NEUTEC PHARMA LIMITED

2nd Floor, The Westworks Building White City Place 2nd Floor, The Westworks Building White City Place, London, W12 7FQ, United Kingdom
StatusACTIVE
Company No.03297187
CategoryPrivate Limited Company
Incorporated30 Dec 1996
Age27 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEUTEC PHARMA LIMITED is an active private limited company with number 03297187. It was incorporated 27 years, 4 months, 18 days ago, on 30 December 1996. The company address is 2nd Floor, The Westworks Building White City Place 2nd Floor, The Westworks Building White City Place, London, W12 7FQ, United Kingdom.



People

ROBINSON, Timothy William

Secretary

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 9 months, 28 days

BROOKS, Jason Mark

Director

Chief Financial Officer

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 16 days

FOWLER, Edward Joseph

Director

Group Accountant

ACTIVE

Assigned on 19 Nov 2010

Current time on role 13 years, 5 months, 28 days

CRAIG, Ian Alexander, Mr

Secretary

RESIGNED

Assigned on 04 Feb 1997

Resigned on 21 Dec 2001

Time on role 4 years, 10 months, 17 days

CULLEN, Richard Samuel

Secretary

RESIGNED

Assigned on 01 Jan 2021

Resigned on 20 Jul 2022

Time on role 1 year, 6 months, 19 days

HOLGATE, Benjamin James Michael

Secretary

RESIGNED

Assigned on 27 Sep 2010

Resigned on 31 Jan 2016

Time on role 5 years, 4 months, 4 days

JENNINGS, Sally Jane

Secretary

RESIGNED

Assigned on 11 Sep 2006

Resigned on 17 Dec 2007

Time on role 1 year, 3 months, 6 days

KING, Andrew Peter

Secretary

Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 08 Sep 2006

Time on role 4 years, 8 months, 18 days

MAHER, Colin Patrick

Secretary

RESIGNED

Assigned on 18 Jun 2010

Resigned on 27 Sep 2010

Time on role 3 months, 9 days

ROBERTS, Helen

Secretary

Legal Director

RESIGNED

Assigned on 17 Nov 2008

Resigned on 18 Jun 2010

Time on role 1 year, 7 months, 1 day

WESTON, Rebecca Ann

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 01 Jan 2021

Time on role 4 years, 11 months

WRIGHT, Jacqueline Anne

Secretary

Solicitor

RESIGNED

Assigned on 17 Dec 2007

Resigned on 17 Nov 2008

Time on role 11 months

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 04 Feb 1997

Time on role 1 month, 5 days

AGARWAL, Rajesh

Director

Chief Financial Officer

RESIGNED

Assigned on 19 May 2009

Resigned on 17 Sep 2010

Time on role 1 year, 3 months, 29 days

ARROCHA, Edgar Humberto

Director

Finance Director

RESIGNED

Assigned on 23 Mar 2016

Resigned on 15 Aug 2016

Time on role 4 months, 23 days

BENEYTO, Joaquin Mascaro

Director

Global Head Of Finance

RESIGNED

Assigned on 01 Oct 2010

Resigned on 19 Nov 2010

Time on role 1 month, 18 days

BURNIE, James Peter, Professor

Director

Consultant

RESIGNED

Assigned on 04 Feb 1997

Resigned on 19 Nov 2010

Time on role 13 years, 9 months, 15 days

BURNS, Paul David

Director

General Counsel

RESIGNED

Assigned on 12 Jan 2009

Resigned on 19 May 2009

Time on role 4 months, 7 days

COLLETTA, Anthony, Dr

Director

Banker

RESIGNED

Assigned on 13 Aug 1998

Resigned on 21 Dec 2001

Time on role 3 years, 4 months, 8 days

GRAVES, Rodney Michael

Director

Company Director

RESIGNED

Assigned on 22 Aug 1997

Resigned on 28 Nov 2003

Time on role 6 years, 3 months, 6 days

HINSHAW, William

Director

Marketing Executive

RESIGNED

Assigned on 11 Sep 2006

Resigned on 17 Dec 2007

Time on role 1 year, 3 months, 6 days

KING, Andrew Peter

Director

Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 08 Sep 2006

Time on role 4 years, 8 months, 18 days

LACAZE, Oriane Fanny

Director

Country Chief Financial Officer

RESIGNED

Assigned on 15 Aug 2016

Resigned on 01 May 2019

Time on role 2 years, 8 months, 16 days

LENNON, David James

Director

Global Business Franchise Head

RESIGNED

Assigned on 17 Dec 2007

Resigned on 21 May 2010

Time on role 2 years, 5 months, 4 days

LI, John Ti

Director

Head Intellectual Property

RESIGNED

Assigned on 19 May 2009

Resigned on 19 Nov 2010

Time on role 1 year, 6 months

LOUGHRAN, Shaun David

Director

Head Of Finance And Administration

RESIGNED

Assigned on 19 Nov 2010

Resigned on 28 Feb 2016

Time on role 5 years, 3 months, 9 days

MARTIN, Anthony Francis, Dr

Director

Consultant

RESIGNED

Assigned on 27 Feb 1997

Resigned on 08 Sep 2006

Time on role 9 years, 6 months, 9 days

MATTHEWS, Ruth Christine, Professor

Director

Doctor

RESIGNED

Assigned on 04 Feb 1997

Resigned on 19 Nov 2010

Time on role 13 years, 9 months, 15 days

NOLAN, Robert Dwyer

Director

Company Director

RESIGNED

Assigned on 14 Oct 2003

Resigned on 08 Sep 2006

Time on role 2 years, 10 months, 25 days

PEACOCK, Jonathan

Director

Director

RESIGNED

Assigned on 11 Sep 2006

Resigned on 19 May 2009

Time on role 2 years, 8 months, 8 days

PELZER, Robert

Director

Lawyer

RESIGNED

Assigned on 11 Sep 2006

Resigned on 17 Nov 2008

Time on role 2 years, 2 months, 6 days

RACE, Russell John

Director

Company Director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 08 Sep 2006

Time on role 4 years, 7 months, 22 days

SIMS, Colin Howard, Dr

Director

Head Global Fd Iid

RESIGNED

Assigned on 21 May 2010

Resigned on 19 Nov 2010

Time on role 5 months, 29 days

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 04 Feb 1997

Time on role 1 month, 5 days

HL SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 04 Feb 1997

Time on role 1 month, 5 days


Some Companies

CARBON DELTA AG

4 FELDEGGSTRASSE,ZURICH,

Number:FC036154
Status:ACTIVE
Category:Other company type

CORRAN DEAN CIC

MEADOW VIEW SMOKEY LANE,PERSHORE,WR10 3NF

Number:09197861
Status:ACTIVE
Category:Community Interest Company

DOSBARTH CYF

YR HEN GAPEL EBENEZER,LLANDYSUL,SA44 4BS

Number:10381579
Status:ACTIVE
Category:Private Limited Company

FOGGY BOX LTD

654 STAPLETON ROAD,BRISTOL,BS5 6TG

Number:10879187
Status:ACTIVE
Category:Private Limited Company

HECKLEY FIELDS MANAGEMENT COMPANY LIMITED

125-131 NEW UNION STREET,COVENTRY,CV1 2NT

Number:02770421
Status:ACTIVE
Category:Private Limited Company

NILO'S KILBURN LIMITED

11 WILLESDEN LANE,LONDON,NW6 7RB

Number:11278858
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