South African – Born 52 years ago (January 1972)
Company Name | Pharmacia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (57 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | G.D.Searle & Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (56 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Ltd Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address C/O Pfizer Ltd Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | Parke Davis & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 11-15 Seaton Place St Helier Jersey Channel Isles JE4 8XP |
Company Name | Pharmacia Africa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Pharmacia & Upjohn (Cambridge) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (39 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | Warner Lambert (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (77 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 25 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | W-L (Spain) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | W-L (Portugal) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | W-L (Europe) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Encysive (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (5 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 03 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | Pharmacia Searle Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 03 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Consumer Health Products (Minority Interests) Company |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Embrex Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | Pharmacia UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Farmitalia Carlo Erba Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (42 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Pharmacia Animal Health Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (44 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Pharmacia Laboratories Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (48 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Cyanamid Of Great Britain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (86 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 03 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Cyanamid Agriculture Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | American Home Products Holdings (U.K.) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (23 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Fort Dodge (Solv) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 20 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Fort Dodge UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (50 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 20 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Webster Animal Health (U.K.) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 20 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Thiakis Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pfizer Ramsgate Road Sandwich Kent CT13 9NJ Registered Company Address 1 More London Place London SE1 2AF |