PLIVA PHARMA LIMITED

Ridings Point Ridings Point, Castleford, WF10 5HX, England, England
StatusACTIVE
Company No.02412478
CategoryPrivate Limited Company
Incorporated10 Aug 1989
Age34 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

PLIVA PHARMA LIMITED is an active private limited company with number 02412478. It was incorporated 34 years, 9 months, 6 days ago, on 10 August 1989. The company address is Ridings Point Ridings Point, Castleford, WF10 5HX, England, England.



People

CHARLESWORTH, Stephen Michael

Director

Chartered Accountant

ACTIVE

Assigned on 29 Apr 2020

Current time on role 4 years, 17 days

COOPER, Dean Michael

Director

Chartered Accountant

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 10 months, 4 days

BURTON, James Sidney, Dr

Secretary

Managing Director

RESIGNED

Assigned on 19 Dec 1995

Resigned on 20 Jun 1996

Time on role 6 months, 1 day

CALNAN, Sebastian Charles

Secretary

Solicitor

RESIGNED

Assigned on 09 Nov 1991

Resigned on 19 Dec 1995

Time on role 4 years, 1 month, 10 days

COLEMAN, Richard James

Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1991

Time on role 32 years, 5 months, 11 days

GOODMAN, David, Dr

Secretary

Vice President Business Develo

RESIGNED

Assigned on 26 Feb 1996

Resigned on 20 Jun 1996

Time on role 3 months, 23 days

GROSSMAN, Bernard

Secretary

Executive Vice President

RESIGNED

Assigned on 20 Jun 1996

Resigned on 18 Dec 2000

Time on role 4 years, 5 months, 28 days

HARRIS, Michael John

Secretary

RESIGNED

Assigned on 27 Aug 2002

Resigned on 05 Feb 2006

Time on role 3 years, 5 months, 9 days

RATCLIFFE, Simon Richard

Secretary

Finance Director

RESIGNED

Assigned on 08 Aug 2006

Resigned on 11 Feb 2009

Time on role 2 years, 6 months, 3 days

STRINGER, Leon

Secretary

Barrister

RESIGNED

Assigned on 06 Feb 2006

Resigned on 15 Aug 2006

Time on role 6 months, 9 days

VASILJEVIC, Vesna

Secretary

Lawyer

RESIGNED

Assigned on 18 Dec 2000

Resigned on 27 Aug 2002

Time on role 1 year, 8 months, 9 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2017

Resigned on 13 Mar 2017

Time on role

ANDRIESSEN, Theo Jacobus

Director

Director

RESIGNED

Assigned on 11 Feb 2009

Resigned on 31 Mar 2014

Time on role 5 years, 1 month, 20 days

BATEMAN, Julie Anne

Director

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 18 Dec 2000

Time on role 4 years, 9 months, 21 days

BEIGHTON, John

Director

Manager

RESIGNED

Assigned on 11 Feb 2009

Resigned on 02 Sep 2009

Time on role 6 months, 19 days

BHATTACHARJEE, Dipankar

Director

Director

RESIGNED

Assigned on 02 Sep 2009

Resigned on 10 Jan 2013

Time on role 3 years, 4 months, 8 days

BRAUEN, Urs

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 Jan 2009

Time on role 2 years, 7 months, 28 days

BROWN, Derek Thomas

Director

Director

RESIGNED

Assigned on 22 Jan 2004

Resigned on 30 Nov 2007

Time on role 3 years, 10 months, 8 days

BURTON, James Sidney, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 18 Dec 2000

