Vernalis Research Limited

All UK companiesActivities of extraterritorial organisations and otherVernalis Research Limited

Dormant Company

Vernalis Research Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vernalis Research Limited"? - send email to us!

Vernalis Research Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vernalis Research Limited.

Registration data Vernalis Research Limited

Register date: 1995-06-20

Register number: 03070163

Type of company: Private Limited Company

Get full report form global database UK for Vernalis Research Limited

Owner, director, manager of Vernalis Research Limited

Kevin Patrick Kissane Secretary. Address: Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom. DoB:

David Mackney Director. Address: Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom. DoB: February 1968, British

Ian Garland Director. Address: Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD. DoB: July 1965, British

Dr Peter John Fellner Director. Address: Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom. DoB: December 1943, British

Alison Mary Hood Secretary. Address: 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB:

John Andrew Duncan Slater Director. Address: Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB: January 1953, British

John Andrew Duncan Slater Secretary. Address: Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB: January 1953, British

Peter Brian Worrall Secretary. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA. DoB: n\a, British

Anthony John Weir Director. Address: Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB: June 1960, British

Jonathan Charles Howard Bond Secretary. Address: Thames Court, Watlington Road, Oxford, Oxfordshire, OX4 6LY. DoB:

Peter Brian Worrall Secretary. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA. DoB: n\a, British

Christine Jordan Director. Address: Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7SF. DoB: January 1956, British

Richard Robinski Director. Address: Oakdene Court, 613 Reading Road, Winnersh, Wokingham, RG41 5UA. DoB: June 1958, British

Peter Brian Worrall Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA. DoB: n\a, British

Dr Sally Christina Waterman Director. Address: 15 Allcroft Road, Reading, Berkshire, RG1 5HJ. DoB: June 1958, British

Robert George Mansfield Director. Address: Oakdene Court, 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: July 1950, Uk

Simon Christopher Cartmell Director. Address: 55 Acacia Road, Hampton, Middlesex, TW12 3DP. DoB: January 1960, British

Catherine Elizabeth Bingham Director. Address: 52 King Henrys Road, London, NW3 3RP. DoB: October 1965, British

John Vernon Burke Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: June 1944, British

Dr George Henry Poste Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: April 1944, British

Desmond Joseph Paul Edward Cowan Director. Address: 124 West Heath Road, London, NW3 7TU. DoB: February 1961, British

Dr John Blundell Hutchison Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: September 1955, British

Andrew Leonard Smith Director. Address: Ivy Cottage, Water Lane Bovingdon Green, Hemel Hempstead, Hertfordshire, HP3 0NA. DoB: September 1949, British

Peter Mcpartland Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: January 1954, British

Roger Frank Newton Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: May 1941, British

Diana Audley Director. Address: 22 Radley Road, Winnersh, Abingdon, Oxfordshire, OX14 3PQ. DoB: August 1962, British

Dr Colin Trevor Dourish Director. Address: Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA. DoB: June 1955, British

Professor Christopher Thomas Evans Director. Address: 23 Holland Park, London, W11 3TD. DoB: November 1957, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British

Jobs in Vernalis Research Limited vacancies. Career and practice on Vernalis Research Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Vernalis Research Limited on FaceBook

Read more comments for Vernalis Research Limited. Leave a respond Vernalis Research Limited in social networks. Vernalis Research Limited on Facebook and Google+, LinkedIn, MySpace

Address Vernalis Research Limited on google map

Other similar UK companies as Vernalis Research Limited: Hairlines Davenport Limited | Oa Prestige Leasing Ltd | Rez Consulting Limited | Abbot Dundas Limited | Cavendish Developements Ltd

This firm operates under the name of Vernalis Research Limited. The company was originally established 21 years ago and was registered under 03070163 as its company registration number. This particular registered office of this firm is registered in Wokingham. You can reach them at 100 Berkshire Place, Wharfedale Road Winnersh. In the past, Vernalis Research Limited switched the official name three times. Until May 19, 2000 the firm used the registered name Cerebrus Pharmaceuticals. After that the firm used the registered name Cerebrus that was in use until May 19, 2000 then the final name was agreed on. This firm SIC code is 99999 , that means Dormant Company. Its most recent filings were submitted for the period up to 30th June 2015 and the most recent annual return was released on 30th September 2015.

As the data suggests, this firm was started in 1995 and has been guided by twenty two directors, and out of them three (David Mackney, Ian Garland and Dr Peter John Fellner) are still active. Additionally, the director's duties are constantly backed by a secretary - Kevin Patrick Kissane, from who was hired by the firm on November 30, 2010.