ADVANCED BIOTECHNOLOGIES LIMITED

8 officers / 23 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

GRANT, LUCIE MARY KATJA

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role ACTIVE
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role ACTIVE
Director
Date of birth
July 1982
Appointed on
1 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
30 July 2007
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode WA14 2DT £283,000


MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
26 September 2007
Resigned on
31 October 2009
Nationality
BRITISH

WARD, NICOLA JANE

Correspondence address
SOLAAR HOUSE, 19 MERCERS ROW, CAMBRIDGE, ENGLAND, CB5 8BZ
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
26 September 2007
Resigned on
18 December 2014
Nationality
BRITISH

WHITE, SYLVIA

Correspondence address
THERMO FISHER SCIENTIFIC, LANGHURSTWOOD ROAD, HORSHAM, WEST SUSSEX, RH12 4QD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
9 November 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH12 4QD £532,000

COLEY, JAMES ROBERT EWEN

Correspondence address
THERMO FISHER SCIENTIFIC, SOLAAR HOUSE, 19 MERCERS ROW, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BY
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
9 November 2006
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

MEHTA, CHETAN PRAFUL

Correspondence address
UNIT 2, LOWER MEADOW ROAD, BROOKE PARK, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3LP
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 August 2006
Resigned on
9 November 2006
Nationality
AMERICAN
Occupation
BUSINESSMAN

DELLAPA, JOHN ANTHONY

Correspondence address
53 EMERSON ROAD, WINCHESTER, 01890 MASSACHUSSETTS, USA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 April 2005
Resigned on
18 August 2006
Nationality
US CITIZEN
Occupation
LAWYER BUSINESSMAN

KENNEDY, JAMES CHRISTOPHER JULES

Correspondence address
1 GAYFERE ROAD, EPSOM, SURREY, KT17 2JY
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
8 April 2004
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 2JY £710,000

LERNBECHER, THOMAS

Correspondence address
6 REIGATE ROAD, REIGATE, SURREY, RH2 0QL
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
8 April 2004
Resigned on
23 June 2005
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH2 0QL £541,000

KENNEDY, JAMES CHRISTOPHER JULES

Correspondence address
1 GAYFERE ROAD, EPSOM, SURREY, KT17 2JY
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 April 2004
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 2JY £710,000

AHLGREN, ROBERT

Correspondence address
13 SQUIRE DRIVE, NORTH HAMPTON, NEW HAMPSHIRE 03862, ROCKINGHAM, FOREIGN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
25 August 2003
Resigned on
6 April 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BROWN, DENNIS

Correspondence address
1471 WHITE OAK ROAD, LAKE FOREST, ILLINOIS, USA, 60045
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 February 2003
Resigned on
6 April 2005
Nationality
AMERICAN
Occupation
EXECUTIVE

MICHAUD, MICHAEL KENNETH

Correspondence address
ONE DEER RUN ROAD, NORTH HAMPTON, NEW HAMPSHIRE 03862, USA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
6 January 2003
Resigned on
26 September 2007
Nationality
AMERICAN
Occupation
EXECUTIVE

ANDERSEN, VERNER

Correspondence address
12 LANGPAP FALLS, HONEOYE FALLS, NEW YORK, NEW YORK 14472, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
10 April 2001
Resigned on
9 July 2003
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BRESSON, MICHAEL KELLY

Correspondence address
69 GOSPORT ROAD, PORTSMOUTH, NEW HAMPSHIRE, USA, 03801
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 April 2001
Resigned on
6 April 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

LEATHE, JEFFREY COFFIN

Correspondence address
26 STATE ROAD, ELIOT, MAINE 03903, USA
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 April 2001
Resigned on
6 January 2003
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

JELLINEK, FRANK HENRY

Correspondence address
70 SEA ROAD, RYE BEACH, NEW HAMPSHIRE 03871, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
10 April 2001
Resigned on
14 February 2003
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

COLLINS, PETER ANTHONY

Correspondence address
THANESCROFT, LORDS HILL COMMON, SHAMLEY GREEN, SURREY, GU5 0TJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
7 February 1994
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GU5 0TJ £1,013,000

DAY, PAUL

Correspondence address
2 CECIL ROAD, CHEAM, SURREY, SM1 2DZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 September 1992
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SM1 2DZ £385,000

BARNETT, PER BROOKE

Correspondence address
COOMBE HEAD, BUNCH LANE, HASLEMERE, GU27 1AJ
Role RESIGNED
Secretary
Date of birth
July 1958
Appointed on
28 December 1991
Resigned on
8 April 2004
Nationality
BRITISH

Average house price in the postcode GU27 1AJ £2,365,000

DAY, FRANCES VERA

Correspondence address
38 MAYNARD CLOSE, ERITH, KENT, DA8 2BQ
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
28 December 1991
Resigned on
1 September 1992
Nationality
BRITISH
Occupation
DRESS MAKER

Average house price in the postcode DA8 2BQ £321,000

NOTARAD, MITCHELL JAMES

Correspondence address
7 BLENHEIM ROAD, LONDON, NW8 0LU
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
28 December 1991
Resigned on
1 September 1992
Nationality
AUSTRALIAN
Occupation
SURGEON

Average house price in the postcode NW8 0LU £4,216,000

BARNETT, PER BROOKE

Correspondence address
COOMBE HEAD, BUNCH LANE, HASLEMERE, GU27 1AJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 December 1991
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode GU27 1AJ £2,365,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company