SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED

12b Granta Park, Great Abington, Cambridge, CB21 6GQ, England
StatusDISSOLVED
Company No.06408416
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 22 days

SUMMARY

SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED is an dissolved private limited company with number 06408416. It was incorporated 16 years, 7 months, 25 days ago, on 24 October 2007 and it was dissolved 2 years, 1 month, 22 days ago, on 26 April 2022. The company address is 12b Granta Park, Great Abington, Cambridge, CB21 6GQ, England.



People

HARRIS, Richard Stuart

Director

Accountant, Vp Finance

ACTIVE

Assigned on 29 Dec 2021

Current time on role 2 years, 5 months, 20 days

JAMES, Julia Mary

Director

Company Director

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 18 days

HARLAND, David William Romanis

Secretary

Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 24 Jun 2008

Time on role 7 months, 29 days

MCCLUSKEY, Paul

Secretary

Director

RESIGNED

Assigned on 25 Jun 2008

Resigned on 30 Jun 2011

Time on role 3 years, 5 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Oct 2007

Resigned on 26 Oct 2007

Time on role 2 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

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 25 Jun 2008

Resigned on 08 Apr 2011

Time on role 2 years, 9 months, 13 days

HAND, Jeremy, Mr.

Director

Managing Partner

RESIGNED

Assigned on 26 Oct 2007

Resigned on 02 Dec 2010

Time on role 3 years, 1 month, 7 days

HARLAND, David William Romanis

Director

Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 02 Dec 2010

Time on role 3 years, 1 month, 7 days

HARTMAN, Brainard Judd

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 08 Dec 2021

Time on role 5 years, 6 months, 8 days

JONES, Trevor, Professor

Director

Director

RESIGNED

Assigned on 25 Jun 2008

Resigned on 02 Dec 2010

Time on role 2 years, 5 months, 7 days

MCCLUSKEY, Paul

Director

Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 30 Jun 2011

Time on role 3 years, 6 days

NEILD, Christopher David

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 13 Mar 2020

Time on role 3 years, 9 months, 13 days

TRAVERS SMITH DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 24 Oct 2007

Resigned on 26 Oct 2007

Time on role 2 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Oct 2007

Resigned on 26 Oct 2007

Time on role 2 days


Some Companies

CENTURION RISK ASSESSMENT SERVICES LIMITED

24 LAMMAS STREET,CARMARTHEN,SA31 3AL

Number:10452838
Status:ACTIVE
Category:Private Limited Company

CORINTHIAN MANAGEMENT SERVICES LIMITED

2 RIVERSDALE COURT,READING,RG1 3PY

Number:02200220
Status:ACTIVE
Category:Private Limited Company

GOODTREND LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:03933140
Status:ACTIVE
Category:Private Limited Company

KINGSTON GROUP ENG LIMITED

1015, THE K2 BUILDING,HULL,HU1 3EN

Number:11866409
Status:ACTIVE
Category:Private Limited Company

MELIORA SOFTWARE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11719104
Status:ACTIVE
Category:Private Limited Company

OSBORNE DESIGN LIMITED

37 OSBORNE ROAD,BERKSHIRE,SL4 3EG

Number:04097831
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