EVIDERA MARKET ACCESS LIMITED
LONDON UBC MARKET ACCESS LIMITED TOTAL HEALTH CARE SOLUTIONS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8DL

Company number 03084988
Status Active
Incorporation Date 28 July 1995
Company Type Private Limited Company
Address METRO BUILDING, 1 BUTTERWICK, LONDON, W6 8DL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jon Neil Williams as a director on 1 September 2016; Termination of appointment of Laurence Stabler as a director on 1 September 2016. The most likely internet sites of EVIDERA MARKET ACCESS LIMITED are www.evideramarketaccess.co.uk, and www.evidera-market-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evidera Market Access Limited is a Private Limited Company. The company registration number is 03084988. Evidera Market Access Limited has been working since 28 July 1995. The present status of the company is Active. The registered address of Evidera Market Access Limited is Metro Building 1 Butterwick London W6 8dl. . HARTMAN, Brainard Judd is a Secretary of the company. HARTMAN, Brainard Judd is a Director of the company. SHARBAUGH, William Jacob is a Director of the company. Secretary HENDRICKS, Adam Richard has been resigned. Secretary HOLLAMBY, Robert George, Dr has been resigned. Secretary MARIANO, Jphn Baptiste has been resigned. Secretary TURNER, Brian Richard has been resigned. Director BODMER, Kenneth John has been resigned. Director CLARK, Charles Thomas has been resigned. Director CLEIN, Mark Paul has been resigned. Director CLEIN, Mark Paul has been resigned. Director GILLIE, John David has been resigned. Director GODMAN, Brian Barr has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director HENDRICKS, Adam Richard has been resigned. Director HOLLAMBY, Robert George, Dr has been resigned. Director KIM, Sarah Mears has been resigned. Director MARIANO, John Baptiste has been resigned. Director NORTON, David Allen has been resigned. Director REID, Stuart has been resigned. Director SHIH, Arthur has been resigned. Director SPEAR, Catherine Gail has been resigned. Director STABLER, Laurence has been resigned. Director TREADWELL, Johnnie Tristan has been resigned. Director WILLIAMS, Jon Neil has been resigned. Director WRIGHT, Timothy has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HARTMAN, Brainard Judd
Appointed Date: 01 September 2016

Director
HARTMAN, Brainard Judd
Appointed Date: 01 September 2016
62 years old

Director
SHARBAUGH, William Jacob
Appointed Date: 01 September 2016
62 years old

Resigned Directors

Secretary
HENDRICKS, Adam Richard
Resigned: 01 September 2016
Appointed Date: 30 June 2016

Secretary
HOLLAMBY, Robert George, Dr
Resigned: 02 December 2010
Appointed Date: 20 August 2000

Secretary
MARIANO, Jphn Baptiste
Resigned: 22 December 2011
Appointed Date: 02 December 2010

Secretary
TURNER, Brian Richard
Resigned: 07 August 2001
Appointed Date: 28 July 1995

Director
BODMER, Kenneth John
Resigned: 01 February 2013
Appointed Date: 22 December 2011
60 years old

Director
CLARK, Charles Thomas
Resigned: 17 September 2012
Appointed Date: 22 December 2011
50 years old

Director
CLEIN, Mark Paul
Resigned: 22 December 2011
Appointed Date: 13 June 2011
66 years old

Director
CLEIN, Mark Paul
Resigned: 13 June 2011
Appointed Date: 02 December 2010
67 years old

Director
GILLIE, John David
Resigned: 07 June 2013
Appointed Date: 22 December 2011
55 years old

Director
GODMAN, Brian Barr
Resigned: 31 March 2006
Appointed Date: 18 August 1997
71 years old

Director
GORDON, James Douglas Strachan
Resigned: 23 August 1995
Appointed Date: 28 July 1995
64 years old

Director
HENDRICKS, Adam Richard
Resigned: 01 September 2016
Appointed Date: 19 July 2013
39 years old

Director
HOLLAMBY, Robert George, Dr
Resigned: 02 December 2010
Appointed Date: 23 August 1995
65 years old

Director
KIM, Sarah Mears
Resigned: 19 July 2013
Appointed Date: 01 July 2013
46 years old

Director
MARIANO, John Baptiste
Resigned: 22 December 2011
Appointed Date: 02 December 2010
64 years old

Director
NORTON, David Allen
Resigned: 01 July 2013
Appointed Date: 01 February 2013
70 years old

Director
REID, Stuart
Resigned: 02 December 2010
Appointed Date: 31 March 1997
85 years old

Director
SHIH, Arthur
Resigned: 15 August 2012
Appointed Date: 22 December 2011
52 years old

Director
SPEAR, Catherine Gail
Resigned: 22 December 2011
Appointed Date: 22 December 2011
65 years old

Director
STABLER, Laurence
Resigned: 01 September 2016
Appointed Date: 30 June 2016
63 years old

Director
TREADWELL, Johnnie Tristan
Resigned: 01 September 2016
Appointed Date: 01 July 2013
51 years old

Director
WILLIAMS, Jon Neil
Resigned: 01 September 2016
Appointed Date: 30 June 2016
50 years old

Director
WRIGHT, Timothy
Resigned: 02 December 2010
Appointed Date: 01 April 2006
57 years old

EVIDERA MARKET ACCESS LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Jon Neil Williams as a director on 1 September 2016
07 Sep 2016
Termination of appointment of Laurence Stabler as a director on 1 September 2016
07 Sep 2016
Appointment of Mr William Jacob Sharbaugh as a director on 1 September 2016
06 Sep 2016
Appointment of Mr Brainard Judd Hartman as a director on 1 September 2016
...
... and 109 more events
24 Feb 1997
Accounting reference date shortened from 31/07/96 to 30/06/96
04 Dec 1996
Return made up to 28/07/96; full list of members
13 Sep 1996
Registered office changed on 13/09/96 from: 11-13 macklin street london WC2B 5NH
11 Sep 1995
Director resigned;new director appointed
28 Jul 1995
Incorporation

EVIDERA MARKET ACCESS LIMITED Charges

5 July 2013
Charge code 0308 4988 0001
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Ubc Health Care Analytics, Inc
Description: Pursuant to the charge:. The company charged by way of…