Inc Research Clinical Development Services Limited

All companies of The UKProfessional, scientific and technical activitiesInc Research Clinical Development Services Limited

Other research and experimental development on natural sciences and engineering

Contacts of Inc Research Clinical Development Services Limited: address, phone, fax, email, website, working hours

Address: Riverview The Meadows Business Park Station Approach GU17 9AB Camberley

Phone: +44-1439 7728302 +44-1439 7728302

Fax: +44-1277 5295379 +44-1277 5295379

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Inc Research Clinical Development Services Limited"? - Send email to us!

Inc Research Clinical Development Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inc Research Clinical Development Services Limited.

Registration data Inc Research Clinical Development Services Limited

Register date: 1988-01-18
Register number: 02211403
Capital: 367,000 GBP
Sales per year: Less 281,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Inc Research Clinical Development Services Limited

Addition activities kind of Inc Research Clinical Development Services Limited

22990600. Scouring and carbonizing of textile fibers
32920606. Yarn, asbestos
36340118. Toasters, electric: household
36410204. Infrared lamps bulbs
38610106. Heat sensitized paper made from purchased paper
59990501. Coins
73899904. Building scale models
91999900. General government, nec, nec

Owner, director, manager of Inc Research Clinical Development Services Limited

Secretary - Nyla Natalie Donna Maria Singh. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB:

Director - Alistair John Macdonald. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: February 1970, British

Director - David Neil Gill. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: January 1955, United States

Secretary - Karen Malinda Wall. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB:

Director - Dr Kelvin Barry Logan. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: June 1952, Uk

Director - Nyla Natalie Donna Maria Singh. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: January 1963, British

Director - Keith A Cheesman. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: March 1959, United States

Director - Alan James Boyce. Address: Cambrian Close, Camberley, Surrey, GU15 3LD. DoB: January 1962, British

Director - Candace Kendle. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: January 1947, United States

Director - Christopher Bergen. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: June 1950, United States

Director - Karl Brenkert Iii. Address: 981 Paxton Lake Drive, Loveland, Ohio 45140, Usa. DoB: January 1948, American

Secretary - Nyla Natalie Singh. Address: The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. DoB: n\a, British

Director - Glenn Cornelis Kerkhof. Address: 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF. DoB: April 1970, Netherlands

Director - James Clifford Foster. Address: 16 Hancock Road, Weston, Massachusetts 02493, U S A. DoB: November 1950, Usa

Director - David P Johst. Address: 7 Meadow View Lane, Andover, Massachusetts 01810, U S A. DoB: December 1961, United States

Director - Thomas Francis Ackerman. Address: 11 Athertone Circle, Lynnfield, Massachusetts 01940, U S A. DoB: June 1954, United States

Director - Glenn Cornelis Kerkhof. Address: 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF. DoB: April 1970, Netherlands

Secretary - Desmond Joseph Paul Edward Cowan. Address: 52 Leith Walk, Edinburgh, Midlothian, EH6 5HW. DoB: February 1961, British

Director - Desmond Joseph Paul Edward Cowan. Address: 52 Leith Walk, Edinburgh, Midlothian, EH6 5HW. DoB: February 1961, British

Director - Stewart Gordon Leslie. Address: 11 Walker Street, Edinburgh, Midlothian, EH3 7NE. DoB: March 1953, British

Director - Dr Walter Sneddon Nimmo. Address: 46 Millar Crescent, Edinburgh, EH10 5HH, Scotland. DoB: April 1947, British

Director - Nicholas John Thornton. Address: 11 Royal Circus, Edinburgh, EH3. DoB: July 1961, New Zealand

Director - Leigh Gordon Harrison. Address: Peak House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HZ. DoB: February 1959, British

Director - Angela Margaret Jones. Address: The Beren Hatchgate Farm, Cockpole Green Wargrave, Reading, Berkshire, RG10 8NE. DoB: August 1956, British

Secretary - Dr William Lawson Shaw. Address: 2 Autumn Walk, Maidenhead, Berkshire, SL6 4ND. DoB: January 1946, British

Secretary - Timothy Patrick Yendell. Address: 64 Donnington Gardens, Reading, Berkshire, RG1 5LZ. DoB:

Director - Colin Neill. Address: 460 Springfield Avenue, Westfield, New Jersey, 07090, Usa. DoB: June 1946, Usa

Director - Dr Nigel James Williams. Address: Slievehamon, Oakleigh Road Hatch End, Pinner, Middlesex, HA5 4HB. DoB: February 1946, British

Director - Dr Jan De Witt. Address: Charlotte De Bourbonlaan, Zeist, 3708 CD, Holland. DoB: November 1954, Dutch

Director - Dr William Lawson Shaw. Address: 2 Autumn Walk, Maidenhead, Berkshire, SL6 4ND. DoB: January 1946, British

Secretary - Dr Nigel James Williams. Address: Slievehamon, Oakleigh Road Hatch End, Pinner, Middlesex, HA5 4HB. DoB: February 1946, British

