Inc 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Inc Research Clinical Development Services Limited"? - Send email to us!
Registration data 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 annumHours: 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, MySpaceLocation 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