Download leads from Nexok and grow your business. Find out more

Mr Andre Jacques Nel

South African – Born 52 years ago (January 1972)

Mr Andre Jacques Nel
Pfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NamePharmacia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (57 years, 2 months after company formation)
Appointment Duration3 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 NameG.D.Searle & Co.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (56 years, 3 months after company formation)
Appointment Duration3 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 NameParke Davis & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (28 years, 1 month after company formation)
Appointment Duration2 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 NamePharmacia Africa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (11 years, 7 months after company formation)
Appointment Duration2 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 NamePharmacia & Upjohn (Cambridge) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (39 years, 3 months after company formation)
Appointment Duration10 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 NameWarner Lambert (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (77 years, 3 months after company formation)
Appointment Duration3 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 NameW-L (Spain)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (15 years, 3 months after company formation)
Appointment Duration2 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 NameW-L (Portugal)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (15 years, 3 months after company formation)
Appointment Duration2 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 NameW-L (Europe)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (15 years, 3 months after company formation)
Appointment Duration2 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 NameEncysive (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (5 years after company formation)
Appointment Duration3 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 NamePharmacia Searle Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (12 years, 3 months after company formation)
Appointment Duration3 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 NameConsumer Health Products (Minority Interests) Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (15 years, 3 months after company formation)
Appointment Duration2 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 NameEmbrex Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (15 years, 7 months after company formation)
Appointment Duration3 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 NamePharmacia UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (18 years, 9 months after company formation)
Appointment Duration2 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 NameFarmitalia Carlo Erba Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (42 years after company formation)
Appointment Duration3 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 NamePharmacia Animal Health Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (44 years, 4 months after company formation)
Appointment Duration2 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 NamePharmacia Laboratories Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (48 years after company formation)
Appointment Duration3 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 NameCyanamid Of Great Britain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (86 years, 2 months after company formation)
Appointment Duration3 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 NameCyanamid Agriculture Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (19 years, 8 months after company formation)
Appointment Duration2 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 NameAmerican Home Products Holdings (U.K.) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (23 years, 3 months after company formation)
Appointment Duration3 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 NameFort Dodge (Solv) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (43 years, 10 months after company formation)
Appointment Duration1 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 NameFort Dodge UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (50 years, 4 months after company formation)
Appointment Duration1 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 NameWebster Animal Health (U.K.) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (20 years, 11 months after company formation)
Appointment Duration1 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 NameThiakis Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (5 years, 9 months after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing