This company is commonly known as Dr. Reddy's Laboratories (eu) Limited. The company was founded 37 years ago and was given the registration number 02177715. The firm's registered office is in EAST YORKSHIRE. You can find them at Riverview Road, Beverley, East Yorkshire, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | DR. REDDY'S LABORATORIES (EU) LIMITED |
---|---|---|
Company Number | : | 02177715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1987 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverview Road, Beverley, East Yorkshire, HU17 0LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steanard Lane, Mirfield, England, WF14 8HZ | Secretary | 17 May 2022 | Active |
Steanard Lane, Mirfield, England, WF14 8HZ | Director | 29 June 2015 | Active |
Steanard Lane, Mirfield, England, WF14 8HZ | Director | 17 May 2022 | Active |
Dr Reddy's Laboratories (Uk) Ltd., 6 Riverview Road, Beverley, England, HU17 0LD | Director | 06 May 2021 | Active |
410, Science Park, Milton Road, Cambridge, England, CB4 0PE | Secretary | 31 July 2013 | Active |
53 Green Dike, Wiggington, York, YO3 3WY | Secretary | 31 July 1997 | Active |
410, Science Park, Milton Road, Cambridge, England, CB4 0PE | Secretary | 31 August 2017 | Active |
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, SO50 7EQ | Secretary | 11 April 2002 | Active |
Riverview Road, Beverley, East Yorkshire, HU17 0LD | Secretary | 29 July 2012 | Active |
Dr Reddy's Laboratories Ltd., Steanard Lane, Mirfield, England, WF14 8HZ | Secretary | 24 August 2018 | Active |
7, West Towers, Pinner, United Kingdom, HA5 1TZ | Secretary | 27 September 2004 | Active |
Steanard Lane, Mirfield, England, WF14 8HZ | Secretary | 10 November 2021 | Active |
3 Eastward Avenue, York, YO1 4LZ | Secretary | - | Active |
6, Riverview Road, Beverley, Uk, HU17 0LD | Director | 18 April 2012 | Active |
17 Pawnee Avenue, Oakland, America, FOREIGN | Director | 11 April 2002 | Active |
53 Green Dike, Wiggington, York, YO3 3WY | Director | - | Active |
53 Green Dike, Wigginton, York, YO3 3WY | Director | - | Active |
410, Science Park, Milton Road, Cambridge, England, CB4 0PE | Director | 10 April 2013 | Active |
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, SO50 7EQ | Director | 10 May 1999 | Active |
Graigtor The Graig, Cwmcarn Cross Keys, Newport, NP11 7FA | Director | 31 July 1997 | Active |
42 Dean Road, Mendham, Morris, America, | Director | 11 April 2002 | Active |
258, Bath Road, Slough, SL1 4DX | Director | 03 May 2010 | Active |
Riverview Road, Beverley, East Yorkshire, HU17 0LD | Director | 27 November 2014 | Active |
Dr Reddy's Laboratories (Eu) Ltd, Steanard Lane, Mirfield, England, WF14 8HZ | Director | 01 January 2020 | Active |
8-2-576/1 No.7 Banjara Huls, Hyderabad, India, FOREIGN | Director | 14 March 2005 | Active |
148 Carlough Road, Upper Saddle River, America, | Director | 11 April 2002 | Active |
5e Shangrila Apartments, Banjara Hills, India, | Director | 13 April 2004 | Active |
7 Kipings, Tadworth, KT20 5TN | Director | 01 November 2004 | Active |
95, Koselweg, 86156, Augsburg, Germany, | Director | 20 February 2018 | Active |
16 Carr Lane, Tickton, Beverley, HU17 9SD | Director | 01 January 1998 | Active |
258, Bath Road, Slough, SL1 4DX | Director | 03 May 2010 | Active |
Dr Reddys Laboratories (Eu) Ltd, Steanard Lane, Mirfield, England, WF14 8HZ | Director | 10 April 2013 | Active |
58, Whitmore Road, Harrow, HA1 4AD | Director | 10 May 2002 | Active |
Dr Reddy's Laboratories (Eu) Ltd., Steanard Lane, Mirfield, England, WF14 8HZ | Director | 15 September 2020 | Active |
Scoreby Farm House, Scoreby, York, YO41 1NP | Director | - | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.