This company is commonly known as Centre For Medicines Research International Limited. The company was founded 23 years ago and was given the registration number 04281417. The firm's registered office is in LONDON. You can find them at Friars House, 160 Blackfriars Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04281417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars House, 160 Blackfriars Road, London, United Kingdom, SE1 8EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, St. Mary Axe, London, United Kingdom, EC3A 8BE | Secretary | 18 March 2021 | Active |
70, St. Mary Axe, London, United Kingdom, EC3A 8BE | Director | 29 September 2017 | Active |
5 Nan Aires, Wingrave, Aylesbury, HP22 4QZ | Secretary | 21 April 2006 | Active |
36 Thornhill Road, London, E10 5LL | Secretary | 20 September 2007 | Active |
Corner Cottage, Crabtree Lane, Great Bookham, KT23 4PG | Secretary | 04 September 2001 | Active |
25 Woodland Grove, London, SE10 9UL | Secretary | 18 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 September 2001 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, EC2A 4EG | Director | 23 October 2015 | Active |
Ty Hir, Wolvesnewton, Chepstow, NP16 6NY | Director | 18 April 2006 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 21 April 2006 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 07 July 2008 | Active |
Woodlands Cottage, 13 Elstree Hill North, Elstree, United Kingdom, WD6 3EH | Director | 31 August 2009 | Active |
58 Amersham Road, Little Chalfont, HP6 6SN | Director | 01 March 2003 | Active |
10 Lyme Grove, Marple, Stockport, SK6 7NW | Director | 21 April 2006 | Active |
77, Hatton Garden, London, England, EC1N 8JS | Director | 15 March 2010 | Active |
13 Deacon Road, Kingston Upon Thames, KT2 6LT | Director | 21 April 2006 | Active |
12, Byron Road, Harpenden, AL5 4AB | Director | 21 April 2006 | Active |
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS | Director | 30 April 2015 | Active |
15 Queens Gardens, London, W5 1SE | Director | 03 October 2001 | Active |
4 Chantry View Road, Guildford, GU1 3XR | Director | 23 April 2002 | Active |
28 Russell Road, Northwood, HA6 2LR | Director | 01 July 2003 | Active |
Corner Cottage, Crabtree Lane, Great Bookham, KT23 4PG | Director | 04 September 2001 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, EC2A 4EG | Director | 31 July 2015 | Active |
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS | Director | 03 October 2016 | Active |
47 Marina Avenue, New Malden, KT3 6NE | Director | 15 April 2008 | Active |
Lynx House Lynx Hill, East Horsley, Leatherhead, KT24 5AX | Director | 01 July 2003 | Active |
Beechcroft 7 Dalmeny Road, Carshalton, SM5 4PL | Director | 04 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 September 2001 | Active |
Clarivate Analytics (Uk) Limited | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Friars House, Blackfriars Road, London, England, SE1 8EZ |
Nature of control | : |
|
Tr Organisation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 1 Mark Square, London, England, EC2A 4EG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.