Time on role 23 years, 4 months, 28 days

CLIDIERE, Thierry Louis Lucien

Director

Company Director

RESIGNED

Assigned on 19 Dec 1995

Resigned on 26 Feb 1996

Time on role 2 months, 7 days

DANIELL, Richard Gordon

Director

Director

RESIGNED

Assigned on 16 Nov 2011

Resigned on 03 Aug 2015

Time on role 3 years, 8 months, 17 days

FRASER-PYE, Graham Julian

Director

Director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 11 Feb 2009

Time on role 6 years, 5 months, 15 days

GOODMAN, David, Dr

Director

Vice President Business Develo

RESIGNED

Assigned on 26 Feb 1996

Resigned on 18 Dec 2000

Time on role 4 years, 9 months, 21 days

GOODMAN, Jonathan

Director

Executive

RESIGNED

Assigned on 26 Feb 1996

Resigned on 18 Dec 2000

Time on role 4 years, 9 months, 21 days

GREEN, Julie Anne

Director

Director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 11 Feb 2009

Time on role 6 years, 5 months, 15 days

GROSSMAN, Bernard

Director

Executive Vice President

RESIGNED

Assigned on 26 Feb 1996

Resigned on 18 Dec 2000

Time on role 4 years, 9 months, 21 days

HARRIS, Michael John

Director

General Councel

RESIGNED

Assigned on 06 Feb 2006

Resigned on 28 Apr 2006

Time on role 2 months, 22 days

INNES, Kim

Director

General Manager

RESIGNED

Assigned on 27 Sep 2016

Resigned on 29 Apr 2020

Time on role 3 years, 7 months, 2 days

LINDGREN, Goran Olof

Director

Managing Director

RESIGNED

Assigned on

Resigned on 13 Dec 1995

Time on role 28 years, 5 months, 3 days

MAUER, William

Director

Lawyer

RESIGNED

Assigned on 26 Feb 1996

Resigned on 14 Oct 1996

Time on role 7 months, 17 days

NOORDERMEER, Gertjan

Director

Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 09 Sep 2014

Time on role 5 months, 9 days

OLDFIELD, Stephen Philip

Director

Managing Director

RESIGNED

Assigned on 03 Aug 2015

Resigned on 27 Sep 2016

Time on role 1 year, 1 month, 24 days

ORESKOVIC, Tim

Director

Director

RESIGNED

Assigned on 09 Sep 2014

Resigned on 14 Jan 2016

Time on role 1 year, 4 months, 5 days

PALAU, Augusto Salazar, Dr

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Dec 1995

Time on role 28 years, 5 months, 1 day

RATCLIFFE, Simon Richard

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 11 Feb 2009

Time on role 5 years, 11 months, 11 days

SCHREWE, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Mar 2013

Resigned on 01 Aug 2016

Time on role 3 years, 4 months, 11 days

SHEPPARD, Alan

Director

Vice President

RESIGNED

Assigned on 18 Dec 2000

Resigned on 17 Dec 2003

Time on role 2 years, 11 months, 30 days

VUKSIC, Zelimir

Director

Director Pharmaceuticals

RESIGNED

Assigned on 18 Dec 2000

Resigned on 27 Aug 2002

Time on role 1 year, 8 months, 9 days

WILLIAMS, Robert

Director

Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 27 Jun 2018

Time on role 1 year, 10 months, 26 days

WILLIAMS, Robert

Director

Director

RESIGNED

Assigned on 04 Mar 2009

Resigned on 21 Mar 2013

Time on role 4 years, 17 days


Some Companies

DPG DEFENDERS LIMITED

UNIT 4/5 MALTON ROAD,YORK,YO62 6NT

Number:09180079
Status:ACTIVE
Category:Private Limited Company

FOXABBEY LIMITED

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:10099739
Status:ACTIVE
Category:Private Limited Company

G WHIZZ BUILDERS LIMITED

6 RAUL ROAD,LONDON,SE15 5HP

Number:11236370
Status:ACTIVE
Category:Private Limited Company

PULSE SOLUTIONS LIMITED

31 ST. JOHNS ROAD,ILFORD,IG2 7BB

Number:05111966
Status:ACTIVE
Category:Private Limited Company

SHANGHAI EVERBRIGHT INDUSTRIES CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10727383
Status:ACTIVE
Category:Private Limited Company

STEYNING AVENUE LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11372167
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