HOSPIRA UK LIMITED
MAIDENHEAD MAYNE PHARMA PLC MAYNE PHARMA PLC FAULDING PHARMACEUTICALS PLC

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6RJ

Company number 01923357
Status Active
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address HORIZON HONEY LANE, HURLEY, MAIDENHEAD, SL6 6RJ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Termination of appointment of Paula Tully as a director on 16 February 2017; Appointment of Edwin James Pearson as a director on 9 January 2017; Termination of appointment of Darren James Noseworthy as a director on 9 January 2017. The most likely internet sites of HOSPIRA UK LIMITED are www.hospirauk.co.uk, and www.hospira-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Hospira Uk Limited is a Private Limited Company. The company registration number is 01923357. Hospira Uk Limited has been working since 18 June 1985. The present status of the company is Active. The registered address of Hospira Uk Limited is Horizon Honey Lane Hurley Maidenhead Sl6 6rj. . FRANKLIN, Ian Eric is a Director of the company. PEARSON, Edwin James is a Director of the company. Secretary BLACKWELL, John David has been resigned. Secretary BYAM-COOK, David William has been resigned. Secretary FOSTER, Geoffrey Iain has been resigned. Secretary GILL, Christopher has been resigned. Secretary GREEN, John Edwin has been resigned. Secretary JENKINS, Richard Clifford has been resigned. Secretary JOHANNESEN, Michael B has been resigned. Secretary O'SULLIVAN, Hannah has been resigned. Secretary WOODWORTH, Brian Richard has been resigned. Director ANDERSEN, Svend has been resigned. Director BINFIELD, Paul Andrew has been resigned. Director HOFFMAN, Richard Joseph has been resigned. Director JAMES, Stuart Bruce has been resigned. Director KOTSANIS, Michael John has been resigned. Director NOSEWORTHY, Darren James has been resigned. Director REID, Alan Morton has been resigned. Director RICHARDS, Scott Anthony has been resigned. Director SIMMONS JNR, Billy Joe has been resigned. Director SMEDLEY, Peter John has been resigned. Director SOURSAC, Thierry Jean Alphonse, Dr has been resigned. Director STRATTON, Anthony Hugh has been resigned. Director SWEBY, Raymond Malcolm has been resigned. Director TULLY, Paula has been resigned. Director TWEDDELL, Edward Desmond has been resigned. Director WERNER, Thomas Edward has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
FRANKLIN, Ian Eric
Appointed Date: 25 November 2015
60 years old

Director
PEARSON, Edwin James
Appointed Date: 09 January 2017
51 years old

Resigned Directors

Secretary
BLACKWELL, John David
Resigned: 19 May 2004
Appointed Date: 13 May 2002

Secretary
BYAM-COOK, David William
Resigned: 01 February 1998

Secretary
FOSTER, Geoffrey Iain
Resigned: 04 June 2008
Appointed Date: 16 January 2006

Secretary
GILL, Christopher
Resigned: 30 October 2009
Appointed Date: 04 June 2008

Secretary
GREEN, John Edwin
Resigned: 16 January 2006
Appointed Date: 19 May 2004

Secretary
JENKINS, Richard Clifford
Resigned: 13 May 2002
Appointed Date: 01 February 1998

Secretary
JOHANNESEN, Michael B
Resigned: 12 November 2015
Appointed Date: 04 June 2008

Secretary
O'SULLIVAN, Hannah
Resigned: 21 January 2013
Appointed Date: 30 October 2009

Secretary
WOODWORTH, Brian Richard
Resigned: 13 November 2015
Appointed Date: 17 December 2013

Director
ANDERSEN, Svend
Resigned: 03 September 2015
Appointed Date: 09 November 2010
63 years old

Director
BINFIELD, Paul Andrew
Resigned: 13 February 2007
Appointed Date: 11 January 2005
60 years old

Director
HOFFMAN, Richard Joseph
Resigned: 26 November 2015
Appointed Date: 04 June 2008
59 years old

Director
JAMES, Stuart Bruce
Resigned: 14 November 2005
Appointed Date: 29 August 2002
76 years old

Director
KOTSANIS, Michael John
Resigned: 01 July 2010
Appointed Date: 09 February 2007
59 years old

Director
NOSEWORTHY, Darren James
Resigned: 09 January 2017
Appointed Date: 25 November 2015
55 years old

Director
REID, Alan Morton
Resigned: 11 January 2005
Appointed Date: 05 August 2002
79 years old

Director
RICHARDS, Scott Anthony
Resigned: 31 March 2006
Appointed Date: 29 September 2002
61 years old

Director
SIMMONS JNR, Billy Joe
Resigned: 30 January 2007
Appointed Date: 08 March 2006
68 years old

Director
SMEDLEY, Peter John
Resigned: 28 August 2002
Appointed Date: 22 November 2001
82 years old

Director
SOURSAC, Thierry Jean Alphonse, Dr
Resigned: 30 January 2007
Appointed Date: 08 March 2006
68 years old

Director
STRATTON, Anthony Hugh
Resigned: 26 November 2015
Appointed Date: 11 January 2005
61 years old

Director
SWEBY, Raymond Malcolm
Resigned: 05 August 2002
82 years old

Director
TULLY, Paula
Resigned: 16 February 2017
Appointed Date: 25 November 2015
55 years old

Director
TWEDDELL, Edward Desmond
Resigned: 22 November 2001
84 years old

Director
WERNER, Thomas Edward
Resigned: 04 June 2008
Appointed Date: 16 February 2007
68 years old

Persons With Significant Control

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

HOSPIRA UK LIMITED Events

16 Mar 2017
Termination of appointment of Paula Tully as a director on 16 February 2017
11 Feb 2017
Appointment of Edwin James Pearson as a director on 9 January 2017
27 Jan 2017
Termination of appointment of Darren James Noseworthy as a director on 9 January 2017
01 Dec 2016
Confirmation statement made on 14 November 2016 with updates
06 Oct 2016
Full accounts made up to 30 November 2015
...
... and 234 more events
08 Nov 1986
Full accounts made up to 30 June 1986

08 Nov 1986
Return made up to 03/11/86; full list of members

31 Jul 1985
Company name changed\certificate issued on 31/07/85
18 Jun 1985
Certificate of incorporation
18 Jun 1985
Company name changed\certificate issued on 18/06/85

HOSPIRA UK LIMITED Charges

31 October 1997
Security agreement
Delivered: 17 November 1997
Status: Satisfied on 4 October 2001
Persons entitled: Aib Bank (Ci) Limited
Description: All securities or cash held by or to tthe order of aib bank…
31 January 1997
Security agreement
Delivered: 20 February 1997
Status: Satisfied on 4 October 2001
Persons entitled: Aib Bank (Ci) Limited
Description: All securities and cash held by or to the order of aib bank…