04 Jul 2014

Resigned on 11 Jan 2023

Time on role 8 years, 6 months, 7 days

MASON, Joanne Nicola, Dr

Director

Chief Scientific Officer

RESIGNED

Assigned on 22 May 2023

Resigned on 08 Sep 2023

Time on role 3 months, 17 days

MASON, Joanne Nicola, Dr

Director

Chief Scientific Officer

RESIGNED

Assigned on 17 Mar 2021

Resigned on 11 Jan 2023

Time on role 1 year, 9 months, 25 days

MUSTOE, Nicholas

Director

Company Director

RESIGNED

Assigned on 27 Jan 2014

Resigned on 25 Jan 2022

Time on role 7 years, 11 months, 29 days

REHM, George

Director

Director

RESIGNED

Assigned on 30 Oct 2006

Resigned on 20 Apr 2010

Time on role 3 years, 5 months, 21 days

REYNOLDS, Adam

Director

Company Director

RESIGNED

Assigned on 04 Dec 2013

Resigned on 11 Jan 2023

Time on role 9 years, 1 month, 7 days

REYNOLDS, Peter

Director

Company Director

RESIGNED

Assigned on 13 Jul 2007

Resigned on 04 Dec 2013

Time on role 6 years, 4 months, 22 days

ROBERTS, Charles Edward Selkirk

Director

Company Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 01 Jul 2016

Time on role 1 year, 11 months, 27 days

SEATON, Jonathan Alexander

Director

Director

RESIGNED

Assigned on 15 Aug 2019

Resigned on 08 Sep 2023

Time on role 4 years, 24 days

SLATER, Christopher James

Director

Company Director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 01 Sep 2003

Time on role 3 years, 4 months, 19 days

SLATER, James Derrick

Director

Financier

RESIGNED

Assigned on 27 Feb 2002

Resigned on 30 Oct 2006

Time on role 4 years, 8 months, 3 days

SLATER, James Derrick

Director

Financier

RESIGNED

Assigned on 13 Apr 2000

Resigned on 16 Jul 2000

Time on role 3 months, 3 days

TAVENER, Mary Geraldine

Director

Non-Executive Director

RESIGNED

Assigned on 25 Jan 2022

Resigned on 08 Sep 2023

Time on role 1 year, 7 months, 14 days

TOMPKINS, Henry John Mark

Director

Director

RESIGNED

Assigned on 19 Dec 2001

Resigned on 01 Sep 2003

Time on role 1 year, 8 months, 13 days

VIGGARS, Julian George

Director

Director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 30 Oct 2006

Time on role 5 years, 9 months, 11 days

NEWCO LIMITED

Corporate-director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 13 Apr 2000

Time on role


Some Companies

DRONE DIGITAL LTD

STUDIO 411 EXMOUTH HOUSE,LONDON,EC1R 0JH

Number:09454872
Status:ACTIVE
Category:Private Limited Company

J & S RETAIL PROPERTIES LIMITED

OAKMERE,NORTHWICH,CW8 2HB

Number:11931495
Status:ACTIVE
Category:Private Limited Company

JOHN LUKE LIMITED

41 KNOWSLEY STREET,LANCASHIRE,BL5 0ST

Number:04547630
Status:ACTIVE
Category:Private Limited Company

KOU LOK DIGITAL TECHNOLOGY CONSULTANT LIMITED

15 LOCKFIELDS VIEW,LIVERPOOL,L3 6LW

Number:11128517
Status:ACTIVE
Category:Private Limited Company

LBF FUNDRIGHT LTD.

2 FOURNIER HOUSE,BIRMINGHAM,B1 3AJ

Number:03735299
Status:ACTIVE
Category:Private Limited Company

TONIC PHYSIOTHERAPY LIMITED

65 NORMANTON PARK,LONDON,E4 6ET

Number:11574108
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