STIEFEL LABORATORIES (MAIDENHEAD) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4BY

Company number 05354860
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address STIEFEL LABORATORIES (MAIDENHEAD) LIMITED EURASIA HEADQUARTERS, CONCORD ROAD, MAIDENHEAD, BERKSHIRE, SL6 4BY
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of STIEFEL LABORATORIES (MAIDENHEAD) LIMITED are www.stiefellaboratoriesmaidenhead.co.uk, and www.stiefel-laboratories-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Stiefel Laboratories Maidenhead Limited is a Private Limited Company. The company registration number is 05354860. Stiefel Laboratories Maidenhead Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Stiefel Laboratories Maidenhead Limited is Stiefel Laboratories Maidenhead Limited Eurasia Headquarters Concord Road Maidenhead Berkshire Sl6 4by. . EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED is a Secretary of the company. WALTERS, David John is a Director of the company. EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED is a Director of the company. GLAXO GROUP LIMITED is a Director of the company. Secretary DEVINE, David William has been resigned. Secretary HARRIS, Wendy Jane has been resigned. Secretary STUBBS, Laurence has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CORNELIUS, Michael has been resigned. Director DEVINE, David William has been resigned. Director HUGHES, Michael Donald has been resigned. Director JAITLY, Seema, Dr has been resigned. Director MATKIN, David Allan, Dr has been resigned. Director STIEFEL, Brent has been resigned. Director TAGLIETTI, Marco has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director ZDANOWICZ, Eithne Margaret has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 15 April 2010

Director
WALTERS, David John
Appointed Date: 30 August 2015
59 years old

Director
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 23 July 2009

Director
GLAXO GROUP LIMITED
Appointed Date: 23 July 2009

Resigned Directors

Secretary
DEVINE, David William
Resigned: 31 March 2010
Appointed Date: 04 December 2008

Secretary
HARRIS, Wendy Jane
Resigned: 04 December 2008
Appointed Date: 29 July 2005

Secretary
STUBBS, Laurence
Resigned: 29 July 2005
Appointed Date: 07 February 2005

Nominee Secretary
THOMAS, Howard
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
CORNELIUS, Michael
Resigned: 27 August 2009
Appointed Date: 29 March 2005
61 years old

Director
DEVINE, David William
Resigned: 31 March 2010
Appointed Date: 27 August 2009
60 years old

Director
HUGHES, Michael Donald
Resigned: 29 January 2016
Appointed Date: 09 February 2009
62 years old

Director
JAITLY, Seema, Dr
Resigned: 21 February 2011
Appointed Date: 21 October 2008
56 years old

Director
MATKIN, David Allan, Dr
Resigned: 31 December 2007
Appointed Date: 07 February 2005
75 years old

Director
STIEFEL, Brent
Resigned: 30 July 2009
Appointed Date: 10 September 2007
47 years old

Director
TAGLIETTI, Marco
Resigned: 20 June 2007
Appointed Date: 29 March 2005
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 February 2005
Appointed Date: 07 February 2005
63 years old

Director
ZDANOWICZ, Eithne Margaret
Resigned: 31 March 2010
Appointed Date: 27 August 2009
73 years old

Persons With Significant Control

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

STIEFEL LABORATORIES (MAIDENHEAD) LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

11 Feb 2016
Termination of appointment of Michael Donald Hughes as a director on 29 January 2016
28 Oct 2015
Appointment of Mr David John Walters as a director on 30 August 2015
...
... and 56 more events
22 Mar 2005
Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
22 Mar 2005
New secretary appointed
07 Feb 2005
Incorporation