Christopher David NEILD
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | David |
Last Name | NEILD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 40 |
Total | 42 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RUTHERFORD RESOURCES LIMITED | Jul 03, 2020 | Active | Director | Director | Rutherford Road CB2 8HH Cambridge 2 Cambridgeshire United Kingdom | United Kingdom | British | |
THRIPLOW CRICKET CLUB (MANAGEMENT) LIMITED | Oct 30, 2009 | Dissolved | Finance Director | Director | c/o Nicholas Cliffe & Co Limited Mill Court Great Shelford CB22 5LD Cambridge Mill House Cambridgeshire | United Kingdom | British | |
CAMBRIDGE APPLIED NUTRITION TOXICOLOGY AND BIOSCIENCES LIMITED | Aug 05, 2008 | May 18, 2020 | Dissolved | Accountant | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED | Aug 05, 2008 | May 18, 2020 | Dissolved | Accountant | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
GABBAY LIMITED | Aug 05, 2008 | May 18, 2020 | Dissolved | Accountant | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
DATA ANALYSIS AND RESEARCH (DAR) LIMITED | Aug 05, 2008 | May 18, 2020 | Dissolved | Accountant | Secretary | Fleming House,, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Lanarkshire | British | |
LEICESTER CLINICAL RESEARCH CENTRE LIMITED | Aug 05, 2008 | May 18, 2020 | Dissolved | Accountant | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
CHELMSFORD CLINICAL TRIALS UNIT LIMITED | Aug 05, 2008 | May 18, 2020 | Dissolved | Accountant | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
CAMBRIDGE APPLIED NUTRITION TOXICOLOGY AND BIOSCIENCES LIMITED | Aug 05, 2008 | May 16, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED | Aug 05, 2008 | May 16, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
DATA ANALYSIS AND RESEARCH (DAR) LIMITED | Aug 05, 2008 | May 16, 2020 | Dissolved | Accountant | Director | Fleming House,, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Lanarkshire | United Kingdom | British |
GABBAY LIMITED | Aug 05, 2008 | May 16, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
LEICESTER CLINICAL RESEARCH CENTRE LIMITED | Aug 05, 2008 | May 16, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
CHELMSFORD CLINICAL TRIALS UNIT LIMITED | Aug 05, 2008 | May 16, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
MEDICI GLOBAL LTD. | Sep 03, 2019 | Mar 19, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Ppd England | United Kingdom | British |
PPD INTERNATIONAL HOLDINGS (UK) LTD. | Apr 08, 2019 | Mar 19, 2020 | Active | Accountant | Director | Great Abington CB21 6GQ Cambridge Granta Park United Kingdom | United Kingdom | British |
EVIDERA LTD | Sep 27, 2018 | Mar 19, 2020 | Active | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | United Kingdom | British |
PANOPLY HEALTH LIMITED | Jun 28, 2017 | Mar 19, 2020 | Dissolved | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH TOPCO LIMITED | May 31, 2016 | Mar 19, 2020 | Active | Company Director | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House United Kingdom | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH LIMITED | May 31, 2016 | Mar 19, 2020 | Active | Company Director | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED | May 31, 2016 | Mar 19, 2020 | Active | Company Director | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British |
PPD INTERNATIONAL INVESTMENTS LIMITED | Apr 17, 2012 | Mar 19, 2020 | Active | Director | Director | Granta Park Great Abington CB21 6GQ Cambridge Ppd Cambridgeshire United Kingdom | United Kingdom | British |
PPD GLOBAL LTD | Aug 08, 2008 | Mar 19, 2020 | Active | Accountant | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
PPD UK HOLDINGS LIMITED | Aug 05, 2008 | Mar 19, 2020 | Active | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | ||
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED | Aug 05, 2008 | Mar 19, 2020 | Active | Accountant | Director | Rutherford Road CB2 8HH Cambridge 2 England | United Kingdom | British |
PPD UK HOLDINGS LIMITED | Aug 05, 2008 | Mar 19, 2020 | Active | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED | Aug 05, 2008 | Mar 19, 2020 | Active | Accountant | Secretary | Rutherford Road CB2 8HH Cambridge 2 England | British | |
PPD GLOBAL LTD | Nov 21, 2007 | Mar 19, 2020 | Active | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
EVIDERA HOLDINGS LTD | Sep 27, 2018 | Mar 13, 2020 | Active | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | United Kingdom | British |
EVIDERA ACCESS CONSULTING LTD | Sep 27, 2018 | Mar 13, 2020 | Active | Accountant | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED | May 31, 2016 | Mar 13, 2020 | Dissolved | Company Director | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED | May 31, 2016 | Mar 13, 2020 | Dissolved | Company Director | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED | May 31, 2016 | Mar 13, 2020 | Dissolved | Company Director | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED | May 31, 2016 | Mar 13, 2020 | Dissolved | Company Director | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH FINANCE LIMITED | May 31, 2016 | Mar 13, 2020 | Dissolved | Company Director | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0