Director - Peter Anthony Stuart Motteram. Address: 19 Florence Road, Sanderstead, Surrey, CR2 0PQ. DoB: April 1960, British

Director - Paul Joseph Ottaviano. Address: 201 Tigitsi Place, Loudon 37774 Tennessee, Usa, FOREIGN. DoB: December 1946, American

Secretary - James Christopher Sayers. Address: 5 Whitchurch Close, Maidenhead, Berkshire, SL6 7TZ. DoB:

Director - Nigel Goodman. Address: 52 Westover Road, London, SW18 2RH. DoB: May 1952, British

Secretary - Charlotte Ann French. Address: Hudson Cottage, Howsham, York, North Yorkshire, YO6 7PH. DoB:

Director - William Charles Oneil. Address: 1 Valley Forge Drive, Nashville Tn 37205, FOREIGN, Usa. DoB: May 1934, American

Director - Douglas Frank Moore. Address: Welham Hall, Welham, Malton, North Yorkshire, YO17 9QF. DoB: July 1934, British

Director - Albert John Siemens. Address: 2013 N Lakeshore Drive, Chapel Hill, North Carolina 27514, FOREIGN, Usa. DoB: December 1943, Canadian

Director - John Leo Ganley. Address: Wedgefield Plantation, Georgetown South Carolina 29440, FOREIGN, Usa. DoB: February 1923, Us Citizen

Jobs in Inc Research Clinical Development Services Limited, vacancies. Career and training on Inc Research Clinical Development Services Limited, practic

Now Inc Research Clinical Development Services Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Software Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Biosciences

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering

  • Postdoctoral Researcher in Computer Science - Algorithms for Graph Analysis and Network Inference. Prof. Aristides Gionis. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Marketing Manager (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £32,548 to £37,706 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • HR Administrator (Partners) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £25,000 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Principal Lecturer in Occupational Therapy (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health

    Salary: £48,336 to £60,306

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work

  • Hamilton Professorship in Electronic Engineering (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: £32,004 to £38,183 per annum, (starting salary will be set according to skills and abilities).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy

  • Dance Research Studentships (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Creative Arts and Design,Performing Arts,Other Creative Arts

Responds for Inc Research Clinical Development Services Limited on Facebook, comments in social nerworks

Read more comments for Inc Research Clinical Development Services Limited. Leave a comment for Inc Research Clinical Development Services Limited. Profiles of Inc Research Clinical Development Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Inc Research Clinical Development Services Limited on Google maps

Other similar companies of The United Kingdom as Inc Research Clinical Development Services Limited: The Global Client Business Limited | Afi Austria Limited | Future Ready Homes Ltd. | Orchid Limited | Luke Properties Limited

Situated at Riverview The Meadows Business Park, Camberley GU17 9AB Inc Research Clinical Development Services Limited is categorised as a Private Limited Company registered under the 02211403 Companies House Reg No.. This company was set up on 1988-01-18. It has been already four years since It's registered name is Inc Research Clinical Development Services Limited, but till 2012 the name was Kendle Clinical Development Services and up to that point, until 2006-10-17 the company was known as Charles River Laboratories Clinical Services International. It means this company used six other names. This company SIC code is 72190 and their NACE code stands for Other research and experimental development on natural sciences and engineering. Its most recent financial reports were filed up to 31st December 2014 and the latest annual return information was submitted on 3rd April 2016. It's been twenty eight years for Inc Research Clinical Development Services Ltd in this particular field, it is still in the race and is an example for many.

Thus far, the following firm has only been supervised by 1 managing director: Alistair John Macdonald who has been controlling it for three years. That firm had been managed by David Neil Gill (age 61) who in 2013. As a follow-up another director, including Dr Kelvin Barry Logan, age 64 in March 2013. To maximise its growth, since 2013 this specific firm has been providing employment to Nyla Natalie Donna Maria Singh, who's been tasked with maintaining the company's records.

Inc Research Clinical Development Services Limited is a domestic company, located in Camberley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Riverview The Meadows Business Park Station Approach GU17 9AB Camberley. Inc Research Clinical Development Services Limited was registered on 1988-01-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 367,000 GBP, sales per year - less 281,000 GBP. Inc Research Clinical Development Services Limited is Private Limited Company.
The main activity of Inc Research Clinical Development Services Limited is Professional, scientific and technical activities, including 8 other directions. Secretary of Inc Research Clinical Development Services Limited is Nyla Natalie Donna Maria Singh, which was registered at The Meadows Business Park, Station Approach, Camberley, Surrey, GU17 9AB, United Kingdom. Products made in Inc Research Clinical Development Services Limited were not found. This corporation was registered on 1988-01-18 and was issued with the Register number 02211403 in Camberley, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Inc Research Clinical Development Services Limited, open vacancies, location of Inc Research Clinical Development Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Inc Research Clinical Development Services Limited from yellow pages of The United Kingdom. Find address Inc Research Clinical Development Services Limited, phone, email, website credits, responds, Inc Research Clinical Development Services Limited job and vacancies, contacts finance sectors Inc Research Clinical Development Services Limited