WARWICK EFFECT POLYMERS LIMITED

3 officers / 22 resignations

MILBANK, RICHARD HENRY JOHN

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, CB22 3AT
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
23 November 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

NEAVES, MICHELLE DAWN

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, CB22 3AT
Role ACTIVE
Secretary
Appointed on
21 September 2018
Nationality
NATIONALITY UNKNOWN

NEAVES, MICHELLE DAWN

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, CB22 3AT
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
21 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MILLS, James, Dr

Correspondence address
Babraham Research Campus Babraham, Cambridge, United Kingdom, CB22 3AT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 November 2016
Resigned on
21 September 2018
Nationality
British
Occupation
Senior Vice President Technical Operations

BUNCE, CAMPBELL

Correspondence address
ABZENA HOLDINGS LIMITED BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, ENGLAND, ENGLAND, CB22 3AT
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
25 October 2016
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
SVP SCIENTIFIC OPERATIONS

SMITH, JULIAN MATTHEW

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
26 September 2013
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WATERMAN, SALLY

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
Role RESIGNED
Secretary
Appointed on
19 January 2012
Resigned on
3 November 2016
Nationality
NATIONALITY UNKNOWN

WATERMAN, SALLY

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 January 2012
Resigned on
3 November 2016
Nationality
BRITISH
Occupation
SENIOR VP CORPORATE DEVELOPMENT

BURT, WILLIAM JOHN EDWARD

Correspondence address
BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
19 January 2012
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR, CEO

SHEPHERD, THOMAS SMITH

Correspondence address
UNIT 2 THE VANGUARD CENTRE, UNIVERSITY OF WARWICK SCIENCE, PARK SIR WILLIAM LYONS ROAD, COVENTRY, CV4 7EZ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 October 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Correspondence address
31-34 Waterloo Street, Birmingham, West Midlands, United Kingdom, B2 5TJ
Role RESIGNED
corporate-director
Appointed on
1 April 2009
Resigned on
19 January 2012

Average house price in the postcode B2 5TJ £2,550,000

OGDEN, JILL ELIZABETH

Correspondence address
THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 January 2008
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
VP BUSINESS DEVELOPMENT

NEENAN, THOMAS

Correspondence address
UNIT 2 THE VANGUARD CENTRE, UNIVERSITY OF WARWICK SCIENCE, PARK SIR WILLIAM LYONS ROAD, COVENTRY, CV4 7EZ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
16 November 2007
Resigned on
30 September 2010
Nationality
IRELAND
Occupation
CHEMIST

PAYTON, MARK ANDREW

Correspondence address
2 HILL VIEW ROAD, OXFORD, OXFORDSHIRE, OX2 0BZ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
26 September 2007
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 0BZ £640,000

PALMER, RICHARD MICHAEL JOHN

Correspondence address
THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 September 2007
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

TSALIC, NORU

Correspondence address
APARTMENT 10 CRYFIELD COTTAGES, GIBBET HILL ROAD, COVENTRY, WEST MIDLANDS, CV4 7AL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 March 2006
Resigned on
6 March 2007
Nationality
ISRAEL
Occupation
CEO

PAGE, Ian

Correspondence address
Unit 2 The Vanguard Centre, University Of Warwick Science, Park Sir William Lyons Road, Coventry, CV4 7EZ
Role RESIGNED
director
Date of birth
February 1948
Appointed on
27 June 2005
Resigned on
30 September 2010
Nationality
English
Occupation
Professor

MUIR, ANDREW VICTOR GRAHAM

Correspondence address
BABRAHAM HALL, BABRAHAM, CAMBRIDGE, CB22 3AT
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 June 2005
Resigned on
15 November 2007
Nationality
BRITISH
Occupation
VENTURE CAPITAL

STERN, PHILIP

Correspondence address
UNIT 2 THE VANGUARD CENTRE, UNIVERSITY OF WARWICK SCIENCE, PARK SIR WILLIAM LYONS ROAD, COVENTRY, CV4 7EZ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
11 February 2003
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACADEMIC

PENINGTON, MICHAEL GEOFFREY

Correspondence address
THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
4 February 2003
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
INVESTOR

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
19 March 2001
Resigned on
19 March 2001

WILLIAMS, EDERYN

Correspondence address
9 ALBANY TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5LP
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 March 2001
Resigned on
25 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 5LP £734,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
19 March 2001
Resigned on
19 March 2001

HADDLETON, DAVID MARK

Correspondence address
THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ
Role RESIGNED
Secretary
Appointed on
19 March 2001
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HADDLETON, David Mark

Correspondence address
THE LONDON BIOSCIENCE INNOVATION CENTRE 2 Royal College Street, London, United Kingdom, NW1 0NH
Role RESIGNED
director
Date of birth
June 1962
Appointed on
19 March 2001
Resigned on
31 May 2014
Nationality
British
Occupation
Company Director

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