MOLOGIC LTD.

Address:
Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

MOLOGIC LTD. is a business entity registered at Companies House, UK, with entity identifier is 04784437. The registration start date is June 2, 2003. The current status is Active.

Company Overview

Company Number 04784437
Company Name MOLOGIC LTD.
Registered Address Building 109 Bedford Technology Park
Thurleigh
Bedford
Bedfordshire
MK44 2YA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-06-02
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-07-28
Returns Last Update 2015-06-30
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
72110 Research and experimental development on biotechnology

Office Location

Address BUILDING 109 BEDFORD TECHNOLOGY PARK
THURLEIGH
Post Town BEDFORD
County BEDFORDSHIRE
Post Code MK44 2YA
Country ENGLAND

Companies with the same location

Entity Name Office Address
SACRED STONES SOULTON LONG BARROW LIMITED Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom
SACRED STONES HOPLEYS LIMITED Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

Companies with the same post code

Entity Name Office Address
THE GLOBAL ACCESS FOUNDATION Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom
BLUE NEST PROPERTIES LIMITED 33-34 Building 115, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England
SACRED STONES CONSTRUCTION LIMITED Building 109, C/o Mologic Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom
KAZBAR STUDIO BUILDS LTD Building 115 Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, United Kingdom
BLUE CHILLI FLYING LIMITED 33 & 34 - Building 115 Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England
SACRED STONES LTD C/o Mologic, Building 109 Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England
ACSOFT HOLDINGS LIMITED Bedford Technology Park, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, United Kingdom
KS ASSOCIATES QUANTITY SURVEYORS LIMITED Office 101, Building 115 Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England
IT WORKS-UK.COM LIMITED Building 114 Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England
ACSOFT LIMITED Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIS, Mark James Director (Active) Bedford Technology Park, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP September 1975 /
15 December 2014
British /
United Kingdom
Director
DAVIS, Paul James Director (Active) Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP June 1947 /
15 December 2014
British /
England
Director
GOWER, Geoffrey James Director (Active) Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP December 1955 /
1 December 2015
British /
England
Businessman
JANES, Daniel Peter Director (Active) Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP September 1987 /
1 September 2015
British /
England
Accountant
JONES, Christopher Michael Director (Active) Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP October 1966 /
1 May 2015
British /
England
Director
BARTER, Judith Elizabeth Secretary (Resigned) 331 Clapham Road, London, SW9 9BS /
2 February 2004
/
BOSWELL, Raymond Secretary (Resigned) The Orchard, Templars Way, Sharnbrook, Bedford, Beds, MK44 1PY /
1 January 2006
British /
Accountant
BOSWELL, Raymond Secretary (Resigned) The Orchard, Templars Way, Sharnbrook, Bedford, Beds, MK44 1PY /
30 September 2004
British /
Accountant
CATT, Sharon Deirdre Secretary (Resigned) 14 Brampton Close, Wellingborough, Northants, United Kingdom, NN8 5XG /
8 June 2003
British /
CHETTLEBURGHS SECRETARIAL LTD Nominee Secretary (Resigned) Temple House, 20 Holywell Row, London, EC2A 4XH /
2 June 2003
/
ERISKA CONSULTANCY LLP Secretary (Resigned) 11 Great King Street, Edinburgh, EH3 6QW /
1 June 2006
/
BOSWELL, Raymond Director (Resigned) The Orchard, Templars Way, Sharnbrook, Bedford, Beds, MK44 1PY May 1947 /
2 June 2006
British /
United Kingdom
Accountant
BRIDGEN, John Director (Resigned) Po 5000, 7518 Top O' The Morning Way, Rancho Santa Fe, California, Usa, 92067 September 1946 /
8 October 2014
American /
Usa
Svp, Business Development
CATT, Michael Director (Resigned) 14 Brampton Close, Wellingborough, Northamptonshire, NN8 5XG May 1958 /
8 June 2003
British /
England
Manager
CRAWFORD, Graham Lindsay Director (Resigned) Blacksmiths, Clifton Road, Newton Blossomville, Bedford, Bedfordshire, Uk, MK43 8AS January 1951 /
3 June 2006
British /
England
Business Development
CRAWFORD, Graham Lindsay Director (Resigned) Blacksmiths, Clifton Road, Newton Blossomville, Bedford, Bedfordshire, Uk, MK43 8AS January 1951 /
12 September 2005
British /
England
Director
DAVIS, Mark James Director (Resigned) Bridleside, Mill Lane, Keysoe, Bedford, United Kingdom, MK44 2HN September 1975 /
18 September 2003
British /
United Kingdom
Director
DAVIS, Paul James Director (Resigned) Greenacres, Templars Way, Sharnbrook, Bedford, MK44 1PY June 1947 /
8 June 2003
British /
England
Director
LINDSAY, Alexandra Jacquetta Director (Resigned) 104 Park Street, London, England, W1K 6NF September 1981 /
26 October 2015
British /
England
Investment Manager
MCNAMARA, Joseph Patrick Director (Resigned) Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP July 1967 /
8 October 2014
American /
Usa
Senior Counsel, Corporate And Finance
QUEEN, Douglas, Dr Director (Resigned) Unit 4, 35 Rosedale Road, Toronto, Ontario M4w 2p5, Canada March 1961 /
12 September 2005
British /
Consultant
SCOTT, David, Dr Director (Resigned) 68 Newland Mill, Witney, Oxfordshire, OX28 3SZ October 1956 /
6 October 2009
British /
England
Director
WALKER, William Guy Director (Resigned) Albourne Place, Albourne, Hassocks, West Sussex, BN6 9DU March 1936 /
25 November 2005
British /
Company Director
WILSON, Stewart Director (Resigned) Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP March 1965 /
8 October 2014
British /
England
R&D Leader Medical Devices
CHETTLEBURGH'S LIMITED Nominee Director (Resigned) Temple House, 20 Holywell Row, London, EC2A 4JB /
2 June 2003
/

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK44 2YA
SIC Code 72110 - Research and experimental development on biotechnology

Improve Information

Please provide details on MOLOGIC LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches