N4 PHARMA PLC

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.01435584
CategoryPrivate Limited Company
Incorporated06 Jul 1979
Age44 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

N4 PHARMA PLC is an active private limited company with number 01435584. It was incorporated 44 years, 11 months, 11 days ago, on 06 July 1979. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



People

SGH COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Feb 2019

Current time on role 5 years, 3 months, 26 days

BRITTEN, Christopher Jonathan

Director

Director

ACTIVE

Assigned on 20 May 2019

Current time on role 5 years, 28 days

CAIRNS, Luke Sebastian

Director

Corporate Adviser

ACTIVE

Assigned on 14 Oct 2015

Current time on role 8 years, 8 months, 3 days

TEMPLETON, David, Dr

Director

Consultant

ACTIVE

Assigned on 03 May 2017

Current time on role 7 years, 1 month, 14 days

THEOBALD, Nigel James

Director

Chief Executive Officer

ACTIVE

Assigned on 03 May 2017

Current time on role 7 years, 1 month, 14 days

BARRON, Peter John

Secretary

RESIGNED

Assigned on 23 Nov 2001

Resigned on 04 Mar 2004

Time on role 2 years, 3 months, 11 days

BROOKS, Barry

Secretary

RESIGNED

Assigned on 04 May 1994

Resigned on 12 Feb 2001

Time on role 6 years, 9 months, 8 days

IMAM, Norren

Secretary

RESIGNED

Assigned on 16 Oct 2013

Resigned on 27 Feb 2015

Time on role 1 year, 4 months, 11 days

KLEIN, Anthony Philip

Secretary

RESIGNED

Assigned on 27 Feb 2015

Resigned on 14 Oct 2015

Time on role 7 months, 15 days

LAWLER, Geoffrey James

Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 31 May 2001

Time on role 3 months, 19 days

NUTTALL, David

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 16 Oct 2013

Time on role 5 years, 2 months, 19 days

PIPER, Robert Jeffrey

Secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 28 Jul 2008

Time on role 4 years, 4 months, 23 days

SAMPSON, Anthony Brian

Secretary

RESIGNED

Assigned on

Resigned on 04 May 1994

Time on role 30 years, 1 month, 13 days

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Oct 2015

Resigned on 19 Feb 2019

Time on role 3 years, 4 months, 5 days

ADAMS, Robert William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jan 1993

Time on role 31 years, 4 months, 18 days

AITKEN, Alan, Dr

Director

President

RESIGNED

Assigned on 27 Jun 1995

Resigned on 19 Jun 2002

Time on role 6 years, 11 months, 22 days

BAILEY, James Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 5 months, 17 days

BARRON, Peter John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 2014

Time on role 9 years, 6 months, 16 days

BEARPARK, Richard Mosely

Director

Consultant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 31 Jan 2009

Time on role 1 year, 4 months

BROOKS, Barry

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jun 1995

Resigned on 12 Feb 2001

Time on role 5 years, 7 months, 15 days

BURNELL, Gavin John

Director

Corporate Advisor

RESIGNED

Assigned on 14 Oct 2015

Resigned on 03 May 2017

Time on role 1 year, 6 months, 20 days

CHIPLIN, John

Director

Director

RESIGNED

Assigned on 20 May 2019

Resigned on 01 Aug 2023

Time on role 4 years, 2 months, 12 days

COOKE, Michael Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 17 days

HUSSAIN, Ali

Director

Director

RESIGNED

Assigned on 14 Apr 1998

Resigned on 25 Jun 1998

Time on role 2 months, 11 days

KLEIN, Anthony Philip

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2008

Resigned on 14 Oct 2015

Time on role 7 years, 2 months, 16 days

LAWLER, Geoffrey James

Director

Accountant

RESIGNED

Assigned on 23 Jul 1999

Resigned on 31 May 2001

Time on role 1 year, 10 months, 8 days

MARTINEZ-PEREZ, Juan Jose

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Apr 1994

Time on role 30 years, 2 months, 3 days

MUGHAL, Humayun Akhter, Professor

Director

Director

RESIGNED

Assigned on 24 Nov 1998

Resigned on 03 May 2017

Time on role 18 years, 5 months, 9 days

PICKARD, Geoff

Director

Company Director

RESIGNED

Assigned on 15 Dec 1998

Resigned on 12 Feb 2001

Time on role 2 years, 1 month, 28 days

PIPER, Robert Jeffrey

Director

Finance Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 28 Jul 2008

Time on role 3 years, 9 months, 2 days

ROE, James Kenneth

Director

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 26 Nov 1997

Time on role 4 years, 5 months, 25 days

SAMPSON, Anthony Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Apr 1998

Time on role 26 years, 2 months, 1 day

SWAN, Stephen Paul

Director

Accountant

RESIGNED

Assigned on 24 Nov 1998

Resigned on 28 May 1999

Time on role 6 months, 4 days

THOMS, Peter Young

Director

Chartered Accountant

RESIGNED

Assigned on 29 Apr 2002

Resigned on 24 Jul 2007

Time on role 5 years, 2 months, 25 days

TITLEY, Paul Charlton

Director

Director

RESIGNED

Assigned on 03 May 2017

Resigned on 20 May 2019

Time on role 2 years, 17 days

TURI, Matteo

Director

International Financial Management

RESIGNED

Assigned on 01 Apr 2011

Resigned on 06 Jul 2011

Time on role 3 months, 5 days


Some Companies

BABY NICNACS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11819356
Status:ACTIVE
Category:Private Limited Company

DESIGNED TO SELL LTD

134 HEATH PARK ROAD,HEATH PARK,RM2 5XL

Number:10075157
Status:ACTIVE
Category:Private Limited Company

NOVUS VISUS PRODUCTIONS LTD

OFFICE 1 1ST FLOOR, RAGLAN HOUSE,MALVERN,WR14 4BN

Number:08734229
Status:ACTIVE
Category:Private Limited Company

PURE EVOLUTION LTD

3 THE ORCHARD,BURNTWOOD,WS7 3GE

Number:11232270
Status:ACTIVE
Category:Private Limited Company
Number:CS003932
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TEMPLETON CLEANING SERVICES LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:04679383
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