AMAG EUROPE LIMITED

21 Holborn Viaduct, London, EC1A 2DY
StatusDISSOLVED
Company No.07036886
CategoryPrivate Limited Company
Incorporated08 Oct 2009
Age14 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 23 days

SUMMARY

AMAG EUROPE LIMITED is an dissolved private limited company with number 07036886. It was incorporated 14 years, 7 months, 27 days ago, on 08 October 2009 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 21 Holborn Viaduct, London, EC1A 2DY.



People

KILIC, Ozgur

Director

Finance Director

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 6 months, 18 days

PORTER, Michael

Director

President, Chief Executive Officer

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 6 months, 18 days

HOGAN LOVELLS CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Oct 2009

Resigned on 17 Jan 2011

Time on role 1 year, 3 months, 9 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jan 2011

Resigned on 23 Sep 2021

Time on role 10 years, 8 months, 6 days

ALLEN, Lee

Director

Chief Medical Officer

RESIGNED

Assigned on 04 Jan 2010

Resigned on 21 Sep 2012

Time on role 2 years, 8 months, 17 days

ARKOWITZ, David

Director

Executive

RESIGNED

Assigned on 08 Oct 2009

Resigned on 24 Jun 2011

Time on role 1 year, 8 months, 16 days

ENGLISH, Edward C

Director

Interim Cfo, Amag Pharmaceuticals Inc

RESIGNED

Assigned on 12 Jul 2011

Resigned on 15 Sep 2011

Time on role 2 months, 3 days

FARMER, Joseph

Director

Attorney

RESIGNED

Assigned on 08 Oct 2009

Resigned on 15 Jun 2012

Time on role 2 years, 8 months, 7 days

HEIDEN, William Keith

Director

President And Chief Executive Officer

RESIGNED

Assigned on 21 Sep 2012

Resigned on 28 Apr 2020

Time on role 7 years, 7 months, 7 days

MYERS, Scott

Director

Ceo/Chairman

RESIGNED

Assigned on 28 Apr 2020

Resigned on 16 Nov 2020

Time on role 6 months, 18 days

MYLES, Edward H.

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Apr 2017

Resigned on 08 Jul 2020

Time on role 3 years, 2 months, 19 days

PIEKOS, Brian

Director

Corporate Finance Professional

RESIGNED

Assigned on 13 Aug 2020

Resigned on 16 Nov 2020

Time on role 3 months, 3 days

THOMAS, Frank E.

Director

President And Chief Operating Officer

RESIGNED

Assigned on 25 Oct 2011

Resigned on 19 Apr 2017

Time on role 5 years, 5 months, 25 days

TOWNSEND, Scott Brian

Director

Lawyer

RESIGNED

Assigned on 21 Sep 2012

Resigned on 30 May 2015

Time on role 2 years, 8 months, 9 days

VITTIGLIO, Joseph

Director

General Counsel

RESIGNED

Assigned on 24 Aug 2015

Resigned on 16 Nov 2020

Time on role 5 years, 2 months, 23 days


Some Companies

DIMORA DEVELOPMENTS LTD

SUITE 2, DOUGLAS HOUSE SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:11228415
Status:ACTIVE
Category:Private Limited Company

FIND IT FIRST TIME LIMITED

52 CRAVEN ROAD,RUGBY,CV21 3HZ

Number:06447910
Status:ACTIVE
Category:Private Limited Company

MOWBRAI LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08021924
Status:ACTIVE
Category:Private Limited Company

RH DESIGN & BUILD LTD

ROKE HOUSE,KENLEY,CR8 5NN

Number:10656642
Status:ACTIVE
Category:Private Limited Company

SIMPLY BUSINESS HOLDINGS LTD

NO 1,BIRMINGHAM,B4 6HQ

Number:10103252
Status:LIQUIDATION
Category:Private Limited Company

TITANO REAL ESTATE LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:09069734
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