About

Registered Number: 07677805
Date of Incorporation: 21/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Finance Office University Of Birmingham, Edgbaston, Birmingham, England, B15 2TT

 

Having been setup in 2011, Alta Cyclotron Services Ltd have registered office in England, it has a status of "Active". This business has 8 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Steven Paul 01 July 2018 - 1
GUNN, Mike, Professor 25 October 2019 - 1
LOCKYER, James Edmund Braithewaite 01 November 2018 - 1
FREER, Martin, Professor 08 September 2016 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Thomas Peter 03 May 2019 - 1
BASRA, Sukhjit 28 February 2017 03 May 2019 1
BEERJERAZ, Penny Judith 23 April 2012 27 August 2014 1
NORFOLK, Carol Ann 10 October 2014 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 04 July 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 22 November 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 04 December 2017
PSC08 - N/A 21 July 2017
CS01 - N/A 07 July 2017
AP03 - Appointment of secretary 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 12 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 02 July 2014
RESOLUTIONS - N/A 10 June 2014
SH01 - Return of Allotment of shares 03 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 July 2013
AUD - Auditor's letter of resignation 27 March 2013
AUD - Auditor's letter of resignation 27 March 2013
MISC - Miscellaneous document 19 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA01 - Change of accounting reference date 03 July 2012
AP03 - Appointment of secretary 04 May 2012
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.