CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED
MARGATE BIOFOCUS DPI LTD BIOFOCUS DISCOVERY LIMITED

Hellopages » Kent » Thanet » CT9 4LT

Company number 04622227
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address CHARLES RIVER, MANSTON ROAD, MARGATE, KENT, CT9 4LT
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED are www.charlesriverdiscoveryresearchservicesuk.co.uk, and www.charles-river-discovery-research-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Charles River Discovery Research Services Uk Limited is a Private Limited Company. The company registration number is 04622227. Charles River Discovery Research Services Uk Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Charles River Discovery Research Services Uk Limited is Charles River Manston Road Margate Kent Ct9 4lt. . PRICE, Sarah Margaret is a Secretary of the company. GIRSHICK, Birgit is a Director of the company. HILYARD, Katherine Louise, Dr is a Director of the company. JOHST, David P is a Director of the company. SMITH, David Ross is a Director of the company. Secretary FRANCE, Stephen John Richard has been resigned. Secretary PRICE, Sarah Margaret has been resigned. Secretary VAN DEN EYNDE, Johan Gustaaf Cyriel has been resigned. Director ACKERMAN, Thomas Francis has been resigned. Director FOSTER, James C has been resigned. Director FRANCE, Stephen John Richard has been resigned. Director HICKEY, Emily, Dr has been resigned. Director MCMILLAN, Henry Geoffrey has been resigned. Director NEWTON, Christopher Gregory, Dr has been resigned. Director SMITH, David Ross has been resigned. Director STONE, David, Dr has been resigned. Director VAN DE STOLPE, Onno, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
PRICE, Sarah Margaret
Appointed Date: 28 May 2014

Director
GIRSHICK, Birgit
Appointed Date: 28 September 2016
55 years old

Director
HILYARD, Katherine Louise, Dr
Appointed Date: 01 September 2015
59 years old

Director
JOHST, David P
Appointed Date: 01 April 2014
63 years old

Director
SMITH, David Ross
Appointed Date: 17 November 2014
60 years old

Resigned Directors

Secretary
FRANCE, Stephen John Richard
Resigned: 13 October 2005
Appointed Date: 19 December 2002

Secretary
PRICE, Sarah Margaret
Resigned: 01 April 2014
Appointed Date: 07 March 2014

Secretary
VAN DEN EYNDE, Johan Gustaaf Cyriel
Resigned: 31 January 2014
Appointed Date: 27 October 2005

Director
ACKERMAN, Thomas Francis
Resigned: 31 August 2015
Appointed Date: 01 April 2014
71 years old

Director
FOSTER, James C
Resigned: 31 August 2015
Appointed Date: 01 April 2014
74 years old

Director
FRANCE, Stephen John Richard
Resigned: 13 October 2005
Appointed Date: 19 December 2002
70 years old

Director
HICKEY, Emily, Dr
Resigned: 23 September 2016
Appointed Date: 01 September 2015
54 years old

Director
MCMILLAN, Henry Geoffrey
Resigned: 13 October 2005
Appointed Date: 19 December 2002
69 years old

Director
NEWTON, Christopher Gregory, Dr
Resigned: 22 November 2013
Appointed Date: 27 October 2005
70 years old

Director
SMITH, David Ross
Resigned: 01 April 2014
Appointed Date: 07 March 2014
60 years old

Director
STONE, David, Dr
Resigned: 31 August 2003
Appointed Date: 19 December 2002
79 years old

Director
VAN DE STOLPE, Onno, Dr
Resigned: 01 April 2014
Appointed Date: 27 October 2005
65 years old

Persons With Significant Control

Biofocus Dpi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Appointment of Birgit Girshick as a director on 28 September 2016
28 Sep 2016
Termination of appointment of Emily Hickey as a director on 23 September 2016
...
... and 72 more events
10 Jan 2004
£ nc 10000000/21000000 17/10/03
07 Jan 2004
Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed

17 Sep 2003
Registered office changed on 17/09/03 from: 130 abbott drive sittingbourne resear sittingbourne kent ME9 8AZ
17 Sep 2003
Director resigned
19 Dec 2002
Incorporation

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED Charges

9 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 18 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…