QUINTILES COMMERCIAL UK LIMITED
READING INNOVEX (UK) LIMITED INNOVEX LIMITED

Hellopages » Berkshire » Reading » RG2 6UU
Company number 03127220
Status Active
Incorporation Date 17 November 1995
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 fifty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of QUINTILES COMMERCIAL UK LIMITED are www.quintilescommercialuk.co.uk, and www.quintiles-commercial-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Quintiles Commercial Uk Limited is a Private Limited Company. The company registration number is 03127220. Quintiles Commercial Uk Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Quintiles Commercial Uk Limited is 500 Brook Drive Green Park Reading Berkshire Rg2 6uu. . MACDONALD, Alasdair is a Director of the company. TURLAND, Kevin John is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary GOODACRE, John has been resigned. Secretary KNOTT, Paul has been resigned. Secretary PRICE, Phillip John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BETTS, John Alexander has been resigned. Director BURKE, John Vernon has been resigned. Director COLLETT, Brian has been resigned. Director COSTA, Santo Joseph has been resigned. Director FORRESTER, Peter Alan, Doctor has been resigned. Director FREEMAN, Stella Dorothy has been resigned. Director GILLINGS, Dennis, Doctor has been resigned. Director GLYNN-WILLIAMS, William Ifan has been resigned. Director GOODACRE, John has been resigned. Director HAIGH, Barrie Stevens has been resigned. Director KNOTT, Paul has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director MAUZEY, James Joseph has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PRICE, Phillip John has been resigned. Director REYNDERS, Ludo, Dr has been resigned. Director SELISKER, Rachel has been resigned. Director WHITE, David Findlay 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
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
ALLY, Bibi Rahima
Resigned: 28 February 1996
Appointed Date: 02 February 1996

Secretary
GOODACRE, John
Resigned: 17 December 2015
Appointed Date: 31 August 1999

Secretary
KNOTT, Paul
Resigned: 03 March 1997
Appointed Date: 28 February 1996

Secretary
PRICE, Phillip John
Resigned: 31 August 1999
Appointed Date: 03 March 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 02 February 1996
Appointed Date: 17 November 1995

Director
BETTS, John Alexander
Resigned: 26 November 1996
Appointed Date: 03 April 1996
62 years old

Director
BURKE, John Vernon
Resigned: 26 November 1996
Appointed Date: 03 April 1996
81 years old

Director
COLLETT, Brian
Resigned: 28 February 1996
Appointed Date: 02 February 1996
83 years old

Director
COSTA, Santo Joseph
Resigned: 10 June 2004
Appointed Date: 29 November 1996
80 years old

Director
FORRESTER, Peter Alan, Doctor
Resigned: 26 November 1996
Appointed Date: 03 April 1996
74 years old

Director
FREEMAN, Stella Dorothy
Resigned: 26 November 1996
Appointed Date: 03 April 1996
73 years old

Director
GILLINGS, Dennis, Doctor
Resigned: 23 December 1999
Appointed Date: 29 November 1996
81 years old

Director
GLYNN-WILLIAMS, William Ifan
Resigned: 26 November 1996
Appointed Date: 03 April 1996
92 years old

Director
GOODACRE, John
Resigned: 17 December 2015
Appointed Date: 31 August 1999
75 years old

Director
HAIGH, Barrie Stevens
Resigned: 31 July 1997
Appointed Date: 28 February 1996
87 years old

Director
KNOTT, Paul
Resigned: 03 March 1997
Appointed Date: 28 February 1996
72 years old

Director
MASTERSON, Christopher Mary
Resigned: 26 November 1996
Appointed Date: 03 April 1996
69 years old

Director
MAUZEY, James Joseph
Resigned: 21 September 2000
Appointed Date: 31 August 1999
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 02 February 1996
Appointed Date: 17 November 1995

Director
PRICE, Phillip John
Resigned: 31 March 2005
Appointed Date: 03 March 1997
73 years old

Director
REYNDERS, Ludo, Dr
Resigned: 10 June 2004
Appointed Date: 29 November 1996
72 years old

Director
SELISKER, Rachel
Resigned: 06 December 2002
Appointed Date: 29 November 1996
70 years old

Director
WHITE, David Findlay
Resigned: 31 August 1999
Appointed Date: 03 April 1996
82 years old

Director
WILSON, Michael Norman
Resigned: 28 February 2014
Appointed Date: 28 May 2002
83 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 UK LIMITED Events

11 Feb 2017
Compulsory strike-off action has been discontinued
10 Feb 2017
Confirmation statement made on 17 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
13 Jul 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Termination of appointment of John Goodacre as a director on 17 December 2015
...
... and 140 more events
16 Feb 1996
Accounting reference date notified as 31/03
14 Feb 1996
Director resigned
14 Feb 1996
Secretary resigned
14 Feb 1996
Registered office changed on 14/02/96 from: 3 garden walk london EC2A 3EQ
17 Nov 1995
Incorporation

QUINTILES COMMERCIAL UK LIMITED Charges

3 April 1996
Deed of admission
Delivered: 16 April 1996
Status: Satisfied on 6 December 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1996
Deposit agreement
Delivered: 16 April 1996
Status: Satisfied on 21 December 1996
Persons entitled: Lloyds Bank PLC
Description: All rights claims and entitlements to the deposit or any…
3 April 1996
Composite guarantee and debenture
Delivered: 11 April 1996
Status: Satisfied on 6 December 1996
Persons entitled: Montagu Private Equity Investments Limited (As Trustees for the Holders of the Loan Stock)
Description: Fixed and floating charges over the undertaking and all…