CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6GQ

Company number 02692300
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6GQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED are www.clinicalscienceresearchinternational.co.uk, and www.clinical-science-research-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Shelford (Cambs) Rail Station is 4.2 miles; to Cambridge Rail Station is 6.5 miles; to Audley End Rail Station is 7.8 miles; to Waterbeach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinical Science Research International Limited is a Private Limited Company. The company registration number is 02692300. Clinical Science Research International Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Clinical Science Research International Limited is Granta Park Great Abington Cambridge Cambridgeshire Cb21 6gq. . NEILD, Christopher David is a Secretary of the company. HARTMAN, Brainard Judd is a Director of the company. NEILD, Christopher David is a Director of the company. PACIOS MERINO, Sebastian is a Director of the company. Secretary BULL, Helen Ruth has been resigned. Secretary SERJEANT, Neil Charles has been resigned. Secretary SHANNON, Colin has been resigned. Director BULL, Helen Ruth has been resigned. Director GOODSON, Peter Jack Mitford, Doctor has been resigned. Director LOGAN, Kelvin Barry, Doctor has been resigned. Director NEILSON, William Robert, Dr has been resigned. Director SHANNON, Colin has been resigned. Director SHAW, William Lawson, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEILD, Christopher David
Appointed Date: 05 August 2008

Director
HARTMAN, Brainard Judd
Appointed Date: 08 June 2007
62 years old

Director
NEILD, Christopher David
Appointed Date: 05 August 2008
62 years old

Director
PACIOS MERINO, Sebastian
Appointed Date: 05 August 2008
57 years old

Resigned Directors

Secretary
BULL, Helen Ruth
Resigned: 05 August 2008
Appointed Date: 13 November 1998

Secretary
SERJEANT, Neil Charles
Resigned: 20 December 1996

Secretary
SHANNON, Colin
Resigned: 13 November 1998
Appointed Date: 20 December 1996

Director
BULL, Helen Ruth
Resigned: 05 August 2008
Appointed Date: 08 June 2007
58 years old

Director
GOODSON, Peter Jack Mitford, Doctor
Resigned: 20 December 1996
Appointed Date: 19 June 1995
83 years old

Director
LOGAN, Kelvin Barry, Doctor
Resigned: 19 June 1995
73 years old

Director
NEILSON, William Robert, Dr
Resigned: 13 November 1998
Appointed Date: 24 November 1997
74 years old

Director
SHANNON, Colin
Resigned: 08 June 2007
Appointed Date: 13 November 1998
65 years old

Director
SHAW, William Lawson, Dr
Resigned: 24 November 1997
Appointed Date: 22 October 1996
79 years old

Persons With Significant Control

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

CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
13 Oct 2014
Director's details changed for Christopher David Neild on 21 October 2013
...
... and 76 more events
19 Aug 1992
Registered office changed on 19/08/92 from: 35/37 moulsham street chelmsford essex CM2 0HY

19 Aug 1992
Ad 03/08/92--------- £ si 98@1=98 £ ic 2/100

19 Aug 1992
Accounting reference date notified as 31/12

13 Jul 1992
Company name changed notsallow thirty-three LIMITED\certificate issued on 14/07/92

28 Feb 1992
Incorporation