CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ
Company number 04281417
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address FRIARS HOUSE, 160 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8EZ
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 thirteen events have happened. The last three records are Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED are www.centreformedicinesresearchinternational.co.uk, and www.centre-for-medicines-research-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Centre For Medicines Research International Limited is a Private Limited Company. The company registration number is 04281417. Centre For Medicines Research International Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Centre For Medicines Research International Limited is Friars House 160 Blackfriars Road London United Kingdom Se1 8ez. . HARTMAN, Stephen Paul is a Director of the company. NEWMAN, Wendy Jane is a Director of the company. Secretary BARRACLOUGH, Margaret Jean has been resigned. Secretary BROMLEY, John Lannon has been resigned. Secretary LUMLEY, Cynthia Estelle has been resigned. Secretary SCHLIESING, Karl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKER-SMITH, Cassandra has been resigned. Director BRETT-HARRIS, Jonathan has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director CAMPBELL, Helen Elizabeth has been resigned. Director CASS, Amanda has been resigned. Director DONOGHUE, Stella Mary has been resigned. Director DRAKE, Gordon Clement has been resigned. Director FRASER, Ishbel has been resigned. Director HAMER, Sarah Anne has been resigned. Director HAMER, Timothy Frank has been resigned. Director JONES, Robert Henry has been resigned. Director JOSHUA, Peter John has been resigned. Director LANGMORE, Michael has been resigned. Director LUMLEY, Cynthia Estelle has been resigned. Director MITCHLEY, David Martin has been resigned. Director OLIVER, Richard John has been resigned. Director SEWELL, Grahame Terence has been resigned. Director WALKER, Stuart Russel, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARTMAN, Stephen Paul
Appointed Date: 30 April 2015
56 years old

Director
NEWMAN, Wendy Jane
Appointed Date: 03 October 2016
65 years old

Resigned Directors

Secretary
BARRACLOUGH, Margaret Jean
Resigned: 18 August 2006
Appointed Date: 21 April 2006

Secretary
BROMLEY, John Lannon
Resigned: 30 June 2010
Appointed Date: 20 September 2007

Secretary
LUMLEY, Cynthia Estelle
Resigned: 21 April 2006
Appointed Date: 04 September 2001

Secretary
SCHLIESING, Karl
Resigned: 20 September 2007
Appointed Date: 18 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
BECKER-SMITH, Cassandra
Resigned: 03 October 2016
Appointed Date: 23 October 2015
46 years old

Director
BRETT-HARRIS, Jonathan
Resigned: 31 July 2015
Appointed Date: 18 April 2006
64 years old

Director
BROCKMANN, Nigel John William
Resigned: 22 September 2006
Appointed Date: 21 April 2006
76 years old

Director
CAMPBELL, Helen Elizabeth
Resigned: 23 October 2015
Appointed Date: 07 July 2008
57 years old

Director
CASS, Amanda
Resigned: 31 March 2010
Appointed Date: 31 August 2009
58 years old

Director
DONOGHUE, Stella Mary
Resigned: 04 March 2005
Appointed Date: 01 March 2003
59 years old

Director
DRAKE, Gordon Clement
Resigned: 15 April 2008
Appointed Date: 21 April 2006
61 years old

Director
FRASER, Ishbel
Resigned: 30 April 2015
Appointed Date: 15 March 2010
57 years old

Director
HAMER, Sarah Anne
Resigned: 16 June 2006
Appointed Date: 21 April 2006
56 years old

Director
HAMER, Timothy Frank
Resigned: 31 August 2009
Appointed Date: 21 April 2006
63 years old

Director
JONES, Robert Henry
Resigned: 21 April 2006
Appointed Date: 03 October 2001
83 years old

Director
JOSHUA, Peter John
Resigned: 29 February 2008
Appointed Date: 23 April 2002
64 years old

Director
LANGMORE, Michael
Resigned: 21 April 2006
Appointed Date: 01 July 2003
78 years old

Director
LUMLEY, Cynthia Estelle
Resigned: 21 April 2006
Appointed Date: 04 September 2001
69 years old

Director
MITCHLEY, David Martin
Resigned: 03 October 2016
Appointed Date: 31 July 2015
58 years old

Director
OLIVER, Richard John
Resigned: 16 October 2009
Appointed Date: 15 April 2008
59 years old

Director
SEWELL, Grahame Terence
Resigned: 21 April 2006
Appointed Date: 01 July 2003
75 years old

Director
WALKER, Stuart Russel, Professor
Resigned: 31 March 2009
Appointed Date: 04 September 2001
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

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

CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED Events

02 Apr 2017
Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017
06 Jan 2017
Memorandum and Articles of Association
06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Oct 2016
Memorandum and Articles of Association
21 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 103 more events
10 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
04 Sep 2001
Incorporation

CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED Charges

3 October 2016
Charge code 0428 1417 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)
Description: All current and future intellectual property owned by the…