PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED

4 officers / 8 resignations

CREESE, Teresa Louise

Correspondence address
Park House Church Place, Swindon, SN1 5ED
Role ACTIVE
secretary
Appointed on
1 January 2025

MONK, JAMES HENRY KEMEYS

Correspondence address
PARK HOUSE CHURCH PLACE, SWINDON, SN1 5ED
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
4 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

DOYLE, Tina Jane

Correspondence address
Park House Church Place, Swindon, England, SN1 5ED
Role ACTIVE
secretary
Appointed on
16 February 2015
Resigned on
1 January 2025

GREAT WESTERN ENTERPRISE LIMITED

Correspondence address
PARK HOUSE CHURCH PLACE, SWINDON, ENGLAND, SN1 5ED
Role ACTIVE
Director
Appointed on
17 February 2005
Nationality
BRITISH

R & B LTD

Correspondence address
METEOR HOUSE WHITTLE ROAD, CHURCHFELDS, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP2 7YW
Role RESIGNED
Director
Appointed on
17 January 2008
Resigned on
1 December 2015
Nationality
BRITISH

SAUNDERS, KEITH GORDON

Correspondence address
26 SORRELL CLOSE, WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 7JG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 January 2008
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SN4 7JG £549,000

THORNE, CHRISTOPHER LYNE

Correspondence address
88 HIGH STREET, LITTLETON PANELL, DEVIZES, WILTSHIRE, SN10 4EU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
17 February 2005
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SN10 4EU £431,000

NEW SARUM ENTERPRISES LIMITED

Correspondence address
1 RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2AS
Role RESIGNED
Director
Appointed on
17 February 2005
Resigned on
1 December 2015
Nationality
BRITISH

TRE VETT, CHRISTOPHER STEPHEN

Correspondence address
BEADON FARM BEADON LANE, MERRIOTT, SOMERSET, TA16 5QT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 February 2005
Resigned on
1 October 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA16 5QT £397,000

CLARKE, JOHN BERNARD

Correspondence address
KINGSKNOWE BRIGHTON ROAD, CUPAR, FIFE, KY15 5DH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 February 2005
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
BUSINESS LAWYER

CCW SECRETARIES LIMITED

Correspondence address
PARK HOUSE CHURCH PLACE, SWINDON, ENGLAND, SN1 5ED
Role RESIGNED
Secretary
Appointed on
14 February 2005
Resigned on
16 February 2015
Nationality
BRITISH

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
14 February 2005
Resigned on
14 February 2005

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