This company is commonly known as Syneos Health Clinical Development Services Limited. The company was founded 36 years ago and was given the registration number 02211403. The firm's registered office is in FARNBOROUGH. You can find them at Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02211403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 05 February 2019 | Active |
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 31 March 2013 | Active |
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 05 February 2019 | Active |
52 Leith Walk, Edinburgh, EH6 5HW | Secretary | 16 April 2004 | Active |
Hudson Cottage, Howsham, York, YO6 7PH | Secretary | 01 June 1993 | Active |
Peak House, The Ridge, Cold Ash, Thatcham, RG18 9HZ | Secretary | 01 March 2001 | Active |
7 Meadow View Lane, Andover, U S A, | Secretary | 20 October 2004 | Active |
The Beren Hatchgate Farm, Cockpole Green Wargrave, Reading, RG10 8NE | Secretary | 12 October 2000 | Active |
11 Walker Street, Edinburgh, EH3 7NE | Secretary | 26 July 2002 | Active |
Welham Hall, Welham, Malton, YO17 9QF | Secretary | - | Active |
5 Whitchurch Close, Maidenhead, SL6 7TZ | Secretary | 01 October 1993 | Active |
2 Autumn Walk, Maidenhead, SL6 4ND | Secretary | 08 August 2000 | Active |
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Secretary | 31 March 2013 | Active |
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB | Secretary | 16 August 2006 | Active |
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB | Secretary | 12 July 2011 | Active |
Slievehamon, Oakleigh Road Hatch End, Pinner, HA5 4HB | Secretary | 15 May 1997 | Active |
64 Donnington Gardens, Reading, RG1 5LZ | Secretary | 12 March 1999 | Active |
11 Athertone Circle, Lynnfield, U S A, | Director | 20 October 2004 | Active |
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB | Director | 16 August 2006 | Active |
35, Cambrian Close, Camberley, GU15 3LD | Director | 04 December 2006 | Active |
981 Paxton Lake Drive, Loveland, Usa, | Director | 16 August 2006 | Active |
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB | Director | 27 April 2009 | Active |
52 Leith Walk, Edinburgh, EH6 5HW | Director | 23 July 2003 | Active |
Charlotte De Bourbonlaan, Zeist, Holland, 3708 CD | Director | 13 March 1998 | Active |
16 Hancock Road, Weston, U S A, | Director | 20 October 2004 | Active |
Wedgefield Plantation, Georgetown South Carolina 29440, Usa, FOREIGN | Director | - | Active |
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB | Director | 02 March 2012 | Active |
52 Westover Road, London, SW18 2RH | Director | 01 June 1993 | Active |
Peak House, The Ridge, Cold Ash, Thatcham, RG18 9HZ | Director | 01 March 2001 | Active |
7 Meadow View Lane, Andover, U S A, | Director | 20 October 2004 | Active |
The Beren Hatchgate Farm, Cockpole Green Wargrave, Reading, RG10 8NE | Director | 12 October 2000 | Active |
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB | Director | 16 August 2006 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Director | 15 April 2005 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Director | 06 August 2004 | Active |
11 Walker Street, Edinburgh, EH3 7NE | Director | 26 July 2002 | Active |
Syneos Health, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3411, Silverside Road, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-04-22 | Capital | Legacy. | Download |
2020-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-22 | Insolvency | Legacy. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.