GALEN PHARMACEUTICALS LIMITED
LONDON ASHBOURNE PHARMACEUTICALS (HOLDINGS) LIMITED

Hellopages » Greater London » Islington » EC2A 2HA

Company number 02238884
Status Active
Incorporation Date 4 April 1988
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Termination of appointment of John Walter Irvine as a director on 22 August 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of GALEN PHARMACEUTICALS LIMITED are www.galenpharmaceuticals.co.uk, and www.galen-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Galen Pharmaceuticals Limited is a Private Limited Company. The company registration number is 02238884. Galen Pharmaceuticals Limited has been working since 04 April 1988. The present status of the company is Active. The registered address of Galen Pharmaceuticals Limited is Broadwalk House 5 Appold Street London Ec2a 2ha. . STEVENSON, Heather is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. CAMPBELL, Stephen is a Director of the company. Secretary BURSTON, Linda Frances has been resigned. Secretary CAMPBELL, Stephen has been resigned. Secretary WHITEFORD, Robert Graham has been resigned. Director BURSTON, Dallas John, Dr has been resigned. Director BURSTON, Linda Frances has been resigned. Director ELLIOTT, Robert Geoffrey has been resigned. Director IRVINE, John Walter has been resigned. Director KING, John Alexander, Dr has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MILLIKEN, Richard Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEVENSON, Heather
Appointed Date: 28 April 2004

Director
ARMSTRONG, Alan David
Appointed Date: 28 April 2004
66 years old

Director
CAMPBELL, Stephen
Appointed Date: 28 April 2004
64 years old

Resigned Directors

Secretary
BURSTON, Linda Frances
Resigned: 04 June 1999

Secretary
CAMPBELL, Stephen
Resigned: 08 January 2002
Appointed Date: 04 June 1999

Secretary
WHITEFORD, Robert Graham
Resigned: 28 April 2004
Appointed Date: 08 January 2002

Director
BURSTON, Dallas John, Dr
Resigned: 04 June 1999
75 years old

Director
BURSTON, Linda Frances
Resigned: 04 June 1999
74 years old

Director
ELLIOTT, Robert Geoffrey
Resigned: 28 April 2004
Appointed Date: 04 June 1999
73 years old

Director
IRVINE, John Walter
Resigned: 22 August 2016
Appointed Date: 28 April 2004
68 years old

Director
KING, John Alexander, Dr
Resigned: 28 April 2004
Appointed Date: 04 June 1999
76 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 28 April 2004
93 years old

Director
MILLIKEN, Richard Alexander
Resigned: 06 April 2009
Appointed Date: 28 April 2004
75 years old

Persons With Significant Control

2007 Gal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALEN PHARMACEUTICALS LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 September 2016
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 30 September 2015
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

...
... and 77 more events
18 Sep 1990
Return made up to 13/08/90; full list of members

20 Jan 1990
Full accounts made up to 31 March 1989

20 Jan 1990
Return made up to 08/08/89; full list of members

18 Apr 1988
Secretary resigned

04 Apr 1988
Incorporation