CHARLES RIVER U.K. LIMITED
KENT

Hellopages » Kent » Thanet » CT9 4LT

Company number 00950184
Status Active
Incorporation Date 18 March 1969
Company Type Private Limited Company
Address 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 ninety-six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Full accounts made up to 26 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 89,105 . The most likely internet sites of CHARLES RIVER U.K. LIMITED are www.charlesriveruk.co.uk, and www.charles-river-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Charles River U K Limited is a Private Limited Company. The company registration number is 00950184. Charles River U K Limited has been working since 18 March 1969. The present status of the company is Active. The registered address of Charles River U K Limited is Manston Road Margate Kent Ct9 4lt. . ANDREWS, Gary is a Secretary of the company. DUNN, Colin 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 HAWKES, George Harold has been resigned. Secretary MEDHURST, Clive William has been resigned. Director ACKERMAN, Thomas Francis has been resigned. Director FOSTER, Henry Louis has been resigned. Director FOSTER, James C has been resigned. Director HAWKES, George Harold has been resigned. Director SEAR, Christopher Harry, Doctor has been resigned. Director SHAUGHNESSY, Dennis R has been resigned. Director SMITH, Alan Roy has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
ANDREWS, Gary
Appointed Date: 31 January 2008

Director
DUNN, Colin
Appointed Date: 01 September 2015
57 years old

Director
JOHST, David P
Appointed Date: 12 March 2007
63 years old

Director
SMITH, David Ross
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
HAWKES, George Harold
Resigned: 31 December 2000

Secretary
MEDHURST, Clive William
Resigned: 31 January 2008
Appointed Date: 01 January 2001

Director
ACKERMAN, Thomas Francis
Resigned: 31 August 2015
Appointed Date: 12 February 2001
71 years old

Director
FOSTER, Henry Louis
Resigned: 29 February 2000
101 years old

Director
FOSTER, James C
Resigned: 31 August 2015
Appointed Date: 12 March 2007
74 years old

Director
HAWKES, George Harold
Resigned: 31 December 2000
84 years old

Director
SEAR, Christopher Harry, Doctor
Resigned: 04 August 1994
Appointed Date: 27 July 1994
78 years old

Director
SHAUGHNESSY, Dennis R
Resigned: 25 April 2005
Appointed Date: 12 February 2001
67 years old

Director
SMITH, Alan Roy
Resigned: 12 March 2007
85 years old

CHARLES RIVER U.K. LIMITED Events

10 May 2017
Confirmation statement made on 17 April 2017 with updates
13 Oct 2016
Full accounts made up to 26 December 2015
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 89,105

21 Dec 2015
Full accounts made up to 27 December 2014
19 Oct 2015
Appointment of Mr David Ross Smith as a director on 1 September 2015
...
... and 86 more events
13 Oct 1986
Full accounts made up to 29 December 1985

12 Apr 1977
Memorandum and Articles of Association
11 Dec 1972
Company name changed\certificate issued on 11/12/72
18 Mar 1969
Certificate of incorporation
18 Mar 1969
Incorporation