AGENDA 1 ANALYTICAL SERVICES LIMITED

Rossmore Business Park Rossmore Business Park, South Wirral, CH65 3EN, Cheshire, England
StatusDISSOLVED
Company No.05903736
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 23 days

SUMMARY

AGENDA 1 ANALYTICAL SERVICES LIMITED is an dissolved private limited company with number 05903736. It was incorporated 17 years, 9 months, 25 days ago, on 11 August 2006 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is Rossmore Business Park Rossmore Business Park, South Wirral, CH65 3EN, Cheshire, England.



People

ALDAG, Catherine Anne

Secretary

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 4 months, 30 days

BOYD, Michael

Director

Finance Director

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 4 months, 30 days

MCGURK, James

Director

Managing Director

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 4 months, 30 days

SIRAGHER, Ian Paul

Secretary

RESIGNED

Assigned on 11 Aug 2006

Resigned on 15 Oct 2015

Time on role 9 years, 2 months, 4 days

BRISTOW, Simon, Dr

Director

Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 23 Jan 2020

Time on role 13 years, 5 months, 12 days

CARNEGIE-BROWN, Mark, Dr

Director

President

RESIGNED

Assigned on 05 Aug 2019

Resigned on 06 Jan 2021

Time on role 1 year, 5 months, 1 day

FORT, Michael John

Director

Company Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 31 Aug 2018

Time on role 2 years, 10 months, 16 days

HANDLEY, John William

Director

Chief Operations Officer

RESIGNED

Assigned on 14 Aug 2017

Resigned on 10 Sep 2019

Time on role 2 years, 27 days

HANSON, Matthew James

Director

Chief Financial Officer, Concept Life Sciences

RESIGNED

Assigned on 05 Aug 2019

Resigned on 18 Sep 2020

Time on role 1 year, 1 month, 13 days

HORDER, Steven Francis Axtell

Director

Director

RESIGNED

Assigned on 18 Sep 2020

Resigned on 06 Jan 2021

Time on role 3 months, 18 days

MCCLUSKEY, Paul

Director

Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 31 Dec 2019

Time on role 4 years, 2 months, 16 days

MORGAN, Alan Stuart

Director

Company Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 04 Dec 2015

Time on role 1 month, 20 days

SIRAGHER, Ian Paul

Director

Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 31 May 2017

Time on role 10 years, 9 months, 20 days


Some Companies

ALG PROCON SERVICES LTD.

53 THIRD AVENUE,WATFORD,WD25 9QD

Number:10956577
Status:ACTIVE
Category:Private Limited Company

CODEMASTERS DEVELOPMENT COMPANY LIMITED

CODEMASTERS CAMPUS,SOUTHAM,CV47 2DL

Number:09757951
Status:ACTIVE
Category:Private Limited Company

KALDI COSMETICS LTD

27 HAZELMOOR,HEBBURN,NE31 1DH

Number:11744691
Status:ACTIVE
Category:Private Limited Company

KIER SYDENHAM GP LIMITED

TEMPSFORD HALL,BEDFORDSHIRE,SG19 2BD

Number:08486917
Status:ACTIVE
Category:Private Limited Company

R BRUCE SERVICES LTD

14 BIRNIE ROAD,ELGIN,IV30 6EA

Number:SC540780
Status:ACTIVE
Category:Private Limited Company

RUTH WATERFALL-BROWN LIMITED

165 GRANGE ROAD,DARLINGTON,DL1 5NT

Number:05162496
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