Christopher David NEILD
Persona fisica
Titolo | Mr |
---|---|
Nome | Christopher |
Secondo nome | David |
Cognome | NEILD |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 1 |
Dimesso | 40 |
Totale | 42 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
RUTHERFORD RESOURCES LIMITED | 03 lug 2020 | Attiva | Director | Amministratore | Rutherford Road CB2 8HH Cambridge 2 Cambridgeshire United Kingdom | United Kingdom | British | |
THRIPLOW CRICKET CLUB (MANAGEMENT) LIMITED | 30 ott 2009 | Sciolta | Finance Director | Amministratore | 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 | 05 ago 2008 | 18 mag 2020 | Sciolta | Accountant | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED | 05 ago 2008 | 18 mag 2020 | Sciolta | Accountant | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
GABBAY LIMITED | 05 ago 2008 | 18 mag 2020 | Sciolta | Accountant | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
DATA ANALYSIS AND RESEARCH (DAR) LIMITED | 05 ago 2008 | 18 mag 2020 | Sciolta | Accountant | Segretario | Fleming House,, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Lanarkshire | British | |
LEICESTER CLINICAL RESEARCH CENTRE LIMITED | 05 ago 2008 | 18 mag 2020 | Sciolta | Accountant | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
CHELMSFORD CLINICAL TRIALS UNIT LIMITED | 05 ago 2008 | 18 mag 2020 | Sciolta | Accountant | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
CAMBRIDGE APPLIED NUTRITION TOXICOLOGY AND BIOSCIENCES LIMITED | 05 ago 2008 | 16 mag 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED | 05 ago 2008 | 16 mag 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
DATA ANALYSIS AND RESEARCH (DAR) LIMITED | 05 ago 2008 | 16 mag 2020 | Sciolta | Accountant | Amministratore | Fleming House,, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Lanarkshire | United Kingdom | British |
GABBAY LIMITED | 05 ago 2008 | 16 mag 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
LEICESTER CLINICAL RESEARCH CENTRE LIMITED | 05 ago 2008 | 16 mag 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
CHELMSFORD CLINICAL TRIALS UNIT LIMITED | 05 ago 2008 | 16 mag 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
PPD INTERNATIONAL HOLDINGS (UK) LTD. | 08 apr 2019 | 19 mar 2020 | Attiva | Accountant | Amministratore | Great Abington CB21 6GQ Cambridge Granta Park United Kingdom | United Kingdom | British |
EVIDERA LTD | 27 set 2018 | 19 mar 2020 | Attiva | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH TOPCO LIMITED | 31 mag 2016 | 19 mar 2020 | Attiva | Company Director | Amministratore | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House United Kingdom | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH LIMITED | 31 mag 2016 | 19 mar 2020 | Attiva | Company Director | Amministratore | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED | 31 mag 2016 | 19 mar 2020 | Attiva | Company Director | Amministratore | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British |
PPD INTERNATIONAL INVESTMENTS LIMITED | 17 apr 2012 | 19 mar 2020 | Attiva | Director | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Ppd Cambridgeshire United Kingdom | United Kingdom | British |
PPD GLOBAL LTD | 08 ago 2008 | 19 mar 2020 | Attiva | Accountant | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | |
PPD UK HOLDINGS LIMITED | 05 ago 2008 | 19 mar 2020 | Attiva | Segretario | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | ||
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED | 05 ago 2008 | 19 mar 2020 | Attiva | Accountant | Amministratore | Rutherford Road CB2 8HH Cambridge 2 England | United Kingdom | British |
PPD UK HOLDINGS LIMITED | 05 ago 2008 | 19 mar 2020 | Attiva | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED | 05 ago 2008 | 19 mar 2020 | Attiva | Accountant | Segretario | Rutherford Road CB2 8HH Cambridge 2 England | British | |
PPD GLOBAL LTD | 21 nov 2007 | 19 mar 2020 | Attiva | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British |
MEDICI GLOBAL LTD. | 03 set 2019 | 19 mar 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge Ppd England | United Kingdom | British |
PANOPLY HEALTH LIMITED | 28 giu 2017 | 19 mar 2020 | Sciolta | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited | United Kingdom | British |
EVIDERA HOLDINGS LTD | 27 set 2018 | 13 mar 2020 | Attiva | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | United Kingdom | British |
EVIDERA ACCESS CONSULTING LTD | 27 set 2018 | 13 mar 2020 | Attiva | Accountant | Amministratore | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED | 31 mag 2016 | 13 mar 2020 | Sciolta | Company Director | Amministratore | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED | 31 mag 2016 | 13 mar 2020 | Sciolta | Company Director | Amministratore | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED | 31 mag 2016 | 13 mar 2020 | Sciolta | Company Director | Amministratore | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED | 31 mag 2016 | 13 mar 2020 | Sciolta | Company Director | Amministratore | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH FINANCE LIMITED | 31 mag 2016 | 13 mar 2020 | Sciolta | Company Director | Amministratore | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0