PFIZER CONSUMER HEALTHCARE - SANDWICH


Company Profile Company Filings

Overview

PFIZER CONSUMER HEALTHCARE is a Private Unlimited Company from SANDWICH and has the status: Active.
PFIZER CONSUMER HEALTHCARE was incorporated 110 years ago on 06/11/1913 and has the registered number: 00132018. The accounts status is FULL.

PFIZER CONSUMER HEALTHCARE - SANDWICH

This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022

Registered Office

PFIZER
SANDWICH
KENT
CT13 9NJ

This Company Originates in : United Kingdom
Previous trading names include:
WHITEHALL LABORATORIES LIMITED (until 22/03/2010)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID IAN HIGHTON Jul 1968 British Director 2021-02-08 CURRENT
MRS DENISE JEAN HARNETT May 1964 British Director 2018-04-26 CURRENT
EDWIN JAMES PEARSON Jan 1974 British Director 2017-01-09 CURRENT
MRS SUSAN RIENOW Sep 1979 American Director 2022-02-28 CURRENT
MRS JACQUELINE ANN MOUNT Mar 1963 British Director 2012-02-24 UNTIL 2022-05-31 RESIGNED
DR HARRIET JANE MIDDLETON SCORER Dec 1959 British Director 1993-09-01 UNTIL 2003-05-30 RESIGNED
JOHN RICHARD SMITH Apr 1960 British Director 2003-12-19 UNTIL 2015-02-25 RESIGNED
DOUGLAS ANTHONY ROGERS Dec 1959 American Director 2005-12-14 UNTIL 2008-08-29 RESIGNED
ROBERT NOEL TRAVERS HONEYBOURNE Dec 1945 British Director RESIGNED
MEELIS REIDLA Aug 1970 Estonian Director 2016-05-12 UNTIL 2018-03-23 RESIGNED
MR PAUL RICHARD ROSE Nov 1963 Australian Director 2018-03-23 UNTIL 2020-04-26 RESIGNED
MR BEN JOHN OSBORN Mar 1977 British Director 2019-04-29 UNTIL 2022-02-28 RESIGNED
STEVEN MICHAEL POULTON Jan 1958 United Kingdom Director 2009-11-04 UNTIL 2013-01-07 RESIGNED
DARREN NOSEWORTHY Jan 1970 Canadian Director 2015-07-24 UNTIL 2017-01-09 RESIGNED
HENDRIKUS HERMANNUS NORDKAMP Apr 1969 Dutch Director 2015-02-25 UNTIL 2019-05-15 RESIGNED
IAN ALAN TICHIAS Sep 1969 British Director 2007-08-10 UNTIL 2013-04-22 RESIGNED
DR DONNA MCVEY Jan 1960 British Director 2003-09-17 UNTIL 2009-12-31 RESIGNED
BRUCE IAN MACPHAIL Oct 1949 American Director 1999-08-16 UNTIL 2003-08-15 RESIGNED
PAUL ANTHONY REACHER Jul 1955 British Director 1996-02-19 UNTIL 2001-10-03 RESIGNED
LOUIS PHILIP JONES May 1964 British Director 2010-08-24 UNTIL 2012-02-29 RESIGNED
PAUL ANTHONY REACHER Jul 1955 British Secretary 1993-07-31 UNTIL 1996-02-19 RESIGNED
JACQUELINE ANN MOUNT British Secretary 2012-02-24 UNTIL 2021-01-21 RESIGNED
LIAM FRANCIS MCEVOY Jan 1943 British Secretary 1996-02-19 UNTIL 2009-09-30 RESIGNED
MR BENJAMIN JAMES MICHAEL HOLGATE Secretary 2009-10-08 UNTIL 2010-02-01 RESIGNED
MR COLIN MICHAEL COOKE Feb 1931 British Secretary RESIGNED
PETER CALDINI Jan 1965 Itlay Director 2015-02-25 UNTIL 2016-05-15 RESIGNED
GERALD EVA Oct 1944 English Director RESIGNED
MR JONATHAN CHARLES EMMS Sep 1963 British Director 2012-01-01 UNTIL 2015-01-31 RESIGNED
RAYMOND EDWARDS Jan 1951 British Director RESIGNED
MR MARK WAYNE DAVIDSON Sep 1968 Cypriot Director 2017-07-03 UNTIL 2020-04-26 RESIGNED
MARK COOPER Jul 1966 British Director 2003-09-17 UNTIL 2004-03-26 RESIGNED
MR COLIN MICHAEL COOKE Feb 1931 British Director RESIGNED
THOMAS AUGUSTINE COLGAN Aug 1961 Irish Director 1994-11-30 UNTIL 2003-07-30 RESIGNED
MR PAUL STANLEY HAWKINS Feb 1953 British Director RESIGNED
MS RUTH AMY COLES Nov 1974 British Director 2011-04-27 UNTIL 2015-07-24 RESIGNED
GRAHAM ARTHUR CLARK Jul 1948 British Director 1996-02-19 UNTIL 2004-08-03 RESIGNED
