BIOANALYTICAL SYSTEMS LIMITED

2 officers / 19 resignations

LEMKE, JACQUELINE M

Correspondence address
2701 KENT AVENUE, WEST LAFAYETTE, INDIANA, 47906, UNITED STATES
Role
Director
Date of birth
June 1962
Appointed on
1 April 2012
Nationality
AMERICAN
Occupation
NONE

LEMKE, JACQUELINE M

Correspondence address
2701 KENT AVENUE, WEST LA SAYETTE, INDIANA, 47906, UNITED STATES OF AMERICA
Role
Secretary
Appointed on
1 April 2012
Nationality
BRITISH

CHAIT, EDWARD M

Correspondence address
305 ROSEBANK LN, WEST LAFAYETTE, 47906 IN, USA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 May 2007
Resigned on
29 May 2009
Nationality
USA
Occupation
EXECUTIVE

SHEPPERD, RICHARD M

Correspondence address
2846 SCOTTS VALLEY DRIVE, HENDERSON, 89052 NEVADA, U.S.A
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
18 May 2007
Resigned on
12 February 2010
Nationality
USA
Occupation
PRES & CEO

COX, MICHAEL

Correspondence address
5521 TURKEY FOOT ROAD, ZIONSVILLE, INDIANA 46077, USA
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
31 March 2012
Nationality
AMERICAN
Occupation
CFO

COX, MICHAEL

Correspondence address
5521 TURKEY FOOT ROAD, ZIONSVILLE, INDIANA 46077, USA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 July 2004
Resigned on
31 March 2012
Nationality
AMERICAN
Occupation
CFO

BRUNTLETT, CRAIG

Correspondence address
3903 E 200 N, LAFAYETTE IN, 47905 TIPPECANOE, USA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 June 2001
Resigned on
18 May 2007
Nationality
AMERICAN
Occupation
V PRESIDENT

KISSINGER, CANDICE BRENDA

Correspondence address
111 LORENE PLACE, WEST LAFAYETTE IN, 47906 TIPPECANOE, USA
Role RESIGNED
Secretary
Appointed on
1 June 2001
Resigned on
18 May 2007
Nationality
AMERICAN
Occupation
VICE PRESIDENT

MILL, SAMANTHA JANE

Correspondence address
53 PATTERDALE ROAD, STOCKPORT, CHESHIRE, SK1 4NL
Role RESIGNED
Secretary
Appointed on
31 August 2000
Resigned on
4 June 2001
Nationality
BRITISH

Average house price in the postcode SK1 4NL £214,000

WALLWORTH, DENISE

Correspondence address
12 CROSSLANDS, CONGLETON, CHESHIRE, CW12 3UA
Role RESIGNED
Secretary
Appointed on
1 December 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW12 3UA £500,000

WIETEN, DOUGLAS PAUL

Correspondence address
10294 BREEZEWAY CIRCLE, BROWNSBURG INDIANA, USA 46112
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 July 1998
Resigned on
2 July 2004
Nationality
AMERICAN
Occupation
ACCOUNTANT

KISSINGER, PETER THOMAS

Correspondence address
111 LORENE PLACE, WEST LAFAYETTE IN 47906, INDIANA, USA
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
8 July 1998
Resigned on
18 May 2007
Nationality
AMERICAN
Occupation
CHAIRMAN

SHOUP, RONALD EDWARD

Correspondence address
5616 ROSEBERRY RIDGE, LAFAYETTE IN, 47905 TIPPECANOE, USA
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
8 July 1998
Resigned on
18 May 2007
Nationality
AMERICAN
Occupation
CHEMIST

SILVON, MICHAEL

Correspondence address
3824 BROADVIEW ROAD, WEST LAFAYETTE IN 47906, INDIANA, USA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 July 1998
Resigned on
1 July 2001
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

SPENCE, JAMES BARRY

Correspondence address
3 WOODLANDS WAY, TARPORLEY, CHESHIRE, CW6 0TP
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 July 1998
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW6 0TP £521,000

WALLWORTH, DENISE

Correspondence address
12 CROSSLANDS, CONGLETON, CHESHIRE, CW12 3UA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
8 July 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW12 3UA £500,000

FENWICK, DAWN

Correspondence address
26 CHERRY BLOSSOM COURT, MONTONDALE, MONTON, GREATER MANCHESTER, M30 8EA
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
26 June 1998
Resigned on
28 June 1998
Nationality
BRITISH
Occupation
FINANCE SOLICITOR

Average house price in the postcode M30 8EA £169,000

BROWN, NIGEL WILLIAM

Correspondence address
INGLEWOOD 32 GRANGE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3BD
Role RESIGNED
Secretary
Appointed on
26 June 1998
Resigned on
1 December 1998
Nationality
BRITISH

Average house price in the postcode SK7 3BD £636,000

SHEPHARD, FRANCIS JAMES

Correspondence address
60 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2FE
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
26 June 1998
Resigned on
8 July 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M2 2FE £6,718,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
15 June 1998
Resigned on
26 June 1998

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
15 June 1998
Resigned on
26 June 1998

Average house price in the postcode M3 2ER £6,620,000


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