REX BIONICS PLC - MAIDENHEAD
Company Profile | Company Filings |
Overview
REX BIONICS PLC is a Public Limited Company from MAIDENHEAD and has the status: Liquidation.
REX BIONICS PLC was incorporated 16 years ago on 13/11/2007 and has the registered number: 06425793. The accounts status is GROUP and accounts are next due on 31/12/2020.
REX BIONICS PLC was incorporated 16 years ago on 13/11/2007 and has the registered number: 06425793. The accounts status is GROUP and accounts are next due on 31/12/2020.
REX BIONICS PLC - MAIDENHEAD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 | 31/12/2020 |
Registered Office
2ND FLOOR ARCADIA HOUSE
MAIDENHEAD
SL6 1RX
This Company Originates in : United Kingdom
Previous trading names include:
UNION MEDTECH PLC (until 06/05/2014)
UNION MEDTECH PLC (until 06/05/2014)
IN-SOLVE PLC (until 05/03/2012)
AFRICA OIL EXPLORATION PLC (until 18/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2019 | 12/01/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. DAVID JOHN MACFARLANE | Apr 1946 | British | Director | 2014-03-03 | CURRENT |
MR RUSSELL JAMES DARVILL | Apr 1975 | British | Director | 2009-09-10 UNTIL 2012-02-01 | RESIGNED |
JOCK CAMPBELL BUCHANAN | Feb 1979 | Secretary | 2007-11-13 UNTIL 2009-10-31 | RESIGNED | |
MR KEITH MARSHALL ROBINSON | Secretary | 2013-02-20 UNTIL 2018-03-15 | RESIGNED | ||
MS SUSAN ELIZABETH FRASER | Secretary | 2020-08-17 UNTIL 2023-10-10 | RESIGNED | ||
JONATHAN BRADLEY-HOARE | Secretary | 2009-10-31 UNTIL 2013-02-20 | RESIGNED | ||
RICHARD LITTLE | Dec 1966 | British | Director | 2014-05-06 UNTIL 2017-05-25 | RESIGNED |
MR PETER BRYAN WORRALL | Aug 1954 | British | Director | 2013-02-20 UNTIL 2017-03-31 | RESIGNED |
MR PETER FRANCIS RALPH VIVIAN-NEAL | Dec 1955 | British | Director | 2009-10-12 UNTIL 2009-12-11 | RESIGNED |
MR CHRISTOPHER GRAHAM STAINFORTH | Jul 1953 | British | Director | 2012-02-27 UNTIL 2014-02-08 | RESIGNED |
CRISPIN SIMON | Mar 1958 | British | Director | 2014-08-05 UNTIL 2017-09-21 | RESIGNED |
PAUL EUGENE REWRIE | Jun 1961 | British | Director | 2009-12-11 UNTIL 2011-01-14 | RESIGNED |
MR JOHN RODEN PLIMMER | Jan 1958 | New Zealander | Director | 2014-05-06 UNTIL 2017-05-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Director | 2007-11-13 UNTIL 2007-11-13 | RESIGNED | ||
VICTORIA PROVIS | Nov 1954 | British | Director | 2014-05-06 UNTIL 2017-05-25 | RESIGNED |
MR WILLIAM LAWRENCE HUNTER | Jan 1963 | Canadian | Director | 2012-07-16 UNTIL 2017-05-25 | RESIGNED |
SUSAN ELIZABETH FRASER | Jun 1964 | British | Director | 2017-09-21 UNTIL 2023-10-10 | RESIGNED |
JEREMY LAURENCE CURNOCK COOK | Sep 1949 | British | Director | 2012-02-27 UNTIL 2017-05-25 | RESIGNED |
MR JOSEPH CUCOLO | Oct 1959 | American | Director | 2016-01-06 UNTIL 2017-05-25 | RESIGNED |
MR DAVID FIRBANK CARR | Aug 1967 | British | Director | 2007-11-13 UNTIL 2009-09-10 | RESIGNED |
JOCK CAMPBELL BUCHANAN | Feb 1979 | Director | 2007-11-13 UNTIL 2009-10-31 | RESIGNED | |
MR JONATHAN BRADLEY HOARE | May 1962 | British | Director | 2011-01-14 UNTIL 2013-02-20 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-03-15 UNTIL 2020-08-17 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-11-13 UNTIL 2007-11-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-11-13 UNTIL 2007-11-13 | RESIGNED |