Thame
OX9 3EZ
Director Name | Prof Zhanfeng Cui |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F10 Magdalen Centre The Oxford Science Park Robert Oxford Oxfordshire OX4 4GA |
Director Name | Miss Liwen Hu |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 19 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 January 2019) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Magdalen Centre, The Oxford Science Park Robert Ro Oxford Oxfordshire OX4 4GA |
Director Name | Dr Paul James Heaney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hepburn Gardens St Andrews KY16 9LT Scotland |
Director Name | Dr John Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Integrated Diagnostic Systems Thomson B University Of Glasgow Glasgow G12 8QQ Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Paisley PA2 9LR Scotland |
Director Name | Dr Helen Margaret Shaw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cms Cameron McKenna 191 West George Street Glasgow G2 2LD Scotland |
Secretary Name | Mr Graham Paterson |
---|---|
Status | Resigned |
Appointed | 22 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | Cms Cameron McKenna 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2016) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | www.modehealth.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3308675 |
Telephone region | Glasgow |
Registered Address | Cms Cameron McKenna 191 West George Street Glasgow G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £0.01 | Mode Diagnostics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
16 August 2016 | Appointment of Professor Zhanfeng Cui as a director on 19 July 2016 (2 pages) |
16 August 2016 | Appointment of Miss Liwen Hu as a director on 19 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of John Brown as a director on 19 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Helen Margaret Shaw as a director on 19 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Brindle as a director on 19 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Graham Paterson as a director on 19 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 August 2016 | Termination of appointment of Ip2Ipo Services Limited as a director on 19 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Graham Paterson as a secretary on 19 July 2016 (1 page) |
8 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
28 January 2016 | Registered office address changed from Centre for Integrated Diagnostic Systems Thomson Building University of Glasgow Glasgow G12 8QQ to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 28 January 2016 (1 page) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
22 April 2015 | Director's details changed for Ip2Ipo Services Limited on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Ip2Ipo Services Limited as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Graham Paterson as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Dr Helen Margaret Shaw as a director on 22 April 2015 (2 pages) |
6 February 2015 | Termination of appointment of Paul James Heaney as a director on 31 January 2015 (1 page) |
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|