MICROARRAY LIMITED

5 officers / 15 resignations

NEWTON, STEWART WORTH

Correspondence address
VERITAS INVESTMENT MANAGEMENT 90 LONG ACRE, LONG ACRE, LONDON, ENGLAND, WC2E 9RA
Role ACTIVE
Director
Date of birth
October 1941
Appointed on
26 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

VINCENT SYKES & HIGHAM LLP

Correspondence address
MONTAGUE HOUSE CHANCERY LANE, THRAPSTON, KETTERING, NORTHANTS, UNITED KINGDOM, NN14 3BX
Role ACTIVE
Secretary
Appointed on
26 October 2012
Nationality
BRITISH

Average house price in the postcode NN14 3BX £672,000

DAVIS, PAUL JAMES

Correspondence address
MICROARRAY LIMITED COLWORTH PARK, SHARNBROOK, BEDFORD, ENGLAND, MK44 1LQ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
26 October 2012
Nationality
BRITISH
Occupation
SCIENTIST

HUNT, CHRISTOPHER DAVID

Correspondence address
MICROARRAY LIMITED COLWORTH PARK, SHARNBROOK, BEDFORD, ENGLAND, MK44 1LQ
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
26 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIGSON, SEAMUS PATRICK JOHN

Correspondence address
MICROARRAY LIMITED COLWORTH PARK, SHARNBROOK, BEDFORD, ENGLAND, MK44 1LQ
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
20 July 1999
Nationality
BRITISH
Occupation
PROFESSOR AND DIRECTOR

KEYWORTH, RYAN MICHAEL

Correspondence address
LEGAL DEPT ALL SAINTS BUILDING, MANCHESTER, ENGLAND, M15 6BH
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
6 January 2012
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

CORCORAN, STEPHEN ALBERT MARTIN

Correspondence address
7 RADBROKE CLOSE, SANDBACH, CHESHIRE, ENGLAND, CW11 1YT
Role RESIGNED
Secretary
Appointed on
11 November 2010
Resigned on
26 October 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CW11 1YT £577,000

FORD, ROGER ROYDON

Correspondence address
66 NEW STREET, ALTRINCHAM, CHESHIRE, WA14 2QP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 September 2010
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
RETIRED UNIVERSITY PROFESSOR

Average house price in the postcode WA14 2QP £737,000

MCKENZIE, CLAIRE JANE

Correspondence address
22 CHAPEL STREET, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3JN
Role RESIGNED
Secretary
Appointed on
28 April 2006
Resigned on
9 November 2010
Nationality
BRITISH

Average house price in the postcode SK22 3JN £191,000

MATHER, ADRIAN PHILIP

Correspondence address
9 THE GRANGE, HARTFORD, CHESHIRE, CW8 1QJ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 July 2005
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 1QJ £1,226,000

ROWLAND, CLIVE GARY

Correspondence address
6 OVERHILL LANE, WILMSLOW, CHESHIRE, SK9 2BG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
17 March 2004
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SK9 2BG £1,026,000

LOWDEN, ANDREW MICHAEL

Correspondence address
15 QUEENS ROAD, SALE, CHESHIRE, M33 6QA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
5 December 2003
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M33 6QA £356,000

NUTTALL, DEREK

Correspondence address
CUMBRIA HOUSE DAWSON LANE, WHITTLE-LE-WOODS, CHORLEY, LANCS, PR6 7DT
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
26 January 2001
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 7DT £906,000

THOMPSON, MARK RICHARD MELLAND

Correspondence address
6 ABBEY FIELDS, WISTASTON CREWE, CHESHIRE, CW2 8HJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
20 July 1999
Resigned on
29 April 2006
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode CW2 8HJ £571,000

FEELY, CAROL PATRICIA

Correspondence address
9 HILLCREST ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3AD
Role RESIGNED
Secretary
Appointed on
20 July 1999
Resigned on
27 April 2006
Nationality
BRITISH

Average house price in the postcode SK7 3AD £863,000

CHARLTON, PHILIP RIDLEY

Correspondence address
4 CROWN GREEN, LYMM, CHESHIRE, WA13 9JG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 July 1999
Resigned on
8 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA13 9JG £1,073,000

GACESA, PETER

Correspondence address
66 JEPPS AVENUE, BARTON, PRESTON, PR3 5AS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
20 July 1999
Resigned on
16 December 2002
Nationality
BRITISH
Occupation
DEAN OF FACULTY

Average house price in the postcode PR3 5AS £422,000

GRANT, LAWRENCE COLEMAN

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
20 July 1999
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4AT £488,000

EVERDIRECTOR LIMITED

Correspondence address
SUN ALLIANCE HOUSE, 35 MOSLEY STREET, NEWCASTLE UPON TYNE, NE1 1AN
Role RESIGNED
Nominee Director
Appointed on
17 March 1999
Resigned on
20 July 1999

EVERSECRETARY LIMITED

Correspondence address
SUN ALLIANCE HOUSE, 35 MOSLEY STREET, NEWCASTLE UPON TYNE, NE1 1AN
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1999
Resigned on
20 July 1999

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