HUNTINGDON RESEARCH CENTRE LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
HUNTINGDON RESEARCH CENTRE LIMITED is a Private Limited Company from HUNTINGDON and has the status: Dissolved - no longer trading.
HUNTINGDON RESEARCH CENTRE LIMITED was incorporated 28 years ago on 10/11/1995 and has the registered number: 03126711. The accounts status is DORMANT.
HUNTINGDON RESEARCH CENTRE LIMITED was incorporated 28 years ago on 10/11/1995 and has the registered number: 03126711. The accounts status is DORMANT.
HUNTINGDON RESEARCH CENTRE LIMITED - HUNTINGDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
WOOLLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE28 4HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN DANIEL SYMONDS | Sep 1974 | British | Director | 2016-10-03 | CURRENT |
MICHAEL O'REILLY | Jul 1966 | Northern Irish | Director | 2017-07-19 | CURRENT |
MR MICHAEL GREGORY O'REILLY | Secretary | 2010-03-08 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-11-10 UNTIL 1995-11-10 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-11-10 UNTIL 1995-11-10 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-11-10 UNTIL 1995-11-10 | RESIGNED | ||
BRIAN CASS | May 1947 | British | Director | 1999-01-01 UNTIL 2017-07-19 | RESIGNED |
MR CHRISTOPHER DAVID BROWN | Feb 1966 | British | Director | 2013-04-03 UNTIL 2016-10-03 | RESIGNED |
PETER DAWES | Sep 1952 | British | Director | 1995-11-10 UNTIL 1998-06-30 | RESIGNED |
JULIAN TORQUIL GRIFFITHS | Nov 1952 | British | Director | 1999-04-16 UNTIL 2013-03-28 | RESIGNED |
CHRISTOPHER FREDERICK CLIFFE | Jan 1949 | British | Director | 1995-11-10 UNTIL 1998-12-31 | RESIGNED |
MARTYN SANDFORD | British | Director | 1997-04-04 UNTIL 1999-04-16 | RESIGNED | |
PETER DAWES | Sep 1952 | British | Secretary | 1995-11-10 UNTIL 1998-05-05 | RESIGNED |
JULIAN TORQUIL GRIFFITHS | Nov 1952 | British | Secretary | 2000-02-04 UNTIL 2010-03-08 | RESIGNED |
SUSAN GAYNOR HIDE | Secretary | 1998-05-05 UNTIL 2000-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Baker | 2019-05-22 | 12/1948 | Hackensack Nj 07602 | Right to appoint and remove directors |
Envigo International Limited | 2016-04-06 - 2019-05-22 | Huntingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HUNTINGDON RESEARCH CENTRE LIMITED | 2018-09-28 | 31-12-2017 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTINGDON RESEARCH CENTRE LIMITED | 2017-09-02 | 31-12-2016 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTINGDON RESEARCH CENTRE LIMITED | 2016-10-01 | 31-12-2015 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTINGDON RESEARCH CENTRE LIMITED | 2015-09-30 | 31-12-2014 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTINGDON RESEARCH CENTRE LIMITED | 2014-09-27 | 31-12-2013 | £2 equity |