PHILIP JOHN WRIGHT
Total number of appointments 11, 1 active appointments
ROMA PHARMACEUTICALS LIMITED
- Correspondence address
- GROUND FLOOR, GIBRALTAR HOUSE CROWN SQUARE, FIRST, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, ENGLAND, DE14 2WE
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 11 June 2020
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode DE14 2WE £1,638,000
ABBEY PHARMA LIMITED
- Correspondence address
- THE GRANARY COURTYARD BARNS CHOKE LANE, COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, SL6 6PT
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 1 September 2015
- Resigned on
- 23 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PECKFORTON PHARMACEUTICALS LIMITED
- Correspondence address
- THE GRANARY COURTYARD BARNS CHOKE LANE, MAIDENHEAD, BERKSHIRE, SL6 6PT
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 2 January 2015
- Resigned on
- 29 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ESTEVE PHARMACEUTICALS LTD
- Correspondence address
- THE GRANARY COURTYARD BARNS CHOKE LANE, COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, SL6 6PT
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 2 January 2015
- Resigned on
- 29 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
STADA UK HOLDINGS LTD.
- Correspondence address
- PARK VIEW HOUSE 65 LONDON ROAD, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 1JN
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 5 August 2013
- Resigned on
- 30 June 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RG14 1JN £532,000
GENUS PHARMACEUTICALS HOLDINGS LIMITED
- Correspondence address
- PARK VIEW HOUSE 65 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JN
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 17 April 2009
- Resigned on
- 17 May 2010
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RG14 1JN £532,000
BRITANNIA PHARMACEUTICALS LIMITED
- Correspondence address
- PARK VIEW HOUSE 65 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JN
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 13 August 2008
- Resigned on
- 17 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG14 1JN £532,000
CROSSPHARMA LIMITED
- Correspondence address
- 65 LONDON ROAD, NEWBURY, BERKS, RG14 1JN
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 23 November 2007
- Resigned on
- 30 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG14 1JN £532,000
FORUM BIOSCIENCE HOLDINGS LIMITED
- Correspondence address
- GENUS, BENHAM VALENCE, SPEEN, NEWBURY, RG20 8LU
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 21 September 2007
- Resigned on
- 23 September 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8LU £28,812,000
GENUS PHARMACEUTICALS LIMITED
- Correspondence address
- PARK VIEW HOUSE 65 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JN
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 13 December 2006
- Resigned on
- 17 May 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG14 1JN £532,000
SANDOZ LIMITED
- Correspondence address
- 29 GARRETT CLOSE, KINGSCLERE, BERKSHIRE, RG20 5SD
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 16 December 1996
- Resigned on
- 10 July 2001
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode RG20 5SD £548,000