PFIZER SPECIALTY UK LIMITED
SANDWICH FOLDRX PHARMACEUTICALS LIMITED

Hellopages » Kent » Dover » CT13 9NJ

Company number 06801717
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address PFIZER, RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of Richard Samuel Cullen as a director on 21 January 2017; Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PFIZER SPECIALTY UK LIMITED are www.pfizerspecialtyuk.co.uk, and www.pfizer-specialty-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Pfizer Specialty Uk Limited is a Private Limited Company. The company registration number is 06801717. Pfizer Specialty Uk Limited has been working since 26 January 2009. The present status of the company is Active. The registered address of Pfizer Specialty Uk Limited is Pfizer Ramsgate Road Sandwich Kent Ct13 9nj. . FRANKLIN, Ian Eric is a Director of the company. MOUNT, Jacqueline Ann is a Director of the company. VERRINDER, Anne Lucille is a Director of the company. Director ADAMS, Christoph has been resigned. Director BEVAN, David Gower has been resigned. Director CULLEN, Richard Samuel has been resigned. Director EVANS, Ruth Amy has been resigned. Director JONES, Louis Philip has been resigned. Director LABAUDINIERE, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FRANKLIN, Ian Eric
Appointed Date: 04 January 2011
60 years old

Director
MOUNT, Jacqueline Ann
Appointed Date: 24 February 2012
62 years old

Director
VERRINDER, Anne Lucille
Appointed Date: 04 January 2011
54 years old

Resigned Directors

Director
ADAMS, Christoph
Resigned: 13 January 2011
Appointed Date: 26 January 2009
69 years old

Director
BEVAN, David Gower
Resigned: 19 April 2013
Appointed Date: 04 January 2011
58 years old

Director
CULLEN, Richard Samuel
Resigned: 21 January 2017
Appointed Date: 15 August 2011
50 years old

Director
EVANS, Ruth Amy
Resigned: 15 August 2011
Appointed Date: 04 January 2011
50 years old

Director
JONES, Louis Philip
Resigned: 29 February 2012
Appointed Date: 04 January 2011
61 years old

Director
LABAUDINIERE, Richard
Resigned: 21 December 2010
Appointed Date: 26 January 2009
67 years old

Persons With Significant Control

Pfizer Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PFIZER SPECIALTY UK LIMITED Events

24 Feb 2017
Termination of appointment of Richard Samuel Cullen as a director on 21 January 2017
24 Feb 2017
Confirmation statement made on 10 January 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 30 November 2015
08 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

01 Sep 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 30 more events
02 Jun 2010
Total exemption full accounts made up to 31 January 2010
19 Feb 2010
Annual return made up to 26 January 2010 with full list of shareholders
18 Feb 2010
Director's details changed for Mr Richard Labaudiniere on 26 January 2010
18 Feb 2010
Director's details changed for Mr Christoph Adams on 26 January 2010
26 Jan 2009
Incorporation