QUINTILES COMMERCIAL EUROPE LIMITED
READING INNOVEX EUROPE LIMITED ACTION INTERNATIONAL MARKETING SERVICES LIMITED

Hellopages » Berkshire » Reading » RG2 6UU

Company number 02246066
Status Active
Incorporation Date 20 April 1988
Company Type Private Limited Company
Address 500 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UU
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 forty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 78,500 . The most likely internet sites of QUINTILES COMMERCIAL EUROPE LIMITED are www.quintilescommercialeurope.co.uk, and www.quintiles-commercial-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Quintiles Commercial Europe Limited is a Private Limited Company. The company registration number is 02246066. Quintiles Commercial Europe Limited has been working since 20 April 1988. The present status of the company is Active. The registered address of Quintiles Commercial Europe Limited is 500 Brook Drive Green Park Reading Berkshire Rg2 6uu. . KIRK, Robert Sidney is a Director of the company. MACDONALD, Alasdair is a Director of the company. TURLAND, Kevin John is a Director of the company. Secretary LEE, Virginia has been resigned. Secretary PORTER, Gregory Douglas has been resigned. Secretary RADICE, Mark Justin has been resigned. Director BULLOCK, Stephen Digby has been resigned. Director GILLINGS, Dennis, Doctor has been resigned. Director KABLER-SHARLAND, Patricia Ann has been resigned. Director LEE, Virginia has been resigned. Director LEVETT, Timothy Roland has been resigned. Director PORTER, Gregory Douglas has been resigned. Director RADICE, Mark Justin has been resigned. Director SELISKER, Rachel has been resigned. Director WHITE, David Findlay has been resigned. Director WHITE, Jane Lisbeth has been resigned. Director WILSON, Michael Norman has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KIRK, Robert Sidney
Appointed Date: 01 September 2015
68 years old

Director
MACDONALD, Alasdair
Appointed Date: 28 May 2002
66 years old

Director
TURLAND, Kevin John
Appointed Date: 28 February 2014
56 years old

Resigned Directors

Secretary
LEE, Virginia
Resigned: 08 July 1994

Secretary
PORTER, Gregory Douglas
Resigned: 07 October 2002
Appointed Date: 11 June 1997

Secretary
RADICE, Mark Justin
Resigned: 11 June 1997
Appointed Date: 08 July 1994

Director
BULLOCK, Stephen Digby
Resigned: 01 January 2000
64 years old

Director
GILLINGS, Dennis, Doctor
Resigned: 23 December 1999
Appointed Date: 11 June 1997
81 years old

Director
KABLER-SHARLAND, Patricia Ann
Resigned: 11 June 1997
Appointed Date: 01 October 1993
72 years old

Director
LEE, Virginia
Resigned: 08 July 1994
Appointed Date: 01 October 1993
66 years old

Director
LEVETT, Timothy Roland
Resigned: 11 June 1997
76 years old

Director
PORTER, Gregory Douglas
Resigned: 07 October 2002
Appointed Date: 11 June 1997
69 years old

Director
RADICE, Mark Justin
Resigned: 04 June 1999
Appointed Date: 04 January 1995
57 years old

Director
SELISKER, Rachel
Resigned: 07 October 2002
Appointed Date: 11 June 1997
70 years old

Director
WHITE, David Findlay
Resigned: 01 January 2000
Appointed Date: 11 June 1997
82 years old

Director
WHITE, Jane Lisbeth
Resigned: 01 January 2000
Appointed Date: 01 October 1993
67 years old

Director
WILSON, Michael Norman
Resigned: 28 February 2014
Appointed Date: 28 May 2002
82 years old

Persons With Significant Control

Quintiles European Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUINTILES COMMERCIAL EUROPE LIMITED Events

06 Feb 2017
Confirmation statement made on 30 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 78,500

06 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Appointment of Mr Robert Sidney Kirk as a director on 1 September 2015
...
... and 132 more events
19 Sep 1988
Director resigned;new director appointed

19 Sep 1988
Registered office changed on 19/09/88 from: 1CC house 110 whitchurch road cardiff CF4 3LY

15 Sep 1988
Particulars of mortgage/charge

06 Sep 1988
Company name changed mertonbell LIMITED\certificate issued on 07/09/88
20 Apr 1988
Incorporation

QUINTILES COMMERCIAL EUROPE LIMITED Charges

1 May 1990
Charge over credit balances
Delivered: 9 May 1990
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
6 February 1989
Mortgage debenture
Delivered: 14 February 1989
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1988
Mortgage debenture
Delivered: 15 September 1988
Status: Satisfied on 17 July 1997
Persons entitled: Northern Investors Loan Finance Limited.
Description: Fixed and floating charges over the undertaking and all…