REPRODUCTIVE SCIENCES LIMITED

82 St John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.05604676
CategoryPrivate Limited Company
Incorporated27 Oct 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

REPRODUCTIVE SCIENCES LIMITED is an liquidation private limited company with number 05604676. It was incorporated 18 years, 7 months, 22 days ago, on 27 October 2005. The company address is 82 St John Street, London, EC1M 4JN.



People

MOORES, Mark David

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 17 days

HONEY, John Charles

Director

Company Director

ACTIVE

Assigned on 21 Apr 2011

Current time on role 13 years, 1 month, 27 days

SHAH, Kamal Somchand

Director

Chartered Accountant

ACTIVE

Assigned on 26 May 2009

Current time on role 15 years, 23 days

BRADSHAW, John

Secretary

RESIGNED

Assigned on 27 Oct 2005

Resigned on 15 Nov 2005

Time on role 19 days

FFOULKES DAVIES, Goronwy Philip

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 25 Aug 2009

Time on role 2 years, 8 months, 24 days

GABORIT, Lyndon James

Secretary

Company Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 01 Dec 2006

Time on role 1 year, 16 days

MEESALA, Palina

Secretary

RESIGNED

Assigned on 03 Oct 2014

Resigned on 20 Feb 2015

Time on role 4 months, 17 days

MOORES, Mark David

Secretary

RESIGNED

Assigned on 08 Jan 2010

Resigned on 04 Sep 2014

Time on role 4 years, 7 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 2005

Resigned on 27 Oct 2005

Time on role

BRADSHAW, John

Director

Finance Director

RESIGNED

Assigned on 27 Oct 2005

Resigned on 15 Nov 2005

Time on role 19 days

BRUCK, Stuart

Director

Executive Chairman

RESIGNED

Assigned on 27 Oct 2005

Resigned on 15 Nov 2005

Time on role 19 days

FFOULKES DAVIES, Goronwy Philip

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 25 Aug 2009

Time on role 2 years, 8 months, 24 days

GABORIT, Lyndon James

Director

Company Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 24 Jan 2011

Time on role 5 years, 2 months, 9 days

TOMPKINS, Henry John Mark

Director

Company Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 02 Dec 2008

Time on role 2 years, 2 months, 1 day

WOOD, Gordon Alexander

Director

Company Director

RESIGNED

Assigned on 27 Oct 2005

Resigned on 01 Nov 2006

Time on role 1 year, 5 days


Some Companies

COSTARELLOS UK LIMITED

BENCROFT DASSELS,WARE,SG11 2RW

Number:11112538
Status:ACTIVE
Category:Private Limited Company

JAI SHREENATH TECHNICAL SERVICES LIMITED

210 RAYNERS LANE,HARROW,HA2 9UA

Number:07824420
Status:ACTIVE
Category:Private Limited Company

JETA PROPERTY DEVELOPMENTS LTD

1 STEEPLE VIEW,HUDDERSFIELD,HD7 4QJ

Number:04985827
Status:ACTIVE
Category:Private Limited Company

MIDDLESBROUGH TYRE & AUTO CENTRE LIMITED

MIDDLESBROUGH TYRE & AUTO CENTRE,MIDDLESBROUGH,TS3 0NB

Number:08068347
Status:ACTIVE
Category:Private Limited Company

PETER CASE PLANT HIRE LIMITED

42 GREENFIELDS CRESCENT,WIGAN,WN4 8QZ

Number:07844710
Status:ACTIVE
Category:Private Limited Company

SMART FIX SOLUTIONS LIMITED

63 PETERS DRIVE,LEICESTER,LE5 2AR

Number:07708564
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