EDEN BIOPHARM LIMITED

C/O MILSTED LANGDON LLP C/O MILSTED LANGDON LLP, London, E1W 1AW
StatusDISSOLVED
Company No.04014608
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution23 Feb 2019
Years5 years, 5 months, 8 days

SUMMARY

EDEN BIOPHARM LIMITED is an dissolved private limited company with number 04014608. It was incorporated 24 years, 1 month, 17 days ago, on 14 June 2000 and it was dissolved 5 years, 5 months, 8 days ago, on 23 February 2019. The company address is C/O MILSTED LANGDON LLP C/O MILSTED LANGDON LLP, London, E1W 1AW.



People

HARAN, Patricia Maria

Secretary

ACTIVE

Assigned on 19 Feb 2018

Current time on role 6 years, 5 months, 12 days

TOMKINS, Judith

Secretary

ACTIVE

Assigned on 19 Feb 2018

Current time on role 6 years, 5 months, 12 days

BROWN, Crawford David, Dr

Director

Scientist

ACTIVE

Assigned on 27 Nov 2000

Current time on role 23 years, 8 months, 4 days

BATE, Anita Susan

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 28 Jan 2010

Time on role 5 years, 7 months, 27 days

BROWN, Anu

Secretary

RESIGNED

Assigned on 27 Nov 2000

Resigned on 04 Aug 2003

Time on role 2 years, 8 months, 7 days

NELLIGAN, Tom

Secretary

RESIGNED

Assigned on 03 Nov 2015

Resigned on 13 Oct 2017

Time on role 1 year, 11 months, 10 days

ROTHWELL, Neil Julian

Secretary

Accountant

RESIGNED

Assigned on 04 Aug 2003

Resigned on 01 Jun 2004

Time on role 9 months, 28 days

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2000

Resigned on 27 Nov 2000

Time on role 5 months, 13 days

BISARO, Paul Mino

Director

Chief Executive

RESIGNED

Assigned on 28 Jan 2010

Resigned on 03 Nov 2015

Time on role 5 years, 9 months, 6 days

BUCHEN, David Adam

Director

Senior Vice President Genderal Counsel & Secretary

RESIGNED

Assigned on 28 Jan 2010

Resigned on 01 May 2015

Time on role 5 years, 3 months, 3 days

ROSS, Iain Gladstone

Director

Pharaceutical Executive

RESIGNED

Assigned on 15 Jun 2003

Resigned on 05 Jul 2007

Time on role 4 years, 20 days

STEWART, Janice Elizabeth

Director

Finance Director

RESIGNED

Assigned on 13 Aug 2014

Resigned on 30 Jun 2017

Time on role 2 years, 10 months, 17 days

WILKINSON, Fred, Dr

Director

Executive Vice President

RESIGNED

Assigned on 28 Jan 2010

Resigned on 31 May 2014

Time on role 4 years, 4 months, 3 days

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 27 Nov 2000

Time on role 5 months, 13 days


Some Companies

BERDEN ENTERPRISES LTD

124-126 CHURCH HILL,ESSEX,IG10 1LH

Number:06398826
Status:ACTIVE
Category:Private Limited Company

CELEBRATION HUB LIMITED

16 RICHARD STREET,NORTHWICH,CW9 7DL

Number:11753917
Status:ACTIVE
Category:Private Limited Company

HAWTHORN MANOR LIMITED

ST. JAMES HOUSE,GRAVESEND,DA11 0HJ

Number:08979540
Status:ACTIVE
Category:Private Limited Company

M. RILO LTD

149 HIGHGATE,KENDAL,LA9 4EN

Number:08325532
Status:ACTIVE
Category:Private Limited Company

PREMIER EQUINE INTERNATIONAL LIMITED

UPLANDS LODGE,GOXHILL,DN19 7NQ

Number:04416281
Status:ACTIVE
Category:Private Limited Company

THE ENGINE ROOM (MARKET HARBOROUGH) LIMITED

MARKET HARBOROUGH RAILWAY STATION,MARKET HARBOROUGH,LE16 7QE

Number:09731059
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