ENVIGO INTERNATIONAL LIMITED
HUNTINGDON LIFE SCIENCES RESEARCH LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4HS

Company number 00502370
Status Active
Incorporation Date 14 December 1951
Company Type Private Limited Company
Address WOOLLEY ROAD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 4HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 13 in full; Registration of charge 005023700021, created on 3 November 2016. The most likely internet sites of ENVIGO INTERNATIONAL LIMITED are www.envigointernational.co.uk, and www.envigo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-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.Envigo International Limited is a Private Limited Company. The company registration number is 00502370. Envigo International Limited has been working since 14 December 1951. The present status of the company is Active. The registered address of Envigo International 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 GRIFFITHS, Julian Torquil has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Director ANSLOW, David Anthony has been resigned. Director BAKER, Andrew has been resigned. Director BALTHAZAR, Gabor has been resigned. Director BONNER, Frank William has been resigned. Director BROOKER, Paul, Dr has been resigned. Director BROWN, Christopher David has been resigned. Director CALDWELL, John, Professor has been resigned. Director CAMPBELL, Ian has been resigned. Director CARNWATH, James Richard Alexander has been resigned. Director CLIFFE, Christopher Frederick has been resigned. Director CRAMER, Kirby Lee has been resigned. Director DEVLIN, Roger William has been resigned. Director DOWLING III, Joseph L has been resigned. Director FALCON, John Francis has been resigned. Director GRIFFITHS, Julian Torquil has been resigned. Director HARDY, Adrian Paul, Dr has been resigned. Director LOWE, Jonathan has been resigned. Director MACDONALD, Cameron Mackay, Dr has been resigned. Director MICHAELSON, Richard has been resigned. Director PINNINGTON, Roger Adrian has been resigned. Director RICE, Ladislas Oscar has been resigned. Director SANDFORD, Martyn has been resigned. Director SLATER, Richard Ewart Hollis has been resigned. Director WODTKE, Peter has been resigned. Director WOODLEY, Benie Cecil, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

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

Director
CASS, Brian
Appointed Date: 17 September 1998
78 years old

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

Resigned Directors

Secretary
DAWES, Peter
Resigned: 30 June 1998

Secretary
GLADDEN, Brett Nicholas
Resigned: 27 February 1998

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
ANSLOW, David Anthony
Resigned: 07 February 1995
86 years old

Director
BAKER, Andrew
Resigned: 21 June 2016
Appointed Date: 02 September 1998
76 years old

Director
BALTHAZAR, Gabor
Resigned: 26 June 2002
Appointed Date: 21 March 2000
84 years old

Director
BONNER, Frank William
Resigned: 31 May 2003
Appointed Date: 17 September 1998
73 years old

Director
BROOKER, Paul, Dr
Resigned: 30 September 2016
Appointed Date: 17 April 2013
68 years old

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

Director
CALDWELL, John, Professor
Resigned: 26 June 2002
Appointed Date: 15 December 1997
78 years old

Director
CAMPBELL, Ian
Resigned: 15 December 1994
81 years old

Director
CARNWATH, James Richard Alexander
Resigned: 15 March 1993
74 years old

Director
CLIFFE, Christopher Frederick
Resigned: 31 December 1998
76 years old

Director
CRAMER, Kirby Lee
Resigned: 26 June 2002
Appointed Date: 07 September 1999
89 years old

Director
DEVLIN, Roger William
Resigned: 31 December 1999
Appointed Date: 07 September 1999
68 years old

Director
DOWLING III, Joseph L
Resigned: 29 December 2000
Appointed Date: 07 September 1999
56 years old

Director
FALCON, John Francis
Resigned: 31 October 1994
77 years old

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

Director
HARDY, Adrian Paul, Dr
Resigned: 21 June 2016
Appointed Date: 17 April 2013
55 years old

Director
LOWE, Jonathan
Resigned: 31 October 1996
Appointed Date: 19 February 1996
65 years old

Director
MACDONALD, Cameron Mackay, Dr
Resigned: 31 January 1999
Appointed Date: 15 December 1997
77 years old

Director
MICHAELSON, Richard
Resigned: 21 June 2016
Appointed Date: 17 April 2013
73 years old

Director
PINNINGTON, Roger Adrian
Resigned: 07 September 1999
Appointed Date: 19 December 1994
93 years old

Director
RICE, Ladislas Oscar
Resigned: 03 September 1998
99 years old

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

Director
SLATER, Richard Ewart Hollis
Resigned: 15 May 1998
74 years old

Director
WODTKE, Peter
Resigned: 30 April 1994
91 years old

Director
WOODLEY, Benie Cecil, Dr
Resigned: 31 May 1994
86 years old

ENVIGO INTERNATIONAL LIMITED Events

22 Nov 2016
Satisfaction of charge 11 in full
22 Nov 2016
Satisfaction of charge 13 in full
09 Nov 2016
Registration of charge 005023700021, created on 3 November 2016
09 Nov 2016
Registration of charge 005023700020, created on 3 November 2016
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
15 Aug 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Aug 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Aug 1991
£ nc 5000000/7000000 09/08/91

25 Mar 1991
Memorandum and Articles of Association
25 Mar 1991
Memorandum and Articles of Association

ENVIGO INTERNATIONAL LIMITED Charges

3 November 2016
Charge code 0050 2370 0021
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association
Description: Contains fixed charge…
3 November 2016
Charge code 0050 2370 0020
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association Jeffries Finance Llc
Description: Registered trademarks including registered numbers…
12 August 2014
Charge code 0050 2370 0019
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0050 2370 0018
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0050 2370 0017
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 0050 2370 0016
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…
29 April 2014
Charge code 0050 2370 0015
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 0050 2370 0014
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…
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…
18 January 2001
Charge over credit balances
Delivered: 24 January 2001
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of us$100,000.00 Together with interest accrued now…
8 February 1999
Charge over credit balances
Delivered: 26 February 1999
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of $250,000 us dollars together with interest…
7 August 1998
Third supplemental deed
Delivered: 24 August 1998
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: All assets. See the mortgage charge document for full…
26 February 1998
Second supplemental deed (supplemental to a guarantee and debenture dated 1ST november 1995 as amended by a supplemental deed dated 20TH january 1998)
Delivered: 12 March 1998
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: The company with full title guarantee charged in favour of…
20 January 1998
Supplemental deed (supplemental to a guarantee & debenture dated 11 november 1995)
Delivered: 26 January 1998
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: All the assets as referred to in the debenture dated 11…
1 November 1995
Debenture
Delivered: 16 November 1995
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1995
Mortgage debenture
Delivered: 16 November 1995
Status: Satisfied on 20 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…