ORIGIN SCIENCES LIMITED



5 officers / 14 resignations

LUO, Jiabin

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 December 2019
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

MOTTERAM, PETER ANTHONY STUART

Correspondence address
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

FERRETT, Colin George, Dr

Correspondence address
First Floor Thavies Inn House / 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 October 2017
Resigned on
2 July 2020
Nationality
British
Occupation
Radiologist

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 4ET £6,422,000

LAWSON, Stuart John

Correspondence address
Fourth Floor 41 Dover Street, London, United Kingdom, W1S 4NR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 May 2010
Resigned on
22 September 2022
Nationality
British
Occupation
None

LYWOOD, Hugo Geoffrey Gifford

Correspondence address
82 High Street, Great Abington, Cambridge, United Kingdom, CB21 6AE
Role RESIGNED
director
Date of birth
December 1969
Appointed on
16 July 2020
Nationality
British
Occupation
Product Developer

Average house price in the postcode CB21 6AE £715,000

CRAVEN, RACHEL

Correspondence address
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
17 September 2018
Resigned on
19 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAYCOCK, Neil Keith Joseph

Correspondence address
Third Floor / 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AH
Role RESIGNED
director
Date of birth
May 1969
Appointed on
20 November 2017
Resigned on
16 December 2019
Nationality
British
Occupation
Company Director

WEINBERGER, PAUL JEROME

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, U.K., SW1Y 5AH
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 August 2015
Resigned on
15 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KHELIE, KALVINDER

Correspondence address
1 RIVERSIDE GRANTA PARK, GREAT ABINGTON, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
17 May 2010
Resigned on
10 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB21 6AD £24,457,000

BOOTH, JODIE LOUISE

Correspondence address
ONE RIVERSIDE GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
17 May 2010
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode CB21 6AD £24,457,000

GRIFFITHS, GRAHAM

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
17 May 2010
Resigned on
16 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

ANIANSSON, PER

Correspondence address
FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 March 2006
Resigned on
16 December 2019
Nationality
SWEDISH
Occupation
ADVISOR

MATRIX REGISTRARS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Secretary
Appointed on
11 October 2004
Resigned on
5 January 2011
Nationality
BRITISH

FERRETT, COLIN GEORGE

Correspondence address
12 HYDE PLACE, OXFORD, OXFORDSHIRE, OX2 7JB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
12 July 2004
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
RADIOLOGIST

Average house price in the postcode OX2 7JB £1,428,000

LOKTIONOV, ALEXANDRE

Correspondence address
12 JOSCELYNES, STAPLEFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 5EA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 July 2004
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
MEDICAL RESEARCH

LLEWELYN, ANDREW HUMPHREY

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 July 2004
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
DOCTOR

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 November 2003
Resigned on
20 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

MATRIX SECURITIES LIMITED

Correspondence address
GOSSARD HOUSE, 7-8 SAVILE ROW, LONDON, W1S 3PE
Role RESIGNED
Secretary
Appointed on
17 November 2003
Resigned on
11 October 2004
Nationality
BRITISH

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