PPD UK HOLDINGS LIMITED

Granta Park Granta Park, Cambridge, CB21 6GQ, Cambridgeshire
StatusACTIVE
Company No.03216756
CategoryPrivate Limited Company
Incorporated20 Jun 1996
Age27 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PPD UK HOLDINGS LIMITED is an active private limited company with number 03216756. It was incorporated 27 years, 11 months, 9 days ago, on 20 June 1996. The company address is Granta Park Granta Park, Cambridge, CB21 6GQ, Cambridgeshire.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 6 months

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 6 months

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 11 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 11 days

BULL, Helen Ruth

Secretary

Accountant

RESIGNED

Assigned on 28 Nov 1996

Resigned on 05 Aug 2008

Time on role 11 years, 8 months, 7 days

NEILD, Christopher David

Secretary

RESIGNED

Assigned on 05 Aug 2008

Resigned on 19 Mar 2020

Time on role 11 years, 7 months, 14 days

SAUNDERS, Jane Ann

Secretary

Legal Assistant

RESIGNED

Assigned on 20 Jun 1996

Resigned on 31 Jul 1996

Time on role 1 month, 11 days

SHANNON, Colin

Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 28 Nov 1996

Time on role 3 months, 28 days

BRYER, John David

Director

President And Ceo

RESIGNED

Assigned on 31 Jul 1996

Resigned on 28 Nov 1996

Time on role 3 months, 28 days

BULL, Helen Ruth

Director

Accountant

RESIGNED

Assigned on 12 Jun 2007

Resigned on 05 Aug 2008

Time on role 1 year, 1 month, 23 days

DAVENPORT, Fred Blount

Director

President Ppd Inc

RESIGNED

Assigned on 28 Nov 1996

Resigned on 09 Nov 2006

Time on role 9 years, 11 months, 11 days

HARPER, Kenneth Herbert

Director

Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 25 Apr 1997

Time on role 8 months, 25 days

HARRIS, Richard Stuart

Director

Accountant

RESIGNED

Assigned on 19 Mar 2020

Resigned on 29 Mar 2023

Time on role 3 years, 10 days

HARTMAN, Brainard Judd

Director

Lawyer

RESIGNED

Assigned on 09 Nov 2006

Resigned on 27 Aug 2014

Time on role 7 years, 9 months, 18 days

JAMES, Julia Mary

Director

Solicitor

RESIGNED

Assigned on 27 Aug 2014

Resigned on 24 May 2023

Time on role 8 years, 8 months, 28 days

NEILD, Christopher David

Director

Accountant

RESIGNED

Assigned on 05 Aug 2008

Resigned on 19 Mar 2020

Time on role 11 years, 7 months, 14 days

NEILSON, William Robert, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 24 Nov 1997

Resigned on 13 Nov 1998

Time on role 11 months, 19 days

NEWBERY, Roger Stephen

Director

Executive Management

RESIGNED

Assigned on 08 Jun 2011

Resigned on 01 Feb 2022

Time on role 10 years, 7 months, 23 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2023

Resigned on 18 Apr 2024

Time on role 1 year, 20 days

PACIOS MERINO, Sebastian

Director

Executive Management

RESIGNED

Assigned on 05 Aug 2008

Resigned on 08 Jun 2011

Time on role 2 years, 10 months, 3 days

SAUNDERS, Jane Ann

Director

Legal Assistant

RESIGNED

Assigned on 20 Jun 1996

Resigned on 31 Jul 1996

Time on role 1 month, 11 days

SHANNON, Colin

Director

Exed Vp Global Clinical Ops

RESIGNED

Assigned on 28 Nov 1996

Resigned on 07 May 2007

Time on role 10 years, 5 months, 9 days

SHAW, William Lawson, Dr

Director

Medical Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 24 Nov 1997

Time on role 1 year, 3 months, 24 days

SUMMERFIELD, Peter John Frederick

Director

Executive Management

RESIGNED

Assigned on 08 Jun 2011

Resigned on 28 Jun 2017

Time on role 6 years, 20 days

WAECHTER, Stephen Lawrence

Director

Finance Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 28 Nov 1996

Time on role 3 months, 28 days

WOLLASTON, Richard Hugh

Director

Solicitor

RESIGNED

Assigned on 20 Jun 1996

Resigned on 31 Jul 1996

Time on role 1 month, 11 days


Some Companies

GILLESPIE ELECTRICAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08871702
Status:ACTIVE
Category:Private Limited Company

HALLATON MANOR ESTATE LIMITED

CRANOE ROAD, HALLATON VILLAGE,LEICESTERSHIRE,LE16 8TZ

Number:05285540
Status:ACTIVE
Category:Private Limited Company

KULINARIA FOODS LTD

214 ACTON LANE,LONDON,NW10 7NH

Number:10696739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAIL 4 YOU LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11519948
Status:ACTIVE
Category:Private Limited Company
Number:CE009901
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:00592067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source