CAMBRIDGE THERANOSTICS LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.04314866
CategoryPrivate Limited Company
Incorporated01 Nov 2001
Age22 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution18 Apr 2017
Years7 years, 1 month, 20 days

SUMMARY

CAMBRIDGE THERANOSTICS LIMITED is an dissolved private limited company with number 04314866. It was incorporated 22 years, 7 months, 7 days ago, on 01 November 2001 and it was dissolved 7 years, 1 month, 20 days ago, on 18 April 2017. The company address is 150 Aldersgate Street, London, EC1A 4AB.



People

DIX, Simon

Director

Lawyer

ACTIVE

Assigned on 22 Apr 2010

Current time on role 14 years, 1 month, 16 days

SCHMIDT, Gunter Herbert, Dr

Director

Chief Executive Officer

ACTIVE

Assigned on 02 Feb 2002

Current time on role 22 years, 4 months, 6 days

BISHOP, Robert John, Dr

Secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 09 Sep 2005

Time on role 1 year, 1 month, 26 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 09 Sep 2005

Resigned on 18 Jul 2006

Time on role 10 months, 9 days

PAVEY, Ruth Elizabeth

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 01 Nov 2001

Time on role

PETYAEV, Ivan Mikhailovich, Dr

Secretary

RESIGNED

Assigned on 18 Jul 2006

Resigned on 02 Apr 2007

Time on role 8 months, 15 days

POWELL, Edward William, Dr

Secretary

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 14 Jul 2004

Time on role 2 years, 8 months, 13 days

INTRINSEX COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 23 Sep 2008

Time on role 1 year, 5 months, 21 days

BISHOP, Robert John, Dr

Director

Business Consultant

RESIGNED

Assigned on 07 Sep 2004

Resigned on 13 Jul 2005

Time on role 10 months, 6 days

BRUEGGER, Edmund Peter

Director

Company Director

RESIGNED

Assigned on 27 Apr 2010

Resigned on 17 Sep 2010

Time on role 4 months, 20 days

CLEEVELY, David Douglas

Director

Managing Director

RESIGNED

Assigned on 08 Dec 2001

Resigned on 30 Apr 2004

Time on role 2 years, 4 months, 22 days

MILNER, Jonathan Simon, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 30 Apr 2004

Time on role 2 years, 5 months, 29 days

MORRIS, John Rankin

Director

Director

RESIGNED

Assigned on 03 Jun 2005

Resigned on 09 Sep 2005

Time on role 3 months, 6 days

PETYAEV, Ivan Mikhailovich, Dr

Director

Chief Medical And Scientific Office

RESIGNED

Assigned on 08 Dec 2001

Resigned on 12 Aug 2011

Time on role 9 years, 8 months, 4 days

POBEREZHSKIY, Fiudor

Director

Businessman

RESIGNED

Assigned on 08 Jul 2004

Resigned on 18 Jul 2006

Time on role 2 years, 10 days

POWELL, Edward William, Dr

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 09 Sep 2005

Time on role 3 years, 10 months, 8 days


Some Companies

ALDWYCH DEVELOPMENTS LIMITED

CONTADOR HOUSE,FAKENHAM,NR21 9RY

Number:09349612
Status:ACTIVE
Category:Private Limited Company

AW ORACLE LIMITED

4TH FLOOR,LONDON,WC2A 2JR

Number:10275244
Status:LIQUIDATION
Category:Private Limited Company

BRYNYMOR DIGITAL LTD

14 BRYNYMOR ROAD,,SA1 4JQ

Number:04927917
Status:ACTIVE
Category:Private Limited Company

FLOWSPEC UK LTD

CONEY'S CHASE 6 BARTON CLOSE,WIRRAL,CH47 1JF

Number:11247481
Status:ACTIVE
Category:Private Limited Company

PETTITT JOINERY HOLDINGS LIMITED

ROYCE ROAD,PETERBOROUGH,PE1 5YB

Number:07063901
Status:ACTIVE
Category:Private Limited Company

SUNNY CHAN LIMITED

3 RIDLEY ROAD,CARLISLE,CA2 4LB

Number:10257187
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