INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED
CAMBERLEY KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED CHARLES RIVER LABORATORIES CLINICAL SERVICES INTERNATIONAL LTD INVERESK RESEARCH LIMITED CLINTRIALS RESEARCH LIMITED

Hellopages » Hampshire » Hart » GU17 9AB

Company number 02211403
Status Active
Incorporation Date 18 January 1988
Company Type Private Limited Company
Address RIVERVIEW THE MEADOWS BUSINESS PARK, STATION APPROACH, 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 two hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 13,831 ; Statement of capital following an allotment of shares on 5 November 2015 GBP 44,211,431 . The most likely internet sites of INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED are www.incresearchclinicaldevelopmentservices.co.uk, and www.inc-research-clinical-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine 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 Clinical Development Services Limited is a Private Limited Company. The company registration number is 02211403. Inc Research Clinical Development Services Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of Inc Research Clinical Development Services Limited is Riverview The Meadows Business Park Station Approach 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 COWAN, Desmond Joseph Paul Edward has been resigned. Secretary FRENCH, Charlotte Ann has been resigned. Secretary HARRISON, Leigh Gordon has been resigned. Secretary JOHST, David P has been resigned. Secretary JONES, Angela Margaret has been resigned. Secretary LESLIE, Stewart Gordon has been resigned. Secretary MOORE, Douglas Frank has been resigned. Secretary SAYERS, James Christopher has been resigned. Secretary SHAW, William Lawson, Dr has been resigned. Secretary SINGH, Nyla Natalie has been resigned. Secretary WALL, Karen Malinda has been resigned. Secretary WILLIAMS, Nigel James, Dr has been resigned. Secretary YENDELL, Timothy Patrick has been resigned. Director ACKERMAN, Thomas Francis has been resigned. Director BERGEN, Christopher has been resigned. Director BOYCE, Alan James has been resigned. Director BRENKERT III, Karl has been resigned. Director CHEESMAN, Keith A has been resigned. Director COWAN, Desmond Joseph Paul Edward has been resigned. Director DE WITT, Jan, Dr has been resigned. Director FOSTER, James Clifford has been resigned. Director GANLEY, John Leo has been resigned. Director GILL, David Neil has been resigned. Director GOODMAN, Nigel has been resigned. Director HARRISON, Leigh Gordon has been resigned. Director JOHST, David P has been resigned. Director JONES, Angela Margaret has been resigned. Director KENDLE, Candace has been resigned. Director KERKHOF, Glenn Cornelis has been resigned. Director KERKHOF, Glenn Cornelis has been resigned. Director LESLIE, Stewart Gordon has been resigned. Director LOGAN, Kelvin Barry, Dr has been resigned. Director MOORE, Douglas Frank has been resigned. Director MOTTERAM, Peter Anthony Stuart has been resigned. Director NEILL, Colin has been resigned. Director NIMMO, Walter Sneddon, Dr has been resigned. Director ONEIL, William Charles has been resigned. Director OTTAVIANO, Paul Joseph has been resigned. Director SHAW, William Lawson, Dr has been resigned. Director SIEMENS, Albert John has been resigned. Director SINGH, Nyla Natalie Donna Maria has been resigned. Director THORNTON, Nicholas John has been resigned. Director WILLIAMS, Nigel James, Dr 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
COWAN, Desmond Joseph Paul Edward
Resigned: 20 October 2004
Appointed Date: 16 April 2004

Secretary
FRENCH, Charlotte Ann
Resigned: 30 September 1993
Appointed Date: 01 June 1993

Secretary
HARRISON, Leigh Gordon
Resigned: 26 July 2002
Appointed Date: 01 March 2001

Secretary
JOHST, David P
Resigned: 16 August 2006
Appointed Date: 20 October 2004

Secretary
JONES, Angela Margaret
Resigned: 08 December 2000
Appointed Date: 12 October 2000

Secretary
LESLIE, Stewart Gordon
Resigned: 16 April 2004
Appointed Date: 26 July 2002

Secretary
MOORE, Douglas Frank
Resigned: 01 June 1993

Secretary
SAYERS, James Christopher
Resigned: 15 May 1997
Appointed Date: 01 October 1993

Secretary
SHAW, William Lawson, Dr
Resigned: 28 February 2001
Appointed Date: 08 August 2000

Secretary
SINGH, Nyla Natalie
Resigned: 12 July 2011
Appointed Date: 16 August 2006

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

Secretary
WILLIAMS, Nigel James, Dr
Resigned: 12 March 1999
Appointed Date: 15 May 1997

