WYETH EUROPA LIMITED - LONDON
Company Profile | Company Filings |
Overview
WYETH EUROPA LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
WYETH EUROPA LIMITED was incorporated 45 years ago on 24/11/1978 and has the registered number: 01401702. The accounts status is FULL.
WYETH EUROPA LIMITED was incorporated 45 years ago on 24/11/1978 and has the registered number: 01401702. The accounts status is FULL.
WYETH EUROPA LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2020 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2021 | 13/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWIN JAMES PEARSON | Jan 1974 | British | Director | 2017-01-09 | CURRENT |
MR DAVID IAN HIGHTON | Jul 1968 | British | Director | 2021-02-08 | CURRENT |
MRS JACQUELINE ANN MOUNT | Mar 1963 | British | Director | 2012-02-24 | CURRENT |
ROBERT NOEL POWER | Dec 1956 | American | Director | 1998-07-16 UNTIL 2008-02-08 | RESIGNED |
MR BENJAMIN JAMES MICHAEL HOLGATE | May 1967 | British | Secretary | 2001-10-02 UNTIL 2010-02-01 | RESIGNED |
PAUL ANTHONY REACHER | Jul 1955 | British | Director | 1996-02-05 UNTIL 2010-03-09 | RESIGNED |
MR JOHN NEIL ROBERTS | Jul 1967 | British | Director | 2008-10-14 UNTIL 2010-02-24 | RESIGNED |
LARRY GORDON SANDERS | Jan 1956 | American | Director | 2007-03-30 UNTIL 2010-03-09 | RESIGNED |
JOHN RICHARD SMITH | Apr 1960 | British | Director | 2010-03-03 UNTIL 2015-02-25 | RESIGNED |
MR JOHN ROGERS STAFFORD | Oct 1937 | American | Director | RESIGNED | |
PAUL JOHN GRATTAN STAINER | Apr 1963 | British | Director | 2005-10-19 UNTIL 2007-01-28 | RESIGNED |
ANNE LUCILLE VERRINDER | Aug 1971 | Uk | Director | 2010-03-29 UNTIL 2017-07-06 | RESIGNED |
DR DAVID WATSON | Jun 1950 | British | Director | 1998-07-16 UNTIL 2003-06-30 | RESIGNED |
SUSAN JEAN WALLCRAFT | Apr 1966 | United Kingdom | Director | 2009-11-27 UNTIL 2011-04-06 | RESIGNED |
DARREN NOSEWORTHY | Jan 1970 | Canadian | Director | 2015-07-24 UNTIL 2017-01-09 | RESIGNED |
PAUL ANTHONY REACHER | Jul 1955 | British | Secretary | RESIGNED | |
ULF ARNE WIINBERG | Nov 1958 | Danish | Director | 2005-12-14 UNTIL 2008-05-02 | RESIGNED |
BERNARD POUSSOT | Jan 1952 | French | Director | RESIGNED | |
MR BEN JOHN OSBORN | Mar 1977 | British | Director | 2019-04-29 UNTIL 2022-02-28 | RESIGNED |
EWAN JOHN MCDOWALL | Jul 1971 | United Kingdom | Director | 2009-11-27 UNTIL 2014-02-07 | RESIGNED |
ANDRE JACQUES NEL | Jan 1972 | South African | Director | 2010-03-03 UNTIL 2013-02-19 | RESIGNED |
ZSOLT (EMIL) LAVOTHA | Sep 1950 | Swedish | Director | 1993-09-15 UNTIL 1998-05-26 | RESIGNED |
LOUIS PHILIP JONES | May 1964 | Uk | Director | 2010-07-19 UNTIL 2012-02-29 | RESIGNED |
MR ROBERT ANTHONY JOHNS | Mar 1945 | British | Director | RESIGNED | |
MR BENJAMIN JAMES MICHAEL HOLGATE | May 1967 | British | Director | 2001-10-02 UNTIL 2010-04-05 | RESIGNED |
MR JEAN HARDY | Apr 1929 | Belgian | Director | RESIGNED | |
MR PETER CHARLES FREEMAN | Apr 1932 | British | Director | RESIGNED | |
MR IAN ERIC FRANKLIN | Apr 1965 | British | Director | 2009-11-27 UNTIL 2021-02-09 | RESIGNED |
LAURA CUNNINGHAM | Dec 1969 | United Kingdom | Director | 2009-11-27 UNTIL 2011-05-16 | RESIGNED |
MS RUTH AMY COLES | Nov 1974 | British | Director | 2011-04-27 UNTIL 2015-07-24 | RESIGNED |
DOCTOR BERNARD CANAVAN | Jan 1936 | Canadian Citizen | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pfizer Limited | 2016-04-06 | Sandwich Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |