INC RESEARCH BRANCHES LIMITED
CAMBERLEY KENDLE BRANCHES LIMITED

Hellopages » Hampshire » Hart » GU17 9AB

Company number 03900753
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address RIVERVIEW THE MEADOWS BUSINESS PARK, STATION APPROACH BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 5 . The most likely internet sites of INC RESEARCH BRANCHES LIMITED are www.incresearchbranches.co.uk, and www.inc-research-branches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inc Research Branches Limited is a Private Limited Company. The company registration number is 03900753. Inc Research Branches Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Inc Research Branches Limited is Riverview The Meadows Business Park Station Approach Blackwater Camberley Surrey Gu17 9ab. . SINGH, Nyla Natalie Donna Maria is a Secretary of the company. MACDONALD, Alistair John is a Director of the company. Secretary SINGH, Nyla Natalie has been resigned. Secretary WALL, Karen Malinda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERGEN, Christopher has been resigned. Director BRENKERT III, Karl has been resigned. Director CHEESMAN, Keith A has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILL, David Neil has been resigned. Director KENDLE, Candace has been resigned. Director LOGAN, Kelvin Barry, Dr has been resigned. Director MOONEY, Timothy has been resigned. Director PAGE, Nigel Granville has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SINGH, Nyla Natalie Donna Maria
Appointed Date: 31 March 2013

Director
MACDONALD, Alistair John
Appointed Date: 31 March 2013
55 years old

Resigned Directors

Secretary
SINGH, Nyla Natalie
Resigned: 12 July 2011
Appointed Date: 22 December 1999

Secretary
WALL, Karen Malinda
Resigned: 01 October 2012
Appointed Date: 12 July 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Director
BERGEN, Christopher
Resigned: 12 July 2011
Appointed Date: 22 December 1999
75 years old

Director
BRENKERT III, Karl
Resigned: 06 May 2009
Appointed Date: 02 January 2003
77 years old

Director
CHEESMAN, Keith A
Resigned: 12 July 2011
Appointed Date: 27 April 2009
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999
35 years old

Director
GILL, David Neil
Resigned: 12 August 2013
Appointed Date: 02 March 2012
70 years old

Director
KENDLE, Candace
Resigned: 12 July 2011
Appointed Date: 22 December 1999
78 years old

Director
LOGAN, Kelvin Barry, Dr
Resigned: 31 March 2013
Appointed Date: 12 July 2011
73 years old

Director
MOONEY, Timothy
Resigned: 02 January 2003
Appointed Date: 22 December 1999
77 years old

Director
PAGE, Nigel Granville
Resigned: 24 January 2003
Appointed Date: 21 January 2000
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Persons With Significant Control

Inc Research International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

INC RESEARCH BRANCHES LIMITED Events

06 Jan 2017
Confirmation statement made on 22 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5

04 Sep 2015
Full accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5

...
... and 69 more events
04 Feb 2000
New director appointed
24 Dec 1999
Director resigned
24 Dec 1999
Secretary resigned;director resigned
24 Dec 1999
Registered office changed on 24/12/99 from: crwys house 33 crwys road cardiff CF24 4YF
22 Dec 1999
Incorporation