THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.06539339
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED is an active private limited company with number 06539339. It was incorporated 16 years, 2 months, 14 days ago, on 19 March 2008. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



People

CSC CORPORATE SERVICES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jul 2020

Current time on role 3 years, 10 months, 3 days

BESTWICK, Timothy David

Director

Director

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 5 months, 2 days

MELLER, Rose Belle Claire

Director

Lawyer

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 1 month, 15 days

PARTRIDGE, Alan, Dr

Director

Executive Director

ACTIVE

Assigned on 30 Jul 2023

Current time on role 10 months, 3 days

WILLIAMSON, Dominic Ian

Director

Director

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months, 8 days

BARTON, Chris

Secretary

RESIGNED

Assigned on 05 Jan 2015

Resigned on 17 Apr 2020

Time on role 5 years, 3 months, 12 days

PROSSER, Pauline

Secretary

RESIGNED

Assigned on 19 Mar 2008

Resigned on 06 Aug 2008

Time on role 4 months, 18 days

RATSEY, Helen Maria

Secretary

RESIGNED

Assigned on 19 Dec 2013

Resigned on 01 Sep 2014

Time on role 8 months, 13 days

SHEPHERD, Marcus Owen

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 05 Jan 2015

Time on role 4 months, 4 days

ANCOSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Aug 2008

Resigned on 19 Dec 2013

Time on role 5 years, 4 months, 13 days

ADOMAIT, Natalie Johanna

Director

Senior Vice President

RESIGNED

Assigned on 17 Apr 2020

Resigned on 24 Sep 2020

Time on role 5 months, 7 days

AFFONSO, Mark Andrew

Director

Finance Manager

RESIGNED

Assigned on 29 Oct 2019

Resigned on 30 Jul 2023

Time on role 3 years, 9 months, 1 day

AFFONSO, Mark Andrew

Director

Finance Manager

RESIGNED

Assigned on 19 Jul 2018

Resigned on 18 Oct 2018

Time on role 2 months, 30 days

BARWICK, Charles Julian

Director

Company Director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 28 Feb 2017

Time on role 3 years, 2 months, 9 days

BESTWICK, Timothy David

Director

Director Of Innovation

RESIGNED

Assigned on 09 Dec 2011

Resigned on 19 Jul 2018

Time on role 6 years, 7 months, 10 days

CHERRY, Robert Paul

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2008

Resigned on 06 Aug 2008

Time on role 4 months, 18 days

CORNELL, James Martin

Director

Treasurer

RESIGNED

Assigned on 09 Nov 2009

Resigned on 19 Dec 2013

Time on role 4 years, 1 month, 10 days

EDGERLEY, Thomas James Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Apr 2017

Resigned on 17 Apr 2020

Time on role 3 years, 14 days

HESKETH, James Simon

Director

Development Surveyor

RESIGNED

Assigned on 29 Jan 2016

Resigned on 03 Apr 2017

Time on role 1 year, 2 months, 5 days

HOLLIS, Eric Thomas

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Jul 2014

Time on role 4 years, 3 months, 30 days

HORNER, Angus Kingsley

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Dec 2013

Resigned on 17 Apr 2020

Time on role 6 years, 3 months, 29 days

JOHNSTON, Andrew James

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Aug 2008

Resigned on 19 Dec 2013

Time on role 5 years, 4 months, 13 days

MASON, Keith Owen

Director

Chief Executive Officer

RESIGNED

Assigned on 26 Apr 2010

Resigned on 31 Oct 2011

Time on role 1 year, 6 months, 5 days

MOHANLAL, Satish

Director

Accountant

RESIGNED

Assigned on 06 Aug 2008

Resigned on 30 Sep 2009

Time on role 1 year, 1 month, 24 days

PRIDHAM, Catherine Juliette

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2014

Resigned on 31 Dec 2018

Time on role 4 years, 5 months

RONAYNE, Kate

Director

Director

RESIGNED

Assigned on 18 Oct 2018

Resigned on 29 Oct 2019

Time on role 1 year, 11 days

STEWART, Gordon Bryant

Director

Director

RESIGNED

Assigned on 06 Aug 2008

Resigned on 26 Apr 2010

Time on role 1 year, 8 months, 20 days

WHITE, Stephen Henry

Director

Director

RESIGNED

Assigned on 06 Aug 2008

Resigned on 01 Apr 2010

Time on role 1 year, 7 months, 26 days


Some Companies

A&T CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11087689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUESTCARE (SOUTH COAST) LIMITED

145 ALBERT ROAD,SOUTHSEA,PO4 0JW

Number:03389284
Status:ACTIVE
Category:Private Limited Company

JUST KEYRINGS LTD

1 VICARAGE LANE,LLANGENNITH,SA3 1JA

Number:07494666
Status:ACTIVE
Category:Private Limited Company

NSD MOTORS LIMITED

3A THE AVENUE,BIRMINGHAM,B27 6NG

Number:11718064
Status:ACTIVE
Category:Private Limited Company

ORTHET LIMITED

4TH FLOOR, 239,LONDON,W8 6SA

Number:02192427
Status:ACTIVE
Category:Private Limited Company

QUANTUM SCIENCE LTD

OFFICE 11, CAMPUS TECHNOLOGY HUB DARESBURY LAB, KECKWICK LANE,WARRINGTON,WA4 4AD

Number:11349913
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