GRAMPIAN PHARMACEUTICALS (NZ) LIMITED

C/O Price Waterhouse Coopers C/O Price Waterhouse Coopers, 11-17 Church Street, Wellington, New Zealand
StatusCONVERTED-CLOSED
Company No.SF000787
Category
Incorporated08 Jun 1999
Age24 years, 11 months, 9 days
JurisdictionUnited Kingdom
Dissolution11 Jun 2014
Years9 years, 11 months, 6 days

SUMMARY

GRAMPIAN PHARMACEUTICALS (NZ) LIMITED is an converted-closed with number SF000787. It was incorporated 24 years, 11 months, 9 days ago, on 08 June 1999 and it was dissolved 9 years, 11 months, 6 days ago, on 11 June 2014. The company address is C/O Price Waterhouse Coopers C/O Price Waterhouse Coopers, 11-17 Church Street, Wellington, New Zealand.



People

JENNINGS, Sally Jane

Secretary

ACTIVE

Assigned on 23 Jan 2001

Current time on role 23 years, 3 months, 25 days

CUMMINS, Gordon John

Director

Company Director

ACTIVE

Assigned on 20 May 2004

Current time on role 19 years, 11 months, 28 days

POUNTAIN, Adrian John

Director

Chief Exec.Officer

ACTIVE

Assigned on 25 Aug 2003

Current time on role 20 years, 8 months, 23 days

THIRKETTLE, Paul

Secretary

RESIGNED

Assigned on 18 Jan 2000

Resigned on 23 Jan 2001

Time on role 1 year, 5 days

WALKER, Jonathan James

Secretary

Accountant

RESIGNED

Assigned on 08 Jun 1999

Resigned on 18 Jan 2000

Time on role 7 months, 10 days

DUTTON, Anthony George Arthur

Director

Director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 25 Aug 2003

Time on role 7 months, 3 days

FAHEY, Michael John

Director

Finance Director

RESIGNED

Assigned on 23 Aug 2002

Resigned on 20 May 2004

Time on role 1 year, 8 months, 28 days

FULLAGAR, Edgar

Director

Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 23 Apr 2002

Time on role 2 years, 3 months, 4 days

LOWNDES, Philip

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Oct 2001

Resigned on 31 Dec 2002

Time on role 1 year, 2 months, 12 days

MURPHY, Kieran Pius

Director

Chief Executive

RESIGNED

Assigned on 08 Jun 1999

Resigned on 19 Jan 2000

Time on role 7 months, 11 days

WALKER, Jonathan James

Director

Accountant

RESIGNED

Assigned on 08 Jun 1999

Resigned on 19 Jan 2000

Time on role 7 months, 11 days

ZOLLINGER, Ernst Alfred

Director

Country Operations Head

RESIGNED

Assigned on 19 Jan 2000

Resigned on 23 Aug 2002

Time on role 2 years, 7 months, 4 days


Some Companies

AVIRAJ SERVICES LIMITED

64A SHELLEY CRESCENT,HOUNSLOW,TW5 9BJ

Number:09671801
Status:ACTIVE
Category:Private Limited Company

DATASQUARED LTD

54 WATMORE LANE,WOKINGHAM,RG41 5JT

Number:11408835
Status:ACTIVE
Category:Private Limited Company

MIDEALUCK LTD

11842703: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11842703
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT FREIGHT FORWARDING LIMITED

UNIT4 DOCKWELLS ESTATE,TRADING ESTATE FELTHAM,TW14 0RX

Number:03665604
Status:ACTIVE
Category:Private Limited Company

PEETWOSQUARE LTD

3 BREAN CLOSE,SOUTHAMPTON,SO16 9NQ

Number:11460270
Status:ACTIVE
Category:Private Limited Company

SVG88 LIMITED

13 HURSLEY ROAD,HAVANT,PO9 4RE

Number:08266703
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