INVIBIO KNEES LIMITED

Victrex Technology Centre Victrex Technology Centre, Thornton Cleveleys, FY5 4QD, Lancashire
StatusACTIVE
Company No.08149440
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 11 months
JurisdictionEngland Wales

SUMMARY

INVIBIO KNEES LIMITED is an active private limited company with number 08149440. It was incorporated 11 years, 11 months ago, on 19 July 2012. The company address is Victrex Technology Centre Victrex Technology Centre, Thornton Cleveleys, FY5 4QD, Lancashire.



People

MELLING, Ian Clifford

Director

Chief Financial Officer

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 11 months, 15 days

SIGURDSSON, Jakob Oskar

Director

Director

ACTIVE

Assigned on 24 Jan 2018

Current time on role 6 years, 4 months, 26 days

GLADDEN, Brett

Secretary

RESIGNED

Assigned on 24 Feb 2016

Resigned on 11 May 2018

Time on role 2 years, 2 months, 16 days

KONCAREVIC, Suzana

Secretary

RESIGNED

Assigned on 20 Jul 2012

Resigned on 01 Nov 2015

Time on role 3 years, 3 months, 12 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jul 2012

Resigned on 20 Jul 2012

Time on role 1 day

ARMITAGE, Richard James

Director

Group Finance Director

RESIGNED

Assigned on 01 May 2018

Resigned on 27 May 2022

Time on role 4 years, 26 days

BARROW, Andrew Stephen

Director

Finance Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 01 Feb 2014

Time on role 1 year, 6 months, 12 days

BURDETT, Louisa Sachiko, Group Finance Director

Director

Group Finance Director

RESIGNED

Assigned on 01 Feb 2014

Resigned on 30 Apr 2018

Time on role 4 years, 2 months, 29 days

COOPER, Timothy John

Director

Director

RESIGNED

Assigned on 08 Feb 2013

Resigned on 30 Sep 2019

Time on role 6 years, 7 months, 22 days

COURT, Martin Lindsay

Director

Director

RESIGNED

Assigned on 01 May 2015

Resigned on 30 Sep 2023

Time on role 8 years, 4 months, 29 days

HART, Roger

Director

Solicitor

RESIGNED

Assigned on 19 Jul 2012

Resigned on 20 Jul 2012

Time on role 1 day

HUMMEL, David Richard

Director

Chief Executive

RESIGNED

Assigned on 20 Jul 2012

Resigned on 09 Feb 2018

Time on role 5 years, 6 months, 20 days

M'SAAD, Hichem

Director

Invibio Managing Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 20 Sep 2012

Time on role 2 months

A G SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jul 2012

Resigned on 20 Jul 2012

Time on role 1 day

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jul 2012

Resigned on 20 Jul 2012

Time on role 1 day


Some Companies

AMS SURVEYING LTD

5 KINGSDOWN CRESCENT,WIGAN,WN1 2RS

Number:09043308
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5690K) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06110957
Status:ACTIVE
Category:Private Limited Company

GADGETWIDGET LTD

12 BILTON ROAD,HADLEIGH,SS7 2HH

Number:11788600
Status:ACTIVE
Category:Private Limited Company

JOHN KENNEDY (PIPELINES) LIMITED

199 CHADDOCK LANE,MANCHESTER,M28 1DW

Number:01290558
Status:ACTIVE
Category:Private Limited Company

KELPIES BAR LTD

25 MANOR STREET,FALKIRK,FK1 1NH

Number:SC509761
Status:ACTIVE
Category:Private Limited Company

S3 PROPERTY LIMITED

3 MANOR ROAD NORTH,ESHER,KT10 0AA

Number:10701482
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