MERCK SHARP & DOHME FINANCE EUROPE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN11 9BU
Company number 02866198
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Melissa Leonard as a director on 15 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MERCK SHARP & DOHME FINANCE EUROPE LIMITED are www.mercksharpdohmefinanceeurope.co.uk, and www.merck-sharp-dohme-finance-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merck Sharp Dohme Finance Europe Limited is a Private Limited Company. The company registration number is 02866198. Merck Sharp Dohme Finance Europe Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of Merck Sharp Dohme Finance Europe Limited is Hertford Road Hoddesdon Hertfordshire En11 9bu. . ROBINSKI, Richard is a Secretary of the company. HOBBS, Michael is a Director of the company. POLZ, Gertraud is a Director of the company. ROBINSKI, Richard is a Director of the company. Secretary DALBY, Marc Charles has been resigned. Secretary MCARDLE, Kevin Edward has been resigned. Director AMIN, Muhammad has been resigned. Director ATIEH, Michael Gerard has been resigned. Director DALBY, Marc Charles has been resigned. Director DORSA, Caroline has been resigned. Director JOHNSON, Ian Edward has been resigned. Director KEARNEY, John has been resigned. Director LEONARD, Melissa has been resigned. Director LEWENT, Judy Carol has been resigned. Director MCDONOUGH, Mark Edward has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director UNDERWOOD, Robert Emery has been resigned. Director WATSON, Anthony Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBINSKI, Richard
Appointed Date: 28 June 2011

Director
HOBBS, Michael
Appointed Date: 31 January 2013
65 years old

Director
POLZ, Gertraud
Appointed Date: 06 September 2016
51 years old

Director
ROBINSKI, Richard
Appointed Date: 21 July 2014
67 years old

Resigned Directors

Secretary
DALBY, Marc Charles
Resigned: 19 January 2007
Appointed Date: 21 October 1993

Secretary
MCARDLE, Kevin Edward
Resigned: 28 June 2011
Appointed Date: 04 April 2007

Director
AMIN, Muhammad
Resigned: 18 June 2014
Appointed Date: 31 January 2013
61 years old

Director
ATIEH, Michael Gerard
Resigned: 04 November 1994
Appointed Date: 29 November 1993
72 years old

Director
DALBY, Marc Charles
Resigned: 19 January 2007
Appointed Date: 21 October 1993
62 years old

Director
DORSA, Caroline
Resigned: 01 February 2007
Appointed Date: 04 November 1994
66 years old

Director
JOHNSON, Ian Edward
Resigned: 31 March 2013
68 years old

Director
KEARNEY, John
Resigned: 01 April 1997
Appointed Date: 29 November 1993
85 years old

Director
LEONARD, Melissa
Resigned: 15 October 2016
Appointed Date: 22 January 2014
53 years old

Director
LEWENT, Judy Carol
Resigned: 14 August 2007
Appointed Date: 29 November 1993
77 years old

Director
MCDONOUGH, Mark Edward
Resigned: 31 March 2013
Appointed Date: 03 March 2004
61 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 December 2013
Appointed Date: 31 March 2013
71 years old

Director
UNDERWOOD, Robert Emery
Resigned: 31 December 2003
Appointed Date: 01 April 1997
75 years old

Director
WATSON, Anthony Robert
Resigned: 31 January 2013
Appointed Date: 21 October 1993
72 years old

Persons With Significant Control

Merck & Co., Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERCK SHARP & DOHME FINANCE EUROPE LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
25 Oct 2016
Termination of appointment of Melissa Leonard as a director on 15 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Gertraud Polz as a director on 6 September 2016
05 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • EUR 341,000,004

...
... and 131 more events
17 Jan 1994
New director appointed

17 Jan 1994
New director appointed
17 Jan 1994
New director appointed

17 Dec 1993
Accounting reference date notified as 31/12

21 Oct 1993
Incorporation