DOCTOR BERNARD CANAVAN Jan 1936 Canadian Citizen Director RESIGNED
MR JOHN ROGERS STAFFORD Oct 1937 American Director RESIGNED
KATHERINE MARY BROWN Jul 1971 British Director 2004-05-13 UNTIL 2007-04-30 RESIGNED
RICHARD NEVILLE BLACKBURN Apr 1967 United Kingdom Director 2009-11-04 UNTIL 2012-01-01 RESIGNED
MR DAVID ALBERT BEAUCHAMP Aug 1947 British Director RESIGNED
MARK ANTHONY COATES EVANS Mar 1965 British Director 2004-05-13 UNTIL 2007-04-10 RESIGNED
MR BENJAMIN JAMES MICHAEL HOLGATE May 1967 British Director 2001-10-03 UNTIL 2010-04-05 RESIGNED
IAN ERIC FRANKLIN Apr 1965 United Kingdom Director 2009-11-04 UNTIL 2021-02-09 RESIGNED
ELLIE HUGHES Feb 1958 British Director 1999-08-16 UNTIL 2004-05-20 RESIGNED
SUSAN JEAN WALLCRAFT Apr 1966 United Kingdom Director 2009-11-04 UNTIL 2011-04-06 RESIGNED
ANNE LUCILLE VERRINDER Aug 1971 United Kingdom Director 2010-03-29 UNTIL 2017-07-06 RESIGNED
ULF ARNE WIINBERG Nov 1958 Danish Director 2002-07-15 UNTIL 2005-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pfizer Inc 2016-04-06 New York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN WYETH & BROTHER LIMITED SANDWICH Active FULL 21100 - Manufacture of basic pharmaceutical products
CYANAMID OF GREAT BRITAIN LIMITED LONDON Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
PFIZER LIMITED KENT Active FULL 46460 - Wholesale of pharmaceutical goods
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HEALTH AND BEAUTY ASSOCIATION CHERTSEY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
FORT DODGE ANIMAL HEALTH LIMITED SANDWICH Dissolved... FULL 74990 - Non-trading company
EMBREX EUROPE LIMITED KENT Dissolved... FULL 77310 - Renting and leasing of agricultural machinery and equipment
CEUTA HEALTHCARE LIMITED BOURNEMOUTH Active FULL 86900 - Other human health activities
NEUSENTIS LIMITED KENT Active FULL 82990 - Other business support service activities n.e.c.
GEN-PHARMA (UK) LIMITED DORSET Active DORMANT 86900 - Other human health activities
INSIDE OUT (UK) LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PFIZER UK GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PAUL HAWKINS CONSULTANCY LTD READING UNITED KINGDOM Dissolved... 82990 - Other business support service activities n.e.c.
PFIZER PFE UK LIMITED LONDON Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
PF CONSUMER HEALTHCARE UK LIMITED LONDON Dissolved... FULL 46460 - Wholesale of pharmaceutical goods
HALEON UK ENTERPRISES LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
CONSUMER HEALTHCARE HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
MERIDIAN MEDICAL TECHNOLOGIES LIMITED BELFAST Active FULL 46460 - Wholesale of pharmaceutical goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHARMACIA LIMITED SANDWICH Active FULL 70100 - Activities of head offices
PFIZER LIMITED KENT Active FULL 46460 - Wholesale of pharmaceutical goods
PZR LIMITED KENT Active DORMANT 70100 - Activities of head offices
PFIZER LEASING UK LIMITED KENT Active FULL 77110 - Renting and leasing of cars and light motor vehicles
PFIZER SPECIALTY UK LIMITED SANDWICH Active FULL 74990 - Non-trading company
PZR PROPERTY LIMITED SANDWICH Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
REVIRAL LIMITED SANDWICH ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
PFIZER DEVELOPMENT SERVICES (UK) LIMITED KENT Active FULL 74990 - Non-trading company
PFIZER R&D UK LIMITED SANDWICH UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering