MEDICAL RESEARCH NETWORK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK8 0ES

Company number 05973016
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address TALON HOUSE PRESLEY WAY, CROWNHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 0ES
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Dr Graham Leatham Wylie on 2 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MEDICAL RESEARCH NETWORK LIMITED are www.medicalresearchnetwork.co.uk, and www.medical-research-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Medical Research Network Limited is a Private Limited Company. The company registration number is 05973016. Medical Research Network Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Medical Research Network Limited is Talon House Presley Way Crownhill Milton Keynes Buckinghamshire Mk8 0es. . AYRES, Susan Barbara is a Secretary of the company. BAKER, Helena is a Director of the company. BODFISH, Paul is a Director of the company. MOUNCER, Simon is a Director of the company. REDDING, Stuart is a Director of the company. WYLIE, Elaine, Dr is a Director of the company. WYLIE, Graham Leatham, Dr is a Director of the company. Secretary WYLIE, Graham Leatham, Dr has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Director GORDON, Michael Andrew has been resigned. Director WYLIE, Elaine, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
AYRES, Susan Barbara
Appointed Date: 09 October 2014

Director
BAKER, Helena
Appointed Date: 26 February 2016
59 years old

Director
BODFISH, Paul
Appointed Date: 26 February 2016
55 years old

Director
MOUNCER, Simon
Appointed Date: 26 February 2016
66 years old

Director
REDDING, Stuart
Appointed Date: 26 February 2016
52 years old

Director
WYLIE, Elaine, Dr
Appointed Date: 26 February 2016
62 years old

Director
WYLIE, Graham Leatham, Dr
Appointed Date: 20 October 2006
63 years old

Resigned Directors

Secretary
WYLIE, Graham Leatham, Dr
Resigned: 12 September 2011
Appointed Date: 20 October 2006

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 09 October 2014
Appointed Date: 13 September 2011

Director
GORDON, Michael Andrew
Resigned: 30 October 2015
Appointed Date: 17 July 2007
68 years old

Director
WYLIE, Elaine, Dr
Resigned: 01 January 2009
Appointed Date: 08 January 2007
62 years old

Persons With Significant Control

Mrn Inflection Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL RESEARCH NETWORK LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
02 Nov 2016
Director's details changed for Dr Graham Leatham Wylie on 2 November 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Mar 2016
Director's details changed for Dr Elaine Wylie on 14 March 2016
14 Mar 2016
Change of share class name or designation
...
... and 53 more events
23 Jan 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Jan 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jan 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Oct 2006
Incorporation

MEDICAL RESEARCH NETWORK LIMITED Charges

15 October 2015
Charge code 0597 3016 0004
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…
1 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
All assets debenture
Delivered: 1 July 2011
Status: Satisfied on 11 January 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Mortgage debenture
Delivered: 8 May 2008
Status: Satisfied on 19 May 2011
Persons entitled: Abbey National PLC
Description: All the undertaking land premises rights and assets.