BURROUGHS WELLCOME INTERNATIONAL LIMITED

980 Great West Road 980 Great West Road, Middlesex, TW8 9GS
StatusACTIVE
Company No.00543757
CategoryPrivate Limited Company
Incorporated26 Jan 1955
Age69 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

BURROUGHS WELLCOME INTERNATIONAL LIMITED is an active private limited company with number 00543757. It was incorporated 69 years, 3 months, 19 days ago, on 26 January 1955. The company address is 980 Great West Road 980 Great West Road, Middlesex, TW8 9GS.



People

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Dec 2005

Current time on role 18 years, 5 months, 9 days

GUITTARD, Laura

Director

Director

ACTIVE

Assigned on 11 Jan 2022

Current time on role 2 years, 4 months, 3 days

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Corporate-director

ACTIVE

Assigned on 29 Sep 1997

Current time on role 26 years, 7 months, 15 days

GLAXO GROUP LIMITED

Corporate-director

ACTIVE

Assigned on 29 Sep 1997

Current time on role 26 years, 7 months, 15 days

BOLTON, Jonathan Mark

Secretary

Company Secretary

RESIGNED

Assigned on 28 Apr 1995

Resigned on 29 Sep 1997

Time on role 2 years, 5 months, 1 day

DAY, Lorraine Anne

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 05 Dec 2005

Time on role 7 years, 6 months, 28 days

GLEDHILL, Gisela Maria Aloisia

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1993

Time on role 30 years, 6 months, 16 days

KNIGHT, Dawn Elizabeth

Secretary

RESIGNED

Assigned on 28 Oct 1993

Resigned on 28 Apr 1995

Time on role 1 year, 6 months

WATT, Philip Graham

Secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 08 May 1998

Time on role 7 months, 9 days

BOLTON, Jonathan Mark

Director

Administrator

RESIGNED

Assigned on 14 Jun 1995

Resigned on 29 Sep 1997

Time on role 2 years, 3 months, 15 days

BORGER, James

Director

Vp, Group Financial Planning And Analysis

RESIGNED

Assigned on 25 Feb 2019

Resigned on 02 Mar 2020

Time on role 1 year, 5 days

BURNS, Alan George

Director

Director

RESIGNED

Assigned on 03 Dec 2012

Resigned on 03 Apr 2019

Time on role 6 years, 4 months

CHRISTIAN, Christopher Lindsay

Director

Chartered Secretary

RESIGNED

Assigned on 13 Oct 1995

Resigned on 29 Sep 1997

Time on role 1 year, 11 months, 16 days

COCHRANE, James Michael Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2001

Time on role 23 years, 3 months, 13 days

COURT, Justin Southworth

Director

Director

RESIGNED

Assigned on 21 Jul 1994

Resigned on 30 Jun 1995

Time on role 11 months, 9 days

DAVIES, Derek

Director

Financial Controller

RESIGNED

Assigned on 16 Aug 2010

Resigned on 14 Dec 2012

Time on role 2 years, 3 months, 29 days

DUBIANSKIJ, Oleg

Director

Financial Controller

RESIGNED

Assigned on 31 Jan 2017

Resigned on 13 Feb 2019

Time on role 2 years, 13 days

GLEDHILL, Gisela Maria Aloisia

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 14 days

GRIST, Ashley Alexander

Director

Finance Controller

RESIGNED

Assigned on 09 Sep 2009

Resigned on 20 Oct 2010

Time on role 1 year, 1 month, 11 days

HYDE, Jonathan Laurence Patrick

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 13 Oct 1995

Time on role 3 months, 29 days

KNIGHT, Dawn Elizabeth

Director

Assistant Company Secretary

RESIGNED

Assigned on 21 Jul 1994

Resigned on 28 Apr 1995

Time on role 9 months, 7 days

LYNCH, Ciara Martha

Director

Accountant

RESIGNED

Assigned on 02 Mar 2020

Resigned on 11 Jan 2022

Time on role 1 year, 10 months, 9 days

MERRIFIELD, Keith James

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 14 days

PANAGIOTIDIS, Charalampos

Director

Financial Controller, Corporate Entities

RESIGNED

Assigned on 15 Feb 2019

Resigned on 02 Mar 2020

Time on role 1 year, 15 days

PRECIOUS, John Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 13 days

ROBB, John Weddell, Sir

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 22 Mar 1995

Time on role 29 years, 1 month, 22 days


Some Companies

DISCOUNT SUPERSTORE BIRMINGHAM LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:10271586
Status:ACTIVE
Category:Private Limited Company

J P TECH ENTERPRISE LTD

FLAT B,OLDHAM,OL9 7PG

Number:10525397
Status:ACTIVE
Category:Private Limited Company

LULLU CARE LIMITED

48 WHEELER ROAD,CRAWLEY,RH10 7UF

Number:10685849
Status:ACTIVE
Category:Private Limited Company

MB ORAL SURGERY LIMITED

1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT

Number:11892136
Status:ACTIVE
Category:Private Limited Company

ONE MAINTENANCE LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:09083708
Status:LIQUIDATION
Category:Private Limited Company

PLATINUM PLASTERING NW LTD

52 LYNDHURST AVENUE,STOCKPORT,SK7 5LT

Number:10649853
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