Secretary
YENDELL, Timothy Patrick
Resigned: 08 August 2000
Appointed Date: 12 March 1999

Director
ACKERMAN, Thomas Francis
Resigned: 16 August 2006
Appointed Date: 20 October 2004
71 years old

Director
BERGEN, Christopher
Resigned: 12 July 2011
Appointed Date: 16 August 2006
75 years old

Director
BOYCE, Alan James
Resigned: 20 February 2007
Appointed Date: 04 December 2006
63 years old

Director
BRENKERT III, Karl
Resigned: 06 May 2009
Appointed Date: 16 August 2006
77 years old

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

Director
COWAN, Desmond Joseph Paul Edward
Resigned: 20 October 2004
Appointed Date: 23 July 2003
64 years old

Director
DE WITT, Jan, Dr
Resigned: 10 December 1998
Appointed Date: 13 March 1998
70 years old

Director
FOSTER, James Clifford
Resigned: 16 August 2006
Appointed Date: 20 October 2004
74 years old

Director
GANLEY, John Leo
Resigned: 15 June 1991
102 years old

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

Director
GOODMAN, Nigel
Resigned: 12 April 1994
Appointed Date: 01 June 1993
73 years old

Director
HARRISON, Leigh Gordon
Resigned: 26 July 2002
Appointed Date: 01 March 2001
66 years old

Director
JOHST, David P
Resigned: 16 August 2006
Appointed Date: 20 October 2004
63 years old

Director
JONES, Angela Margaret
Resigned: 08 December 2000
Appointed Date: 12 October 2000
69 years old

Director
KENDLE, Candace
Resigned: 12 July 2011
Appointed Date: 16 August 2006
78 years old

Director
KERKHOF, Glenn Cornelis
Resigned: 16 August 2006
Appointed Date: 15 April 2005
55 years old

Director
KERKHOF, Glenn Cornelis
Resigned: 20 October 2004
Appointed Date: 06 August 2004
55 years old

Director
LESLIE, Stewart Gordon
Resigned: 16 April 2004
Appointed Date: 26 July 2002
72 years old

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

Director
MOORE, Douglas Frank
Resigned: 01 June 1993
91 years old

Director
MOTTERAM, Peter Anthony Stuart
Resigned: 05 January 1998
Appointed Date: 23 September 1996
65 years old

Director
NEILL, Colin
Resigned: 30 July 2001
Appointed Date: 11 January 1999
79 years old

Director
NIMMO, Walter Sneddon, Dr
Resigned: 20 October 2004
Appointed Date: 30 July 2001
78 years old

Director
ONEIL, William Charles
Resigned: 13 March 1998
Appointed Date: 15 June 1991
91 years old

Director
OTTAVIANO, Paul Joseph
Resigned: 13 March 1998
Appointed Date: 16 July 1996
78 years old

Director
SHAW, William Lawson, Dr
Resigned: 30 July 2001
Appointed Date: 05 January 1998
79 years old

Director
SIEMENS, Albert John
Resigned: 23 September 1996
81 years old

Director
SINGH, Nyla Natalie Donna Maria
Resigned: 20 September 2010
Appointed Date: 14 June 2010
62 years old

Director
THORNTON, Nicholas John
Resigned: 06 August 2004
Appointed Date: 30 July 2001
64 years old

Director
WILLIAMS, Nigel James, Dr
Resigned: 12 March 1999
Appointed Date: 20 May 1998
79 years old

INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 13,831

26 Nov 2015
Statement of capital following an allotment of shares on 5 November 2015
  • GBP 44,211,431

26 Nov 2015
Resolutions
  • RES14 ‐ Capitalise £44197600 05/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

26 Nov 2015
Statement by Directors
...
... and 200 more events
15 Apr 1988
Memorandum and Articles of Association
24 Mar 1988
Company name changed alignbeck LIMITED\certificate issued on 25/03/88
15 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1988
Registered office changed on 15/03/88 from: 183-185 bermondsey street london SE1 3UW

18 Jan 1988
Incorporation

INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED Charges

30 July 2010
Debenture
Delivered: 18 August 2010
Status: Satisfied on 8 January 2013
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Fixed and floating charge over the undertaking and all…
16 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 3 August 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
A collateral agreement
Delivered: 16 August 2003
Status: Satisfied on 3 November 2004
Persons entitled: Wachovia Bank National Association
Description: All its right title and interest in the following property…
30 July 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 3 November 2004
Persons entitled: Wachovia Bank, National Association as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
26 June 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 7 August 2003
Persons entitled: The Royal Bank of Scotland as Agent and Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…