SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED

Address:
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07293267. The registration start date is June 23, 2010. The current status is Active.

Company Overview

Company Number 07293267
Company Name SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED
Registered Address Sandringham House
Ackhurst Business Park, Foxhole Road
Chorley
Lancashire
PR7 1NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-06-23
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-21
Returns Last Update 2016-06-23
Confirmation Statement Due Date 2021-07-05
Confirmation Statement Last Update 2020-06-21
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address SANDRINGHAM HOUSE
ACKHURST BUSINESS PARK, FOXHOLE ROAD
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1NY

Companies with the same location

Entity Name Office Address
SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH FINANCE LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS (TRUSTEES) LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

Companies with the same post code

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
PUMP IT MARKETING LIMITED Suite D Conway House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
FARRIERS PLACE MANAGEMENT COMPANY LIMITED Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom
WIRELESS SOCIAL HOLDINGS LIMITED First Floor, Stirling House Foxhole Road, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England
MC ELECTRICAL CONTRACTING LIMITED Suite C1, Conway House Foxhole Road, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England
APPLEWOOD WEALTH MANAGEMENT LIMITED Lacaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
CHESSMAN & PARTNERS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
UNICITY UNITED KINGDOM LIMITED Ackhurst Business Park Conway House, C2, Foxhole Road, Chorley, PR7 1NY, United Kingdom
DIAMOND TOOL WAREHOUSE LIMITED Suite C1, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARTMAN, Brainard Judd Director (Active) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY September 1963 /
31 May 2016
American Citizen /
Usa
Company Director
JAMES, Julia Mary Director (Active) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY July 1974 /
31 May 2016
British /
England
Company Director
NEILD, Christopher David Director (Active) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY November 1962 /
31 May 2016
British /
England
Company Director
TRAVERS SMITH SECRETARIES LIMITED Secretary (Resigned) 10 Snow Hill, London, England, EC1A 2AL /
23 June 2010
/
BERTHOUX, Christophe Director (Resigned) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY March 1962 /
23 November 2010
French /
England
Chief Executive Officer
BRACKEN, Ruth Director (Resigned) 19 Weald Close, Brentwood, Essex, United Kingdom, CM14 4QU September 1951 /
23 June 2010
British /
United Kingdom
Administrator
CHAMBERS, Paul Michael Director (Resigned) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY August 1979 /
23 September 2011
British /
United Kingdom
Chief Financial Officer
FORT, Michael John Director (Resigned) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY July 1959 /
23 November 2010
British /
Uk
None
HAND, Jeremy Director (Resigned) 2nd Floor Burleigh House 357, The Strand, London, WC2R 0HS October 1961 /
11 August 2010
British /
England
Managing Partner
HARLAND, David William Romanis Director (Resigned) 2nd Floor Burleigh House 357, The Strand, London, WC2R 0HS April 1950 /
11 August 2010
British /
England
Director
MCCLUSKEY, Paul Director (Resigned) Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, England, PR7 1NY December 1963 /
23 November 2010
British /
United Kingdom
None
TRAVERS SMITH LIMITED Director (Resigned) 10 Snow Hill, London, England, EC1A 2AL /
23 June 2010
/
TRAVERS SMITH SECRETARIES LIMITED Director (Resigned) 10 Snow Hill, London, England, EC1A 2AL /
23 June 2010
/

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NY
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches