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