AMARIN NEUROSCIENCE LIMITED

4th Floor, Saltire Court 4th Floor, Saltire Court, Edinburgh, EH1 2EN, Lothian
StatusDISSOLVED
Company No.SC179838
CategoryPrivate Limited Company
Incorporated21 Oct 1997
Age26 years, 6 months, 16 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 4 months, 1 day

SUMMARY

AMARIN NEUROSCIENCE LIMITED is an dissolved private limited company with number SC179838. It was incorporated 26 years, 6 months, 16 days ago, on 21 October 1997 and it was dissolved 3 years, 4 months, 1 day ago, on 05 January 2021. The company address is 4th Floor, Saltire Court 4th Floor, Saltire Court, Edinburgh, EH1 2EN, Lothian.



People

KENNEDY, Joseph Thomas

Director

Senior Vice President, General Counsel, Chief Comp

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 4 months, 28 days

THERO, John Francis

Director

Business Manager

ACTIVE

Assigned on 21 Dec 2009

Current time on role 14 years, 4 months, 16 days

ZAKRZEWSKI, Joseph Stanley

Director

Board Member

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 4 months, 28 days

LAMB, Jonathan Stuart

Secretary

RESIGNED

Assigned on 08 Oct 2004

Resigned on 01 Mar 2006

Time on role 1 year, 4 months, 24 days

MAHER, Tom

Secretary

RESIGNED

Assigned on 01 Mar 2006

Resigned on 29 Jan 2010

Time on role 3 years, 10 months, 28 days

MCGOLDRICK, Susan

Secretary

Director Of Finance & Admin

RESIGNED

Assigned on 12 Oct 1999

Resigned on 08 Oct 2004

Time on role 4 years, 11 months, 27 days

D.W. COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Aug 2006

Resigned on 23 Mar 2018

Time on role 11 years, 6 months, 29 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Oct 1997

Resigned on 12 Oct 1999

Time on role 1 year, 11 months, 22 days

CLARKSON, Sherri Margaret

Director

Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 08 Oct 2004

Time on role 6 years, 10 months, 10 days

COOKE, Alan David

Director

Accountant

RESIGNED

Assigned on 08 Oct 2004

Resigned on 31 Oct 2009

Time on role 5 years, 23 days

DALTON, Conor

Director

None

RESIGNED

Assigned on 30 Oct 2009

Resigned on 18 Dec 2009

Time on role 1 month, 19 days

DOOGAN, Declan

Director

United States

RESIGNED

Assigned on 21 Dec 2009

Resigned on 16 Aug 2010

Time on role 7 months, 26 days

HAY, Richard James

Director

Solicitor

RESIGNED

Assigned on 26 Jun 1998

Resigned on 31 Dec 2000

Time on role 2 years, 6 months, 5 days

HORROBIN, David Frederick, Dr

Director

Doctor

RESIGNED

Assigned on 28 Nov 1997

Resigned on 01 Apr 2003

Time on role 5 years, 4 months, 4 days

LYNCH, Thomas Gerard

Director

Company Director

RESIGNED

Assigned on 08 Oct 2004

Resigned on 01 Mar 2007

Time on role 2 years, 4 months, 24 days

MANKU, Mehar Singh, Dr

Director

Pharmaceuticals Head Of Resear

RESIGNED

Assigned on 01 Mar 2007

Resigned on 18 Dec 2009

Time on role 2 years, 9 months, 17 days

MCGOWAN, David James

Director

Solicitor

RESIGNED

Assigned on 21 Oct 1997

Resigned on 28 Nov 1997

Time on role 1 month, 7 days

MCGOWAN, Nigel Hampton

Director

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 08 Oct 2004

Time on role 1 year, 6 months, 8 days

SIBBALD, Graham Inglis

Director

Solicitor

RESIGNED

Assigned on 21 Oct 1997

Resigned on 28 Nov 1997

Time on role 1 month, 7 days

SONI, Paresh Nathalal

Director

Physician

RESIGNED

Assigned on 21 Dec 2009

Resigned on 03 Aug 2013

Time on role 3 years, 7 months, 13 days

STEWART, Richard Alistair Balfour

Director

Company Director

RESIGNED

Assigned on 08 Oct 2004

Resigned on 19 Dec 2007

Time on role 3 years, 2 months, 11 days

TONGE, Glyn Michael, Professor

Director

Company Director

RESIGNED

Assigned on 24 Mar 2000

Resigned on 09 Jul 2004

Time on role 4 years, 3 months, 16 days

WOOD, Keith Martin, Doctor

Director

Head Of R&D Operations At Amarin Neuroscience Ltd.

RESIGNED

Assigned on 18 Mar 2008

Resigned on 29 Aug 2008

Time on role 5 months, 11 days


Some Companies

BARFIELD EDUCATIONAL CIC

23 MAYTHORNE AVENUE,BATLEY,WF17 7DL

Number:10886632
Status:ACTIVE
Category:Community Interest Company

GREEN ROOM POWER LIMITED

3 OAK ROAD,BLAINA,NP13 3JX

Number:11110310
Status:ACTIVE
Category:Private Limited Company

T C FIRE LIMITED

AIRPORT HOUSE (SUITE 9),CROYDON,CR0 0XZ

Number:04200959
Status:ACTIVE
Category:Private Limited Company

TANDA (UK) LIMITED

WARWICK HOUSE FOURTH FLOOR,LONDON,EC4R 1EB

Number:08671339
Status:ACTIVE
Category:Private Limited Company

TAYLORS INTERIORS LIMITED

27 GEORGE ELLIOT HOUSE,VAUXHALL BRIDGE ROAD,SW1V 2SR

Number:08453016
Status:ACTIVE
Category:Private Limited Company

THE HAIR HUB NW LIMITED

19 SHAWS DRIVE,WIRRAL,CH47 5AP

Number:10000745
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