CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6GQ

Company number 02047117
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6GQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED are www.clinicaltechnologycentreinternational.co.uk, and www.clinical-technology-centre-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two 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 Technology Centre International Limited is a Private Limited Company. The company registration number is 02047117. Clinical Technology Centre International Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Clinical Technology Centre 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 "Other business support service activities n.e.c.".


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: 12 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 TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

29 Jul 2015
Full accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 94 more events
03 Oct 1986
Alter share structure

01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1986
Company name changed rapid 1789 LIMITED\certificate issued on 25/09/86
15 Aug 1986
Incorporation
15 Aug 1986
Certificate of Incorporation