BIORELIANCE UK ACQUISITION LIMITED - GILLINGHAM
Company Profile | Company Filings |
Overview
BIORELIANCE UK ACQUISITION LIMITED is a Private Limited Company from GILLINGHAM ENGLAND and has the status: Dissolved - no longer trading.
BIORELIANCE UK ACQUISITION LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: 06131176. The accounts status is FULL.
BIORELIANCE UK ACQUISITION LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: 06131176. The accounts status is FULL.
BIORELIANCE UK ACQUISITION LIMITED - GILLINGHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
THE OLD BRICKYARD
GILLINGHAM
DORSET
SP8 4XT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ACP/BREL U.K. ACQUISITION LIMITED (until 18/04/2008)
ACP/BREL U.K. ACQUISITION LIMITED (until 18/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Corporate Secretary | 2016-07-19 | CURRENT | ||
DAVID HANNAH MCCLELLAND | Dec 1972 | British | Director | 2017-09-15 | CURRENT |
MRS ALISON EVE MASSEY | Sep 1964 | British | Director | 2023-03-01 | CURRENT |
GILLES COTTIER | Mar 1958 | American-French | Director | 2012-01-31 UNTIL 2015-11-18 | RESIGNED |
JOHN ALEXANDER BEGG | Jul 1964 | British | Secretary | 2007-09-21 UNTIL 2016-01-05 | RESIGNED |
GEORGE LLOYD MILLER | British | Secretary | 2012-01-31 UNTIL 2015-11-18 | RESIGNED | |
BEVIN SUH O'NEILL | Jul 1977 | Secretary | 2007-03-07 UNTIL 2007-09-21 | RESIGNED | |
DAVID FREDERICK BURGSTAHLER | Aug 1968 | American | Director | 2007-03-07 UNTIL 2007-09-21 | RESIGNED |
GRAHAM LUCAS | May 1958 | British | Director | 2012-01-31 UNTIL 2014-07-01 | RESIGNED |
DAVID STEVEN WALKER | Jul 1960 | British American | Director | 2007-09-21 UNTIL 2012-05-11 | RESIGNED |
MR JOHN ALEXANDER BEGG | Jul 1964 | British | Director | 2014-07-01 UNTIL 2016-01-05 | RESIGNED |
MR PETER BIRO | Jun 1967 | Dutch | Director | 2017-07-01 UNTIL 2023-03-01 | RESIGNED |
WG&M SECRETARIES LIMITED | Corporate Secretary | 2007-02-28 UNTIL 2007-03-07 | RESIGNED | ||
ARCHIBALD FRANCIS SKINNIDER CULLEN | Mar 1963 | British | Director | 2012-01-31 UNTIL 2017-09-15 | RESIGNED |
DAVID ALAN DODD | Aug 1949 | American | Director | 2007-12-21 UNTIL 2009-04-22 | RESIGNED |
CHARLES CUMINGS HARWOOD JR | Jun 1953 | American | Director | 2009-04-22 UNTIL 2013-03-31 | RESIGNED |
MR MARK ANTHONY JONES | Apr 1974 | British | Director | 2014-07-01 UNTIL 2016-05-31 | RESIGNED |
MR STEFAN KRATZER | Feb 1975 | German | Director | 2016-07-25 UNTIL 2017-07-01 | RESIGNED |
WG&M NOMINEES LIMITED | Corporate Director | 2007-02-28 UNTIL 2007-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Merck Kgaa | 2016-04-06 | Darmstadt |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |