SERVIER LABORATORIES LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 4JS

Company number 00783023
Status Active
Incorporation Date 2 December 1963
Company Type Private Limited Company
Address SEFTON HOUSE SEFTON PARK, BELLS HILL, STOKE POGES, SLOUGH, UNITED KINGDOM, SL2 4JS
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Rowley Wexham Springs Framewood Road Wexham Slough SL3 6PJ to Sefton House Sefton Park, Bells Hill Stoke Poges Slough SL2 4JS on 1 December 2016; Confirmation statement made on 18 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SERVIER LABORATORIES LIMITED are www.servierlaboratories.co.uk, and www.servier-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Servier Laboratories Limited is a Private Limited Company. The company registration number is 00783023. Servier Laboratories Limited has been working since 02 December 1963. The present status of the company is Active. The registered address of Servier Laboratories Limited is Sefton House Sefton Park Bells Hill Stoke Poges Slough United Kingdom Sl2 4js. . BROOKS, Charles Michael is a Secretary of the company. ANDRIOT, Pierre Jean Bernard is a Director of the company. BODINEAU, Emeric Marc is a Director of the company. RENAUT, Hugues Constant Guillaume is a Director of the company. Secretary LOVELAND, Roger Arthur has been resigned. Director BAZANTAY, Christian Henri has been resigned. Director COURTOIS, Patrice Lucien Jacques has been resigned. Director GUIBERT, Monique has been resigned. Director LANGOURIEUX, Yves has been resigned. Director LARCHER, Marie Christine Madeleine has been resigned. Director ODOBEZ, Veronique has been resigned. Director RUAUX, Michel has been resigned. Director SERVIER, Pascale has been resigned. Director SESINI, Frederic Karl Marcel Alexandre has been resigned. Director SHANKLAND, Keith Alan has been resigned. Director SMITH, Trevor Ronald has been resigned. Director TALLEC, Benoit, Dr has been resigned. Director TALLEC, Benoit, Dr has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BROOKS, Charles Michael
Appointed Date: 05 July 2006

Director
ANDRIOT, Pierre Jean Bernard
Appointed Date: 15 October 2013
62 years old

Director
BODINEAU, Emeric Marc
Appointed Date: 15 October 2013
56 years old

Director
RENAUT, Hugues Constant Guillaume
Appointed Date: 14 October 2014
63 years old

Resigned Directors

Secretary
LOVELAND, Roger Arthur
Resigned: 05 July 2006

Director
BAZANTAY, Christian Henri
Resigned: 15 October 2013
Appointed Date: 01 August 1992
67 years old

Director
COURTOIS, Patrice Lucien Jacques
Resigned: 15 October 2013
77 years old

Director
GUIBERT, Monique
Resigned: 21 February 1992
93 years old

Director
LANGOURIEUX, Yves
Resigned: 27 September 2010
82 years old

Director
LARCHER, Marie Christine Madeleine
Resigned: 15 October 2013
Appointed Date: 27 September 2010
69 years old

Director
ODOBEZ, Veronique
Resigned: 01 September 1995
Appointed Date: 01 August 1992
69 years old

Director
RUAUX, Michel
Resigned: 10 December 1998
82 years old

Director
SERVIER, Pascale
Resigned: 01 August 1992
62 years old

Director
SESINI, Frederic Karl Marcel Alexandre
Resigned: 14 October 2014
Appointed Date: 15 October 2013
70 years old

Director
SHANKLAND, Keith Alan
Resigned: 01 September 1992
77 years old

Director
SMITH, Trevor Ronald
Resigned: 22 October 2001
Appointed Date: 01 January 1999
69 years old

Director
TALLEC, Benoit, Dr
Resigned: 04 February 2002
Appointed Date: 22 October 2001
85 years old

Director
TALLEC, Benoit, Dr
Resigned: 31 December 1998
Appointed Date: 01 September 1995
85 years old

Persons With Significant Control

Olivier Jacques Gerard Laureau
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

SERVIER LABORATORIES LIMITED Events

01 Dec 2016
Registered office address changed from Rowley Wexham Springs Framewood Road Wexham Slough SL3 6PJ to Sefton House Sefton Park, Bells Hill Stoke Poges Slough SL2 4JS on 1 December 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
08 Jan 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Oct 2015
Director's details changed for Hugues Constant Guillaume Renaut on 17 September 2015
...
... and 99 more events
18 Sep 1986
Full accounts made up to 30 September 1985

20 Apr 1979
Memorandum and Articles of Association
01 Oct 1970
Company name changed\certificate issued on 01/10/70
02 Dec 1963
Incorporation
02 Dec 1963
Certificate of incorporation

SERVIER LABORATORIES LIMITED Charges

9 January 1976
Legal charge
Delivered: 15 January 1976
Status: Outstanding
Persons entitled: Societe Generale
Description: 37, elyston place london sw. 3 tog with all fixtures.