About

Registered Number: 06266409
Date of Incorporation: 01/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Molecular Insight Ltd was founded on 01 June 2007. Fabbio, Patrick, Baker, Mark Robert, Hirt, Sheldon Vincent, Martin, David Eugene, Assumma, Ann Marie, Babich, John W, Barlow, David S, Lovallo, Jr., Angelo William, Martin, David Eugene are listed as the directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mark Robert 18 January 2013 - 1
ASSUMMA, Ann Marie 18 January 2013 18 January 2013 1
BABICH, John W 01 June 2007 18 January 2013 1
BARLOW, David S 01 June 2007 30 December 2008 1
LOVALLO, JR., Angelo William 18 January 2013 29 December 2015 1
MARTIN, David Eugene 18 January 2013 07 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FABBIO, Patrick 02 September 2016 - 1
HIRT, Sheldon Vincent 06 July 2015 02 September 2016 1
MARTIN, David Eugene 18 January 2013 07 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
AP03 - Appointment of secretary 07 June 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 06 November 2015
AP03 - Appointment of secretary 20 October 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 29 August 2015
TM02 - Termination of appointment of secretary 29 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 04 February 2013
AP03 - Appointment of secretary 01 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
363a - Annual Return 23 June 2008
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
225 - Change of Accounting Reference Date 22 October 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.