SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED

12b Granta Park, Great Abington, Cambridge, CB21 6GQ, England
StatusDISSOLVED
Company No.07260768
CategoryPrivate Limited Company
Incorporated21 May 2010
Age14 years, 15 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 26 days

SUMMARY

SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED is an dissolved private limited company with number 07260768. It was incorporated 14 years, 15 days ago, on 21 May 2010 and it was dissolved 2 years, 26 days ago, on 10 May 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, 7 days

JAMES, Julia Mary

Director

Company Director

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 5 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2010

Resigned on 11 Aug 2010

Time on role 2 months, 21 days

AYLWIN, Andrew Richard

Director

Partner

RESIGNED

Assigned on 25 Jul 2011

Resigned on 20 Mar 2015

Time on role 3 years, 7 months, 26 days

BERTHOUX, Christophe

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Dec 2010

Resigned on 31 May 2016

Time on role 5 years, 5 months, 29 days

BRACKEN, Ruth

Director

Administrator

RESIGNED

Assigned on 21 May 2010

Resigned on 11 Aug 2010

Time on role 2 months, 21 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 02 Dec 2010

Resigned on 08 Apr 2011

Time on role 4 months, 6 days

HAND, Jeremy, Mr.

Director

Managing Partner

RESIGNED

Assigned on 11 Aug 2010

Resigned on 25 Jul 2011

Time on role 11 months, 14 days

HARLAND, David William Romanis

Director

Director

RESIGNED

Assigned on 11 Aug 2010

Resigned on 20 Mar 2015

Time on role 4 years, 7 months, 9 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 28 Feb 2013

Resigned on 20 Mar 2015

Time on role 2 years, 20 days

MCCLUSKEY, Paul

Director

Director

RESIGNED

Assigned on 02 Dec 2010

Resigned on 30 Jun 2011

Time on role 6 months, 28 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

PILGRIM, Alan John Templer

Director

Chairman

RESIGNED

Assigned on 23 Sep 2011

Resigned on 20 Mar 2015

Time on role 3 years, 5 months, 27 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 21 May 2010

Resigned on 11 Aug 2010

Time on role 2 months, 21 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 21 May 2010

Resigned on 11 Aug 2010

Time on role 2 months, 21 days


Some Companies

CRYSTAL BLUE LTD

5-11 MORTIMER STREET,LONDON,W1T 3HS

Number:08216022
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMBEDDED CONTROL SOLUTIONS LTD

SPRING HILL BUILDINGS 107 LEICESTER ROAD,COALVILLE,LE67 5GN

Number:03298797
Status:ACTIVE
Category:Private Limited Company

LUMO LIGHTING LIMITED

PO BOX 500,MANCHESTER,M60 2AT

Number:02504866
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

MAX BUSINESS SOLUTIONS LIMITED

113 PIERREPONT ROAD,NOTTINGHAM,NG2 5DX

Number:09537756
Status:ACTIVE
Category:Private Limited Company

MDD CONSULTANCY LIMITED

401 LANYARD COURT,LONDON,E3 4RQ

Number:09479350
Status:ACTIVE
Category:Private Limited Company

TOP 100 GOLF TOURS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11414058
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