BIOANALYTICAL SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
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
Recently Viewed
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