AESICA FORMULATION DEVELOPMENT LIMITED - CRAMLINGTON
Company Profile | Company Filings |
Overview
AESICA FORMULATION DEVELOPMENT LIMITED is a Private Limited Company from CRAMLINGTON ENGLAND and has the status: Dissolved - no longer trading.
AESICA FORMULATION DEVELOPMENT LIMITED was incorporated 18 years ago on 22/12/2005 and has the registered number: 05661235. The accounts status is FULL.
AESICA FORMULATION DEVELOPMENT LIMITED was incorporated 18 years ago on 22/12/2005 and has the registered number: 05661235. The accounts status is FULL.
AESICA FORMULATION DEVELOPMENT LIMITED - CRAMLINGTON
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2020 |
Registered Office
AESICA FORMULATION DEVELOPMENT LIMITED WINDMILL INDUSTRIAL ESTATE
CRAMLINGTON
NORTHUMBERLAND
NE23 3JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2020 | 05/01/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK ROYSTON QUICK | May 1966 | British | Director | 2020-06-15 | CURRENT |
MR THOMAS ELDERED | Oct 1960 | Swedish | Director | 2020-02-04 | CURRENT |
MR IAIN STUART WARD | May 1971 | British | Director | 2014-11-12 UNTIL 2015-11-02 | RESIGNED |
MR IAIN STUART WARD | Secretary | 2014-11-12 UNTIL 2015-11-02 | RESIGNED | ||
DR GLENN CROCKER | Mar 1964 | British | Secretary | 2005-12-22 UNTIL 2010-06-28 | RESIGNED |
MR PAUL ANDREW HAYES | Secretary | 2018-02-28 UNTIL 2018-09-07 | RESIGNED | ||
MR JOHN EDWARD ILETT | Secretary | 2015-11-02 UNTIL 2018-02-28 | RESIGNED | ||
MR ANDREW LEONARD JACKSON | Secretary | 2018-09-07 UNTIL 2020-04-30 | RESIGNED | ||
MR PAUL NICHOLSON | Secretary | 2010-06-28 UNTIL 2011-12-01 | RESIGNED | ||
MR ROY TUXFORD | Secretary | 2011-12-01 UNTIL 2014-10-12 | RESIGNED | ||
MR PAUL NICHOLSON | Aug 1974 | British | Director | 2010-06-28 UNTIL 2011-12-01 | RESIGNED |
DR IAN WILLIAM LAFFERTY | Sep 1966 | Irish | Director | 2010-06-28 UNTIL 2011-12-01 | RESIGNED |
MR JOHN MARTIN MCCONNELL | Aug 1964 | British | Director | 2010-06-28 UNTIL 2014-11-12 | RESIGNED |
MR IAN STUART MUIR | Jan 1966 | British | Director | 2014-11-12 UNTIL 2017-05-18 | RESIGNED |
MR PAUL CHARLTON TITLEY | Dec 1952 | British | Director | 2005-12-22 UNTIL 2014-11-12 | RESIGNED |
DR IAN WILDING | Apr 1963 | British | Director | 2006-12-15 UNTIL 2010-06-28 | RESIGNED |
DR JANETTE WATERHOUSE | Mar 1952 | British | Director | 2006-12-14 UNTIL 2011-12-01 | RESIGNED |
MR NICHOLAS VAUGHAN JONES | Nov 1973 | British | Director | 2010-12-13 UNTIL 2011-12-01 | RESIGNED |
DR DAVID JORDAN | Mar 1949 | British | Director | 2006-07-03 UNTIL 2009-06-05 | RESIGNED |
DR ROBERT HARDY | Sep 1958 | British | Director | 2010-06-28 UNTIL 2014-11-12 | RESIGNED |
MR NICHOLAS VAUGHAN JONES | Nov 1973 | British | Director | 2014-03-09 UNTIL 2014-11-12 | RESIGNED |
PROFESSOR IAN MICHAEL HUNNEYBALL | Jun 1950 | British | Director | 2010-10-01 UNTIL 2011-12-01 | RESIGNED |
MR PAUL ANDREW HAYES | Oct 1966 | British | Director | 2017-05-01 UNTIL 2020-02-04 | RESIGNED |
MR JONATHAN MARTIN GLENN | Nov 1968 | British | Director | 2014-11-12 UNTIL 2020-02-04 | RESIGNED |
MR RICHARD NEWMAN FAZACKERLEY | Mar 1966 | British | Director | 2014-11-12 UNTIL 2015-11-02 | RESIGNED |
DR GLENN CROCKER | Mar 1964 | British | Director | 2008-01-01 UNTIL 2010-06-28 | RESIGNED |
MR RICHARD JOHN COTTON | Jan 1961 | British | Director | 2014-11-12 UNTIL 2016-12-13 | RESIGNED |
DR MANJA HERMINA ELISABETH MARIA BOERMAN | Jan 1966 | Dutch | Director | 2017-05-22 UNTIL 2019-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aesica Queenborough Limited | 2016-04-06 | Queenborough Kent | Ownership of shares 75 to 100 percent |