HUNTINGDON RESEARCH CENTRE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4HS

Company number 03126711
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address WOOLLEY ROAD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 4 in full; Registration of charge 031267110013, created on 3 November 2016. The most likely internet sites of HUNTINGDON RESEARCH CENTRE LIMITED are www.huntingdonresearchcentre.co.uk, and www.huntingdon-research-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve 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.Huntingdon Research Centre Limited is a Private Limited Company. The company registration number is 03126711. Huntingdon Research Centre Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Huntingdon Research Centre Limited is Woolley Road Alconbury Huntingdon Cambridgeshire 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 GRIFFITHS, Julian Torquil has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


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: 10 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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

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: 10 November 1995
76 years old

Director
DAWES, Peter
Resigned: 30 June 1998
Appointed Date: 10 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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

HUNTINGDON RESEARCH CENTRE 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 031267110013, created on 3 November 2016
04 Oct 2016
Appointment of Mr Stephen Daniel Symonds as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Christopher David Brown as a director on 3 October 2016
...
... and 83 more events
28 Nov 1995
Registered office changed on 28/11/95 from: 1 mitchell lane bristol avon BS1 6BU
21 Nov 1995
Company name changed huntingdon life sciences LIMITED\certificate issued on 21/11/95
15 Nov 1995
Director resigned;new director appointed
15 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
10 Nov 1995
Incorporation

HUNTINGDON RESEARCH CENTRE LIMITED Charges

3 November 2016
Charge code 0312 6711 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 0312 6711 0012
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0312 6711 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0312 6711 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 0312 6711 0009
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 0312 6711 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 0312 6711 0007
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…