LLOYDS PHARMACEUTICALS

103-105 Bath Road 103-105 Bath Road, Berkshire, SL1 3UH
StatusACTIVE
Company No.00377277
Category
Incorporated17 Nov 1942
Age81 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

LLOYDS PHARMACEUTICALS is an active with number 00377277. It was incorporated 81 years, 6 months, 15 days ago, on 17 November 1942. The company address is 103-105 Bath Road 103-105 Bath Road, Berkshire, SL1 3UH.



People

HODGES, James Edward

Secretary

ACTIVE

Assigned on 08 Jun 2020

Current time on role 3 years, 11 months, 24 days

GREENSMITH, Richard Mark

Director

Group Tax Director

ACTIVE

Assigned on 21 Apr 2016

Current time on role 8 years, 1 month, 11 days

HODGES, James Edward

Director

Solicitor

ACTIVE

Assigned on 14 Feb 2024

Current time on role 3 months, 17 days

PICKSTONE, Stephen Christopher Andrew

Director

Finance Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 5 months, 11 days

LOGAN, Christine Anne-Marie

Secretary

RESIGNED

Assigned on 16 Dec 2014

Resigned on 08 Jun 2020

Time on role 5 years, 5 months, 23 days

RICHARDSON, Elizabeth Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Dec 2001

Resigned on 16 Dec 2014

Time on role 12 years, 11 months, 19 days

SALTMARSH, Philip David

Secretary

Company Secretary

RESIGNED

Assigned on 27 Oct 1995

Resigned on 01 Mar 1996

Time on role 4 months, 5 days

TAYLOR, Alec

Secretary

RESIGNED

Assigned on

Resigned on 27 Oct 1995

Time on role 28 years, 7 months, 6 days

WILSON, Paul James

Secretary

Company Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 28 Dec 2001

Time on role 5 years, 9 months, 27 days

ALDER, Geoffrey Brian Neave

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 3 months, 5 days

ANDERSEN, Henning Lang

Director

Svp Financial Planning

RESIGNED

Assigned on 31 Jul 2012

Resigned on 24 May 2013

Time on role 9 months, 24 days

CLEMENTS, Patrick Norris, Dr

Director

Svp Fiscal Services

RESIGNED

Assigned on 03 Jun 2013

Resigned on 30 Apr 2016

Time on role 2 years, 10 months, 27 days

COBB, Anthony Farley

Director

Corporate Development Director

RESIGNED

Assigned on 30 Nov 1999

Resigned on 28 Feb 2003

Time on role 3 years, 2 months, 28 days

DAVIES, Candida Jane

Director

Svp Corporate Controller

RESIGNED

Assigned on 31 Jul 2012

Resigned on 13 Dec 2017

Time on role 5 years, 4 months, 13 days

DAWAR, Manish

Director

Accountant

RESIGNED

Assigned on 26 Nov 2010

Resigned on 31 Jul 2012

Time on role 1 year, 8 months, 5 days

DAY, Colin Richard

Director

Director

RESIGNED

Assigned on 23 Apr 2001

Resigned on 08 Feb 2011

Time on role 9 years, 9 months, 15 days

DOBBIE, Iain George

Director

Group Director

RESIGNED

Assigned on 29 Oct 1991

Resigned on 31 Mar 1998

Time on role 6 years, 5 months, 2 days

EDWARDS, Simon Jeremy

Director

Tax Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 11 Dec 2013

Time on role 10 years, 9 months, 13 days

HOLDRUP, Richard Edmund Francis

Director

Accountant

RESIGNED

Assigned on 27 Jun 2000

Resigned on 09 Apr 2001

Time on role 9 months, 12 days

JOHNSON, David Anthony

Director

Company Director

RESIGNED

Assigned on 04 Feb 2008

Resigned on 01 Nov 2010

Time on role 2 years, 8 months, 26 days

JOHNSON, Trevor Roy

Director

Personnel Director

RESIGNED

Assigned on 29 Oct 1991

Resigned on 30 Jun 2000

Time on role 8 years, 8 months, 1 day

JONES, Jonathan Hugh

Director

Solicitor

RESIGNED

Assigned on 26 Jun 2000

Resigned on 24 Feb 2003

Time on role 2 years, 7 months, 28 days

MARTEL, Timothy John

Director

Svp Corporate Controller

RESIGNED

Assigned on 08 Jun 2020

Resigned on 14 Feb 2024

Time on role 3 years, 8 months, 6 days

MILLIGAN, Peter Ross

Director

Solicitor

RESIGNED

Assigned on

Resigned on 24 Dec 1991

Time on role 32 years, 5 months, 9 days

MORDAN, William Richard

Director

Svp Legal And General Counsel

RESIGNED

Assigned on 31 Jul 2012

Resigned on 01 Oct 2015

Time on role 3 years, 2 months

PEACH, Alasdair James

Director

Finance Director

RESIGNED

Assigned on 20 Aug 2019

Resigned on 16 Dec 2020

Time on role 1 year, 3 months, 27 days

SALTMARSH, Philip David

Director

Chartered Accountant

RESIGNED

Assigned on 29 Oct 1991

Resigned on 26 Jun 2000

Time on role 8 years, 7 months, 28 days

SCRIMSHAW, Jeremy Peter

Director

Commercial Manager

RESIGNED

Assigned on

Resigned on 29 Oct 1991

Time on role 32 years, 7 months, 4 days

TIMMIS, Jonathan

Director

Finance Director

RESIGNED

Assigned on 13 Dec 2017

Resigned on 08 Jun 2020

Time on role 2 years, 5 months, 26 days

TOOHEY, Jonathan Keith

Director

Accountant

RESIGNED

Assigned on 26 Feb 2003

Resigned on 09 Apr 2003

Time on role 1 month, 11 days

TURRELL, Michael Frederick

Director

Group Dir

RESIGNED

Assigned on 31 Mar 1998

Resigned on 10 Dec 1999

Time on role 1 year, 8 months, 10 days

WALTERS, David Norman

Director

Finance Director Uk Business

RESIGNED

Assigned on 01 Nov 2010

Resigned on 31 Jul 2012

Time on role 1 year, 8 months, 30 days

WILSON, Mark Raymond

Director

Accountant

RESIGNED

Assigned on 09 Apr 2003

Resigned on 08 Aug 2006

Time on role 3 years, 3 months, 29 days


Some Companies

20 FOXLEY LANE FREEHOLD TRUST LIMITED

20F FOXLEY LANE,SURREY,CR8 3ED

Number:06034231
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GORDON FARLEY MOTOR CYCLES LIMITED

GRANGE HOUSE,MIDHURST,GU29 9LS

Number:01225891
Status:ACTIVE
Category:Private Limited Company

GORDON PLACE MANAGEMENT COMPANY LIMITED

SUTHERLAND HOUSE, 1759 LONDON,ESSEX,SS9 2RZ

Number:02626373
Status:ACTIVE
Category:Private Limited Company

KH OFFICE LTD

24 STONE STREET,GRAVESND,DA11 0NP

Number:10290776
Status:ACTIVE
Category:Private Limited Company

RETRO EVENTS LIMITED

SUITE 3, CHARLTON HOUSE RAYNESWAY,DERBY,DE21 7BF

Number:09446677
Status:ACTIVE
Category:Private Limited Company

THINK DESIGN MANAGE - SERVICES LIMITED

FELTON HALL HOUSE 100 GEORGE ROW,LONDON,SE16 4UP

Number:09766527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source