CIZZLE BIOTECHNOLOGY HOLDINGS PLC

6th Floor 60 Gracechurch Street, London, EC3V 0HR, England
StatusACTIVE
Company No.06133765
CategoryPrivate Limited Company
Incorporated01 Mar 2007
Age17 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

CIZZLE BIOTECHNOLOGY HOLDINGS PLC is an active private limited company with number 06133765. It was incorporated 17 years, 3 months, 4 days ago, on 01 March 2007. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, England.



People

SGH COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 22 days

COVERLEY, Dawn, Dr

Director

Director

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 22 days

LEE, Nigel Ronald

Director

Chartered Accountant

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 22 days

SYMS, Allan John

Director

Company Director

ACTIVE

Assigned on 21 May 2019

Current time on role 5 years, 15 days

TREACY, John Michael

Director

Director

ACTIVE

Assigned on 29 Jan 2019

Current time on role 5 years, 4 months, 7 days

DAVIES, Giles Alexander

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 2007

Resigned on 23 Dec 2010

Time on role 3 years, 9 months, 22 days

JONES, Ceri Marc

Secretary

RESIGNED

Assigned on 23 Dec 2010

Resigned on 25 May 2012

Time on role 1 year, 5 months, 2 days

CFO SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 May 2012

Resigned on 14 May 2021

Time on role 8 years, 11 months, 20 days

BANKS, Russell Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 26 Jan 2015

Time on role 1 year, 5 months, 26 days

DAVIES, Giles Alexander

Director

Accountant

RESIGNED

Assigned on 01 Mar 2007

Resigned on 23 Dec 2010

Time on role 3 years, 9 months, 22 days

FREEMAN, Jonathan David

Director

Company Director

RESIGNED

Assigned on 28 Mar 2012

Resigned on 21 May 2019

Time on role 7 years, 1 month, 24 days

GIBSON, Simon John, Dr

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 23 Dec 2010

Time on role 3 years, 9 months, 18 days

JONES, Ceri Marc

Director

Company Director

RESIGNED

Assigned on 03 Aug 2009

Resigned on 25 May 2012

Time on role 2 years, 9 months, 22 days

JONES, Gareth, Dr

Director

Chief Technology Officer

RESIGNED

Assigned on 05 Mar 2007

Resigned on 23 Dec 2010

Time on role 3 years, 9 months, 18 days

JONES, Owen Griffith Ronald

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 23 Dec 2010

Time on role 3 years, 9 months, 18 days

LAMPSHIRE, Martin

Director

Stock Broker

RESIGNED

Assigned on 11 Jan 2019

Resigned on 14 May 2021

Time on role 2 years, 4 months, 3 days

MARSHALL, Philip Antony

Director

Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 23 Jun 2016

Time on role 2 years, 10 months, 22 days

MCKENZIE, James Stuart

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Dec 2010

Resigned on 29 Jan 2019

Time on role 8 years, 1 month, 6 days

NELSON, Andrew William

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 07 Dec 2015

Time on role 8 years, 9 months, 2 days

OXENHAM, Shaun Piers

Director

Company Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 29 Nov 2009

Time on role 2 years, 8 months, 28 days

THYNNE, John Corelli James

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 23 Dec 2010

Time on role 3 years, 9 months, 18 days

ZOOROB, Majd Elias

Director

Chief Technology Officer

RESIGNED

Assigned on 23 Dec 2010

Resigned on 22 Jan 2019

Time on role 8 years, 30 days


Some Companies

BATTLE OF BRITAIN HISTORIC FLIGHT LIMITED

UNIT 1B DENBY DALE BUSINESS PARK WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QH

Number:11729407
Status:ACTIVE
Category:Private Limited Company

CLASS CLOTHING LTD

AVONDALE AVONDALE PLACE,GLASGOW,G74 1NU

Number:SC624723
Status:ACTIVE
Category:Private Limited Company

ECO SERVICES GROUP LTD

UNIT 5, KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:11577094
Status:ACTIVE
Category:Private Limited Company

INHERENT ENERGY LTD

UNIT 5 HAUGH LANE,BLAYDON ON TYNE,NE21 4TE

Number:06011119
Status:ACTIVE
Category:Private Limited Company

LONDON BUS TRAINING LTD

66 HAILEY ROAD,ERITH,DA18 4AA

Number:10940883
Status:ACTIVE
Category:Private Limited Company

NAPIER LEGAL LTD

J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB

Number:07531607
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