SANOFI-SYNTHELABO LIMITED

410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England
StatusDISSOLVED
Company No.02536338
CategoryPrivate Limited Company
Incorporated03 Sep 1990
Age33 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 8 days

SUMMARY

SANOFI-SYNTHELABO LIMITED is an dissolved private limited company with number 02536338. It was incorporated 33 years, 8 months, 19 days ago, on 03 September 1990 and it was dissolved 1 year, 2 months, 8 days ago, on 14 March 2023. The company address is 410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England.



People

BAIRD, Jessamy Rachel

Director

Managing Director

ACTIVE

Assigned on 19 Aug 2021

Current time on role 2 years, 9 months, 3 days

KHAN, Usman

Director

Accountant

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 22 days

MCCLELLAN, Michael James

Secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 12 May 2010

Time on role 2 years, 2 months, 28 days

ROBERTS, Helen

Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 30 Jan 2008

Time on role 7 years, 28 days

THUILLIEZ, Gordon Dennis

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 1996

Resigned on 02 Jan 2001

Time on role 4 years, 6 months, 2 days

WARNOCK-SMITH, Anthony

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 22 days

ARTIGUES, Paul Jean Claude

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 21 days

BEWS, Susan Mary Maud, Dr

Director

Research And Medical Director

RESIGNED

Assigned on

Resigned on 24 Dec 1998

Time on role 25 years, 4 months, 28 days

BONNER, Frank, Dr

Director

Toxicologist

RESIGNED

Assigned on

Resigned on 13 Oct 1997

Time on role 26 years, 7 months, 9 days

BRINER, Kurt Walter

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jan 1997

Time on role 27 years, 4 months, 8 days

BROOKSBY, Nigel Stanley

Director

Managing Director

RESIGNED

Assigned on 26 Jan 1995

Resigned on 12 May 2010

Time on role 15 years, 3 months, 17 days

CLARK, Alan Robert

Director

Director

RESIGNED

Assigned on

Resigned on 10 Aug 1995

Time on role 28 years, 9 months, 12 days

DE FORCEVILLE, Guillaume Adrien

Director

Chief Fin Officer

RESIGNED

Assigned on 08 Nov 2004

Resigned on 16 Nov 2007

Time on role 3 years, 8 days

DUHALDE, Francois-Xavier

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Mar 2021

Time on role 4 years, 11 months, 30 days

FRY, Hugo Rupert Alexander

Director

Uk Country Chair

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Mar 2021

Time on role 4 years, 2 months, 30 days

GARNIER, Bruno

Director

Finance Manager

RESIGNED

Assigned on 14 Jan 1997

Resigned on 02 Jan 2001

Time on role 3 years, 11 months, 19 days

GOURLET, Christophe

Director

Finance Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 01 Apr 2003

Time on role 2 years, 2 months, 30 days

KULE, Christopher Anthony

Director

Businessman/Lawyer

RESIGNED

Assigned on 31 Jul 1992

Resigned on 30 Sep 1994

Time on role 2 years, 1 month, 30 days

LLOYD, Stephen Francis

Director

Director Human Resources

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 21 days

MCCLELLAN, Michael James

Director

Director

RESIGNED

Assigned on 16 Nov 2007

Resigned on 01 Oct 2010

Time on role 2 years, 10 months, 15 days

OLDFIELD, Stephen Philip

Director

General Manager

RESIGNED

Assigned on 12 May 2010

Resigned on 25 Jul 2014

Time on role 4 years, 2 months, 13 days

PROCTOR, Gordon David

Director

Economist

RESIGNED

Assigned on

Resigned on 02 Jan 2001

Time on role 23 years, 4 months, 20 days

PROSSER, Andrew Michael James

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Apr 2016

Time on role 5 years, 7 months

REULET, Philippe

Director

Businessman Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 02 Jan 2001

Time on role 6 years, 11 months, 1 day

SCOTT, Andrew

Director

Head Of Treasury

RESIGNED

Assigned on 24 Oct 2006

Resigned on 26 Feb 2007

Time on role 4 months, 2 days

SODEN, Paul Anthony

Director

Attorney

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 22 days

STENVALL, Tarja Johanna

Director

General Manager

RESIGNED

Assigned on 19 Nov 2014

Resigned on 30 Sep 2016

Time on role 1 year, 10 months, 11 days

THUILLIEZ, Gordon Dennis

Director

Director Finance

RESIGNED

Assigned on

Resigned on 02 Jan 2001

Time on role 23 years, 4 months, 20 days

TILLETT, Gordon Michael

Director

Hr Director

RESIGNED

Assigned on 31 Mar 2021

Resigned on 19 Aug 2021

Time on role 4 months, 19 days

VERNIER, Thierry

Director

Businessman

RESIGNED

Assigned on 01 Apr 2003

Resigned on 08 Nov 2004

Time on role 1 year, 7 months, 7 days

WARNOCK-SMITH, Anthony

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 22 days

WODDIS, Paul

Director

Chairman & Chief Executive

RESIGNED

Assigned on

Resigned on 28 Jun 1994

Time on role 29 years, 10 months, 24 days


Some Companies

CLINTON GARAGE LIMITED

CLINTON GARAGE,KENILWORTH,CV8 1AS

Number:08041923
Status:ACTIVE
Category:Private Limited Company

D A B TRADING LTD

71 VIRIDIAN SQUARE,AYLESBURY,HP21 7FX

Number:11453159
Status:ACTIVE
Category:Private Limited Company

ESMI LTD

SUITE 137,MILTON KEYNES,MK9 1LR

Number:11005851
Status:ACTIVE
Category:Private Limited Company

K FULLER CONSULTANCY LIMITED

145 DAWS HEATH ROAD,RAYLEIGH,SS6 7QT

Number:06724703
Status:ACTIVE
Category:Private Limited Company

PIRANHA MOTOR RACING LIMITED

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:06444398
Status:ACTIVE
Category:Private Limited Company

SIMPLY SWEET PEA LIMITED

1ST FLOOR THE OLD GRAIN STORE,MUCH HADHAM,SG10 6HU

Number:10433152
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