COVANCE CLINICAL RESEARCH UNIT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 9LH

Company number 02655166
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, HYDE STREET, LEEDS, LS2 9LH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of COVANCE CLINICAL RESEARCH UNIT LIMITED are www.covanceclinicalresearchunit.co.uk, and www.covance-clinical-research-unit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Covance Clinical Research Unit Limited is a Private Limited Company. The company registration number is 02655166. Covance Clinical Research Unit Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Covance Clinical Research Unit Limited is Springfield House Hyde Street Leeds Ls2 9lh. . ASPBURY, Robert Allen is a Director of the company. PRINGLE, Robert Stewart is a Director of the company. Secretary ASPBURY, Robert Allen has been resigned. Secretary BUXTON, Mark Christopher has been resigned. Secretary HORGAN, Alan Kevin Edward has been resigned. Secretary MILLS, Francis John, Dr has been resigned. Secretary PRINGLE, Robert Stewart has been resigned. Director BESSELAAR, Gerrit Hendrik, Dr has been resigned. Director BUXTON, Mark Christopher has been resigned. Director CAFFREY, Edward has been resigned. Director CORK, Anthony John has been resigned. Director CORNELL, Alison Ann has been resigned. Director HARWOOD JR, Charles Cumings has been resigned. Director HORGAN, Alan Kevin Edward has been resigned. Director HOUSTON, Alan Cromarty, Dr has been resigned. Director KLITGAARD, William Edler has been resigned. Director KUEBLER, Christopher Allen has been resigned. Director LAMON, Kim, Doctor has been resigned. Director LYON, Stephen John has been resigned. Director MILLS, Francis John, Dr has been resigned. Director OLIVER, Stuart Dean, Doctor has been resigned. Director PRINGLE, Robert Stewart has been resigned. Director REID, John Steele Thorney has been resigned. Director ROTHBARTH, Eric Walter has been resigned. Director VANOORT, Douglas has been resigned. Director WOKASCH, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ASPBURY, Robert Allen
Appointed Date: 18 February 2002
54 years old

Director
PRINGLE, Robert Stewart
Appointed Date: 03 December 2009
61 years old

Resigned Directors

Secretary
ASPBURY, Robert Allen
Resigned: 03 December 2009
Appointed Date: 20 December 2000

Secretary
BUXTON, Mark Christopher
Resigned: 20 December 2000
Appointed Date: 03 November 1998

Secretary
HORGAN, Alan Kevin Edward
Resigned: 24 April 1998
Appointed Date: 06 February 1998

Secretary
MILLS, Francis John, Dr
Resigned: 15 August 1997

Secretary
PRINGLE, Robert Stewart
Resigned: 03 November 1998
Appointed Date: 24 April 1998

Director
BESSELAAR, Gerrit Hendrik, Dr
Resigned: 28 February 1993
92 years old

Director
BUXTON, Mark Christopher
Resigned: 20 December 2000
Appointed Date: 03 November 1998
55 years old

Director
CAFFREY, Edward
Resigned: 24 April 1998
Appointed Date: 28 February 1993
72 years old

Director
CORK, Anthony John
Resigned: 03 December 2009
Appointed Date: 18 February 2002
77 years old

Director
CORNELL, Alison Ann
Resigned: 02 July 2015
Appointed Date: 21 September 2012
63 years old

Director
HARWOOD JR, Charles Cumings
Resigned: 01 November 2001
Appointed Date: 02 December 1998
72 years old

Director
HORGAN, Alan Kevin Edward
Resigned: 03 November 1998
Appointed Date: 06 February 1998
69 years old

Director
HOUSTON, Alan Cromarty, Dr
Resigned: 28 February 1993
73 years old

Director
KLITGAARD, William Edler
Resigned: 21 September 2012
Appointed Date: 12 November 2001
72 years old

Director
KUEBLER, Christopher Allen
Resigned: 09 November 2007
Appointed Date: 09 January 1995
71 years old

Director
LAMON, Kim, Doctor
Resigned: 03 November 1998
Appointed Date: 11 October 1996
73 years old

Director
LYON, Stephen John
Resigned: 04 January 2002
Appointed Date: 01 July 1998
67 years old

Director
MILLS, Francis John, Dr
Resigned: 15 August 1997
73 years old

Director
OLIVER, Stuart Dean, Doctor
Resigned: 17 June 2002
Appointed Date: 02 January 2001
67 years old

Director
PRINGLE, Robert Stewart
Resigned: 03 November 1998
Appointed Date: 24 April 1998
61 years old

Director
REID, John Steele Thorney
Resigned: 31 December 1994
Appointed Date: 28 February 1993
77 years old

Director
ROTHBARTH, Eric Walter
Resigned: 15 August 1997
Appointed Date: 09 January 1995
70 years old

Director
VANOORT, Douglas
Resigned: 11 October 1996
Appointed Date: 09 January 1995
69 years old

Director
WOKASCH, Michael
Resigned: 30 September 1999
Appointed Date: 03 November 1998
73 years old

Persons With Significant Control

Covance Clinical And Periapproval Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVANCE CLINICAL RESEARCH UNIT LIMITED Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
26 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Auditor's resignation
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
20 Nov 1991
Accounting reference date notified as 31/12

19 Nov 1991
Ad 08/11/91--------- £ si 98@1=98 £ ic 2/100

22 Oct 1991
Secretary resigned;new secretary appointed

22 Oct 1991
Director resigned;new director appointed

17 Oct 1991
Incorporation