SYNEXUS CLINICAL RESEARCH LIMITED

12b Granta Park Great Abington, Cambridge, CB21 6GQ, England
StatusACTIVE
Company No.05575991
CategoryPrivate Limited Company
Incorporated27 Sep 2005
Age18 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

SYNEXUS CLINICAL RESEARCH LIMITED is an active private limited company with number 05575991. It was incorporated 18 years, 7 months, 26 days ago, on 27 September 2005. The company address is 12b Granta Park Great Abington, Cambridge, CB21 6GQ, England.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 24 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 24 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 1 month, 25 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 1 month, 25 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 5 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 1 month, 25 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 5 days

MCCLUSKEY, Paul

Secretary

Co Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 30 Jun 2011

Time on role 4 years, 2 days

NEILSON, Christopher

Secretary

Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 04 Sep 2006

Time on role 11 months, 7 days

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Sep 2006

Resigned on 28 Jun 2007

Time on role 9 months, 24 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 2005

Resigned on 27 Sep 2005

Time on role

BERG, Jason James

Director

Vp Global Deliver, Accelerated Enrolment Solutions

RESIGNED

Assigned on 31 Jan 2023

Resigned on 29 Mar 2023

Time on role 1 month, 29 days

BERTHOUX, Christophe

Director

Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 31 May 2016

Time on role 5 years, 8 months, 18 days

BOYCE, Alan James

Director

Coo

RESIGNED

Assigned on 19 Feb 2007

Resigned on 31 Mar 2008

Time on role 1 year, 1 month, 12 days

CHAMBERS, Paul Michael

Director

Accountant

RESIGNED

Assigned on 18 Oct 2016

Resigned on 10 Oct 2017

Time on role 11 months, 23 days

CHAMBERS, Paul Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Sep 2011

Resigned on 31 May 2016

Time on role 4 years, 8 months, 8 days

FORT, Michael John

Director

Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 08 Apr 2011

Time on role 5 years, 6 months, 11 days

GONDEK, Marcin

Director

Cfo

RESIGNED

Assigned on 10 Oct 2017

Resigned on 13 Sep 2019

Time on role 1 year, 11 months, 3 days

HARRIS, Richard Stuart

Director

Director

RESIGNED

Assigned on 30 Jun 2021

Resigned on 29 Mar 2023

Time on role 1 year, 8 months, 29 days

HARTMAN, Brainard Judd

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 13 Sep 2019

Time on role 3 years, 3 months, 13 days

HUGHES, Malcolm Keith

Director

Company Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 05 Dec 2007

Time on role 1 year, 5 months, 29 days

JAMES, Julia Mary

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 24 May 2023

Time on role 6 years, 11 months, 24 days

MCCLUSKEY, Paul

Director

Director

RESIGNED

Assigned on 18 Sep 2006

Resigned on 30 Jun 2011

Time on role 4 years, 9 months, 12 days

MISCAMPBELL, Ian Alexander Francis

Director

Director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 05 Dec 2007

Time on role 2 years, 2 months, 4 days

NEILD, Christopher David

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 19 Mar 2020

Time on role 3 years, 9 months, 19 days

NEILSON, Christopher

Director

Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 15 Sep 2006

Time on role 11 months, 18 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

OWEN, Dustin Nathan

Director

Director

RESIGNED

Assigned on 30 Jun 2021

Resigned on 31 Jan 2023

Time on role 1 year, 7 months, 1 day

PELLEGRINO, Jill Marie

Director

Senior Vice President And General Manager

RESIGNED

Assigned on 30 Jun 2020

Resigned on 30 Jun 2021

Time on role 1 year

REDMOND, Michael

Director

Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 19 Jul 2007

Time on role 1 year, 9 months, 22 days

SMITH, Ian Geoffrey

Director

Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 05 Dec 2007

Time on role 2 years, 2 months, 8 days

SMITH, Roger Dale

Director

General Manager

RESIGNED

Assigned on 12 Sep 2019

Resigned on 30 Jun 2020

Time on role 9 months, 18 days

TONDER, Riaan Van

Director

Site Operations Manager

RESIGNED

Assigned on 12 Sep 2019

Resigned on 30 Jun 2021

Time on role 1 year, 9 months, 18 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 27 Sep 2005

Time on role

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 05 Dec 2007

Time on role 2 years, 2 months, 8 days


Some Companies

BOX MY WHEELS LIMITED

28A CLIFTON HILL,BRIGHTON,BN1 3HQ

Number:08928031
Status:ACTIVE
Category:Private Limited Company

CLARKS CARAVAN & BOAT HAULAGE LIMITED

1 & 2 THE BARN WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:06287428
Status:ACTIVE
Category:Private Limited Company

CUBBA ENTERTAINMENT LTD

12 FFORD Y MILLENYWM,BARRY,CF62 5AT

Number:11795863
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE ELECTRICAL (WALES) LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:08846913
Status:ACTIVE
Category:Private Limited Company

PENLLAIN LTD

12 STATION TERRACE,LLANYBYDDER,SA40 9XX

Number:11620502
Status:ACTIVE
Category:Private Limited Company

STONECHECK PUBLIC LIMITED COMPANY

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:03247251
Status:ACTIVE
Category:Public 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