MSD R&D INNOVATION CENTRE LIMITED
HODDESDON CHARLES E. FROSST (U.K.) LIMITED CHARLES E.FROSST(U.K.)LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 9BU

Company number 00955192
Status Active
Incorporation Date 30 May 1969
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Termination of appointment of Michael Thomas Nally as a director on 30 September 2016; Termination of appointment of Melissa Leonard as a director on 15 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MSD R&D INNOVATION CENTRE LIMITED are www.msdrdinnovationcentre.co.uk, and www.msd-r-d-innovation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msd R D Innovation Centre Limited is a Private Limited Company. The company registration number is 00955192. Msd R D Innovation Centre Limited has been working since 30 May 1969. The present status of the company is Active. The registered address of Msd R D Innovation Centre Limited is Hertford Road Hoddesdon Hertfordshire En11 9bu. . ROBINSKI, Richard is a Secretary of the company. HOUSON, Louise Jane is a Director of the company. NICHOLSON, Simon is a Director of the company. POLZ, Gertraud is a Director of the company. Secretary DALBY, Marc Charles has been resigned. Secretary MCARDLE, Kevin Edward has been resigned. Director ANSTICE, David Westbrook has been resigned. Director ARMITAGE, Robert has been resigned. Director ARMITAGE, Robert John has been resigned. Director BELL, Graeme has been resigned. Director BOUSFIELD, Keith has been resigned. Director CLIFFE, Christopher Frederick has been resigned. Director JACKSON, James Russell has been resigned. Director KHANNA, Deepak Kumar has been resigned. Director KLIMCZAK, Steven Robert has been resigned. Director LAWTON, Vincent Michael has been resigned. Director LEONARD, Melissa has been resigned. Director LEWENT, Judy Carol has been resigned. Director LITCHFIELD, Caroline Ann has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director NALLY, Michael Thomas has been resigned. Director ROUND, Christopher has been resigned. Director SPIEGEL, Francis Herman has been resigned. Director WHITE, Katherine Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSKI, Richard
Appointed Date: 28 June 2011

Director
HOUSON, Louise Jane
Appointed Date: 06 September 2016
49 years old

Director
NICHOLSON, Simon
Appointed Date: 31 December 2014
50 years old

Director
POLZ, Gertraud
Appointed Date: 06 September 2016
51 years old

Resigned Directors

Secretary
DALBY, Marc Charles
Resigned: 19 January 2007

Secretary
MCARDLE, Kevin Edward
Resigned: 30 June 2011
Appointed Date: 04 April 2007

Director
ANSTICE, David Westbrook
Resigned: 04 October 1994
Appointed Date: 21 May 1993
77 years old

Director
ARMITAGE, Robert
Resigned: 23 March 2012
Appointed Date: 19 September 2003
70 years old

Director
ARMITAGE, Robert John
Resigned: 01 January 2001
Appointed Date: 10 December 1993
70 years old

Director
BELL, Graeme
Resigned: 05 November 2009
Appointed Date: 23 June 2009
58 years old

Director
BOUSFIELD, Keith
Resigned: 31 December 2014
Appointed Date: 23 March 2012
65 years old

Director
CLIFFE, Christopher Frederick
Resigned: 31 March 1993
76 years old

Director
JACKSON, James Russell
Resigned: 31 May 2003
Appointed Date: 01 January 2001
79 years old

Director
KHANNA, Deepak Kumar
Resigned: 30 June 2014
Appointed Date: 04 November 2009
59 years old

Director
KLIMCZAK, Steven Robert
Resigned: 01 October 2000
Appointed Date: 01 November 1994
71 years old

Director
LAWTON, Vincent Michael
Resigned: 28 June 2006
76 years old

Director
LEONARD, Melissa
Resigned: 15 October 2016
Appointed Date: 11 December 2013
53 years old

Director
LEWENT, Judy Carol
Resigned: 14 August 2007
76 years old

Director
LITCHFIELD, Caroline Ann
Resigned: 23 June 2009
Appointed Date: 25 June 2003
56 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 December 2013
Appointed Date: 04 November 2009
70 years old

Director
NALLY, Michael Thomas
Resigned: 30 September 2016
Appointed Date: 30 June 2014
49 years old

Director
ROUND, Christopher
Resigned: 06 November 2009
Appointed Date: 13 July 2006
63 years old

Director
SPIEGEL, Francis Herman
Resigned: 29 September 1994
90 years old

Director
WHITE, Katherine Elizabeth
Resigned: 18 March 2016
Appointed Date: 31 December 2014
67 years old

Persons With Significant Control

Merck & Co., Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSD R&D INNOVATION CENTRE LIMITED Events

28 Oct 2016
Termination of appointment of Michael Thomas Nally as a director on 30 September 2016
28 Oct 2016
Termination of appointment of Melissa Leonard as a director on 15 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
16 Sep 2016
Appointment of Louise Jane Houson as a director on 6 September 2016
...
... and 144 more events
01 Dec 1987
Return made up to 27/08/87; full list of members

29 Oct 1987
Director resigned

07 Aug 1987
Accounts made up to 31 December 1985

14 Feb 1987
Secretary's particulars changed

30 Oct 1986
Return made up to 22/10/86; full list of members