CENTRALABS CLINICAL RESEARCH LIMITED
HUNTINGDON AQUATOX LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4HS

Company number 01601181
Status Active
Incorporation Date 1 December 1981
Company Type Private Limited Company
Address WOOLLEY ROAD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 4HS
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 one hundred and nineteen events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 4 in full; Registration of charge 016011810013, created on 3 November 2016. The most likely internet sites of CENTRALABS CLINICAL RESEARCH LIMITED are www.centralabsclinicalresearch.co.uk, and www.centralabs-clinical-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centralabs Clinical Research Limited is a Private Limited Company. The company registration number is 01601181. Centralabs Clinical Research Limited has been working since 01 December 1981. The present status of the company is Active. The registered address of Centralabs Clinical Research Limited is Woolley Road Alconbury Huntingdon Cambridgeshire England Pe28 4hs. . O'REILLY, Michael Gregory is a Secretary of the company. CASS, Brian is a Director of the company. SYMONDS, Stephen Daniel is a Director of the company. Secretary DAWES, Peter has been resigned. Secretary GLADDEN, Brett Nicholas has been resigned. Secretary GREWCOCK, Kimberley Grant has been resigned. Secretary GRIFFITHS, Julian Torquil has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Director ASHBY, Roger Stanley Christopher has been resigned. Director BROWN, Christopher David has been resigned. Director CLIFFE, Christopher Frederick has been resigned. Director DAWES, Peter has been resigned. Director GRIFFITHS, Julian Torquil has been resigned. Director SANDFORD, Martyn has been resigned. Director WHELDON, Graham Herbert has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
O'REILLY, Michael Gregory
Appointed Date: 08 March 2010

Director
CASS, Brian
Appointed Date: 01 January 1999
78 years old

Director
SYMONDS, Stephen Daniel
Appointed Date: 03 October 2016
51 years old

Resigned Directors

Secretary
DAWES, Peter
Resigned: 05 May 1998
Appointed Date: 21 November 1995

Secretary
GLADDEN, Brett Nicholas
Resigned: 27 February 1998
Appointed Date: 21 November 1995

Secretary
GREWCOCK, Kimberley Grant
Resigned: 21 November 1995

Secretary
GRIFFITHS, Julian Torquil
Resigned: 08 March 2010
Appointed Date: 04 February 2000

Secretary
HIDE, Susan Gaynor
Resigned: 04 February 2000
Appointed Date: 05 May 1998

Director
ASHBY, Roger Stanley Christopher
Resigned: 21 November 1995
Appointed Date: 21 September 1993
80 years old

Director
BROWN, Christopher David
Resigned: 03 October 2016
Appointed Date: 03 April 2013
59 years old

Director
CLIFFE, Christopher Frederick
Resigned: 31 December 1998
Appointed Date: 21 November 1995
76 years old

Director
DAWES, Peter
Resigned: 21 April 1997
Appointed Date: 21 November 1995
73 years old

Director
GRIFFITHS, Julian Torquil
Resigned: 28 March 2013
Appointed Date: 16 April 1999
72 years old

Director
SANDFORD, Martyn
Resigned: 16 April 1999
Appointed Date: 04 April 1997

Director
WHELDON, Graham Herbert
Resigned: 08 October 1992
90 years old

CENTRALABS CLINICAL RESEARCH LIMITED Events

22 Nov 2016
Satisfaction of charge 6 in full
22 Nov 2016
Satisfaction of charge 4 in full
09 Nov 2016
Registration of charge 016011810013, created on 3 November 2016
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2016
Appointment of Mr Stephen Daniel Symonds as a director on 3 October 2016
...
... and 109 more events
12 Feb 1988
First gazette

30 Oct 1986
Accounts made up to 31 December 1985

30 Oct 1986
Annual return made up to 12/03/86

16 Apr 1982
Company name changed\certificate issued on 16/04/82
01 Dec 1981
Incorporation

CENTRALABS CLINICAL RESEARCH LIMITED Charges

3 November 2016
Charge code 0160 1181 0013
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association Jefferies Finance Llc
Description: Contains fixed charge…
12 August 2014
Charge code 0160 1181 0012
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0160 1181 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0160 1181 0010
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: U.S. Bank National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0160 1181 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0160 1181 0008
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0160 1181 0007
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: U.S. Bank, National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
11 July 2012
Debenture
Delivered: 30 July 2012
Status: Satisfied on 22 November 2016
Persons entitled: Fifth Third Bank
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Us Bank National Association ("Collateral Trustee")
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied on 22 November 2016
Persons entitled: U.S. Bank National Association (The ‘Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Composite guarantee and debentures
Delivered: 21 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Citron Investments I
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Composite guarantee and debenture
Delivered: 14 December 2009
Status: Satisfied on 7 February 2012
Persons entitled: River Investment Partners (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Composite guarantee and debenture
Delivered: 9 March 2006
Status: Satisfied on 3 December 2009
Persons entitled: Mada S.A.R.L. a Societe a Responsabilite Limitee
Description: Fixed and floating charges over the undertaking and all…