STIEFEL LABORATORIES (U.K.) LTD

5 officers / 22 resignations

GUITTARD, Laura

Correspondence address
980 Great West Road, Brentford, Middlesex, England, TW8 9GS
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 January 2022
Nationality
British,French
Occupation
Director

LYNCH, Ciara Martha

Correspondence address
980 Great West Road, Brentford, England, TW8 9GS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 March 2020
Nationality
Irish
Occupation
Accountant

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
REGISTERED OFFICE ADDRESS SHEWALTON ROAD, IRVINE, AYRESHIRE, UNITED KINGDOM, KA11 5AP
Role ACTIVE
Secretary
Appointed on
15 April 2010
Nationality
NATIONALITY UNKNOWN

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
REGISTERED OFFICE SHEWALTON ROAD, IRVINE, AYRSHIRE, KA11 5AP
Role ACTIVE
Director
Appointed on
23 July 2009
Nationality
BRITISH

GLAXO GROUP LIMITED

Correspondence address
Gsk Medicines Research Centre Gunnels Wood Road, Stevenage, United Kingdom, United Kingdom, SG1 2NY
Role ACTIVE
corporate-director
Appointed on
23 July 2009

LATCHFORD, RICHARD JOHN

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, SL6 4BY
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
25 April 2019
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 4BY £18,588,000

PANAGIOTIDIS, Charalampos

Correspondence address
980 Great West Road, Brentford, England, TW8 9GS
Role RESIGNED
director
Date of birth
July 1977
Appointed on
15 February 2019
Resigned on
2 March 2020
Nationality
Greek
Occupation
Financial Controller, Corporate Entities

SURVE, SHERYL VIKAS

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9GS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
19 January 2018
Resigned on
28 June 2019
Nationality
SWEDISH
Occupation
DIRECTOR

WALTERS, DAVID JOHN

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9GS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 August 2015
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
INTERIM HEAD GLOBAL COMMERCIAL, STIEFEL

DEVINE, DAVID WILLIAM

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, UK, SL6 4BY
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 March 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4BY £18,588,000

JAITLY, SEEMA

Correspondence address
STIEFEL LABORATORIES (UK) LTD EUARASIA HEADQUARTER, CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4BY
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
13 February 2009
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT PHARMACOVIGILANCE

Average house price in the postcode SL6 4BY £18,588,000

WAUCQUEZ, PASCAL

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, UK, SL6 4BY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 February 2007
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SL6 4BY £18,588,000

DEVINE, DAVID WILLIAM

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, UK, SL6 4BY
Role RESIGNED
Secretary
Appointed on
2 January 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4BY £18,588,000

STIEFEL, CHARLES

Correspondence address
8400 SCHOOL HOUSE RD, MIAMI, DADE FL 33143, U.S., FOREIGN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 October 2006
Resigned on
1 February 2007
Nationality
U S
Occupation
PHARMACEUTICAL EXECUTIVE

STUBBS, LAURENCE

Correspondence address
23 THORNBERS WAY, CHARVIL TWYFORD, READING, BERKSHIRE, RG10 9DW
Role RESIGNED
Director
Appointed on
1 July 1999
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 9DW £874,000

HUGHES, MICHAEL DONALD

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, SL6 4BY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 1999
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SL6 4BY £18,588,000

TRINDER, COLIN

Correspondence address
THE SPINDLES 61 FOXDELL WAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0PL
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 April 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SL9 0PL £1,167,000

ZDANOWICZ, MARGARET EITHNE

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, UK, SL6 4BY
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 April 1998
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
HUMAN RESOURCES

Average house price in the postcode SL6 4BY £18,588,000

WARBURTON, FREDERICK JOHN

Correspondence address
EURASIA HEADQUARTERS CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, UK, SL6 4BY
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
1 April 1998
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
REGULATORY AFFAIRS

Average house price in the postcode SL6 4BY £18,588,000

ZDANOWICZ, MARGARET EITHNE

Correspondence address
STIEFEL LABORATORIES (UK) LTD, HOLTSPUR LANE WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0AU
Role RESIGNED
Secretary
Appointed on
17 July 1997
Resigned on
20 July 2007
Nationality
BRITISH

Average house price in the postcode HP10 0AU £478,000

BERTRAM, BRUNO

Correspondence address
5 PLACE ROBERT DENY, VERSAILLES, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
30 January 1992
Resigned on
30 September 2002
Nationality
FRENCH
Occupation
VICE PRESIDENT EUROPE

HARDEN, JAMES WALTER

Correspondence address
ANFIELD HOUSE BEACONSFIELD ROAD, FARNHAM COMMON, SLOUGH, BERKSHIRE, SL2 3LZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 January 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode SL2 3LZ £1,204,000

SKINNER, BRIAN JOHN

Correspondence address
TIMBERTOPS 26 OAKEN GROVE, MAIDENHEAD, BERKSHIRE, SL6 6HQ
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
30 January 1992
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
PHARMACEUTICAL CHEMIST

Average house price in the postcode SL6 6HQ £948,000

DAVID, BRIAN THOMAS

Correspondence address
STIEFEL LABORATORIES UK LTD, HOLTSPUR LANE WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0AU
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
30 January 1992
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP10 0AU £478,000

STIEFEL, HERBERT ARTHUR

Correspondence address
HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKS, HP10 0AU
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
30 January 1992
Resigned on
30 September 2006
Nationality
USA
Occupation
MANUFACTURING CHEMIST

Average house price in the postcode HP10 0AU £478,000

NELSON-JONES, JOHN AUSTEN

Correspondence address
22 MELROSE ROAD, MERTON PARK, LONDON, SW19 3HG
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
30 January 1992
Resigned on
17 January 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 3HG £1,398,000

HOBBS, MICHAEL

Correspondence address
39 BRIMMERS HILL, WIDMER END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6NN
Role RESIGNED
Secretary
Appointed on
30 January 1992
Resigned on
12 June 1997
Nationality
BRITISH

Average house price in the postcode HP15 6NN £817,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company