HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED - LONDON
Company Profile | Company Filings |
Overview
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED was incorporated 16 years ago on 18/12/2007 and has the registered number: 06456590. The accounts status is DORMANT and accounts are next due on 31/03/2024.
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED was incorporated 16 years ago on 18/12/2007 and has the registered number: 06456590. The accounts status is DORMANT and accounts are next due on 31/03/2024.
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED - LONDON
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 | 31/03/2022 | 31/03/2024 |
Registered Office
6TH FLOOR, 125
LONDON
EC2Y 5AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MC 422 LIMITED (until 05/03/2008)
MC 422 LIMITED (until 05/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAIN WALLACE | May 1981 | British | Director | 2023-01-18 | CURRENT |
PAUL MORGAN VERNON | Sep 1966 | British | Director | 2021-01-14 | CURRENT |
DR ALAN PARTRIDGE | May 1964 | British | Director | 2023-07-30 | CURRENT |
DR TIMOTHY DAVID BESTWICK | Mar 1962 | British | Director | 2010-02-09 | CURRENT |
MS LINDA BAINES | Dec 1951 | British | Secretary | 2008-02-06 UNTIL 2010-02-09 | RESIGNED |
MR STEPHEN HENRY WHITE | Dec 1950 | British | Director | 2008-02-06 UNTIL 2010-04-01 | RESIGNED |
PAULINE PROSSER | British | Secretary | 2007-12-18 UNTIL 2008-02-06 | RESIGNED | |
GARY PAUL ROBBINS | British | Secretary | 2010-02-09 UNTIL 2015-10-13 | RESIGNED | |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2019-02-27 UNTIL 2023-01-18 | RESIGNED |
MRS CATHERINE JULIETTE PRIDHAM | Apr 1966 | British | Director | 2013-06-03 UNTIL 2019-02-27 | RESIGNED |
MS KATE RONAYNE | Apr 1978 | Irish | Director | 2018-10-18 UNTIL 2019-10-31 | RESIGNED |
GORDON BRYANT STEWART | Mar 1966 | British | Director | 2008-02-06 UNTIL 2015-01-27 | RESIGNED |
DR ELIZABETH TOWNS ANDREWS | Dec 1958 | British | Director | 2008-02-06 UNTIL 2010-02-09 | RESIGNED |
STEVEN YANDELL MOSS | Apr 1953 | British | Director | 2014-07-31 UNTIL 2014-12-16 | RESIGNED |
MARTIN COX | Dec 1956 | British | Director | 2010-04-01 UNTIL 2013-06-03 | RESIGNED |
MR ANDREW PHILIP JACKSON | May 1951 | British | Director | 2008-02-06 UNTIL 2010-04-01 | RESIGNED |
MR ERIC THOMAS HOLLIS | Jul 1949 | British | Director | 2010-04-01 UNTIL 2014-07-31 | RESIGNED |
MR ROBERT PAUL CHERRY | Sep 1967 | British | Director | 2007-12-18 UNTIL 2008-02-06 | RESIGNED |
MR MARK ANDREW AFFONSO | Apr 1963 | British | Director | 2015-01-27 UNTIL 2023-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
United Kingdom Atomic Energy Authority | 2016-04-06 | Oxfordshire | Ownership of shares 25 to 50 percent | |
Science & Technology Facilities Council | 2016-04-06 | Swindon | Ownership of shares 25 to 50 percent |