AVENTIS PHARMA HOLDINGS LIMITED

410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England
StatusACTIVE
Company No.03835646
CategoryPrivate Limited Company
Incorporated03 Sep 1999
Age24 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVENTIS PHARMA HOLDINGS LIMITED is an active private limited company with number 03835646. It was incorporated 24 years, 8 months, 19 days ago, on 03 September 1999. The company address is 410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England.



People

KHAN, Usman

Director

Accountant

ACTIVE

Assigned on 31 Mar 2021

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

UBHI, Rippon

Director

Managing Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 21 days

CLAPHAM, Christopher Edward

Secretary

RESIGNED

Assigned on 08 Dec 2000

Resigned on 30 Jun 2001

Time on role 6 months, 22 days

MCCLELLAN, Michael James

Secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 07 Jun 2010

Time on role 2 years, 3 months, 23 days

NICHOLLS, David John

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 20 Dec 2004

Time on role 3 years, 5 months, 20 days

ROBERTS, Helen

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 30 Jan 2008

Time on role 3 years, 1 month, 10 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 08 Dec 2000

Time on role 1 year, 3 months, 5 days

BAIRD, Jessamy Rachel

Director

Managing Director

RESIGNED

Assigned on 19 Aug 2021

Resigned on 01 Mar 2024

Time on role 2 years, 6 months, 13 days

BROOKSBY, Nigel Stanley

Director

Managing Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 07 Jun 2010

Time on role 5 years, 6 months, 29 days

DE FORCEVILLE, Guillaume Adrien

Director

Chief Financial 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

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

MITCHUM, James Paul

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Dec 2000

Resigned on 13 Dec 2002

Time on role 2 years, 5 days

NICHOLLS, David John

Director

Solicitor Uk

RESIGNED

Assigned on 08 Dec 2000

Resigned on 08 Nov 2004

Time on role 3 years, 11 months

OLDFIELD, Stephen Philip

Director

General Manager

RESIGNED

Assigned on 07 Jun 2010

Resigned on 25 Jul 2014

Time on role 4 years, 1 month, 18 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

REES, David Hugh Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Dec 2002

Resigned on 08 Nov 2004

Time on role 1 year, 11 months, 6 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

TILLETT, Gordon Michael

Director

Hr Director

RESIGNED

Assigned on 31 Mar 2021

Resigned on 19 Aug 2021

Time on role 4 months, 19 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 08 Dec 2000

Time on role 1 year, 3 months, 5 days


Some Companies

ARTTY LTD

20 BOYTON ROAD,IPSWICH,IP3 9PD

Number:11164612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOSH A CARE LIMITED

281 NECKINGER ESTATE,LONDON,SE16 3QB

Number:09732587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JV HORTICULTURE LTD

THE COACH HOUSE OLD RECTORY,SLAUGHAM,RH17 6AG

Number:11548799
Status:ACTIVE
Category:Private Limited Company

KATHRYN J. REES DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:04818754
Status:ACTIVE
Category:Private Limited Company

PERIVALE BIG BREAKFAST CAFE LIMITED

193H PERRY VALE,LONDON,SE23 2JF

Number:10103567
Status:ACTIVE
Category:Private Limited Company

THE WEIRD & THE WONDERFUL LIMITED

303 THE PILL BOX,LONDON,E2 6GG

Number:09699887
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