This company is commonly known as Stiefel Laboratories Limited. The company was founded 42 years ago and was given the registration number 01633638. The firm's registered office is in MAIDENHEAD. You can find them at Eurasia Headquarters, Concorde Road, Maidenhead, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | STIEFEL LABORATORIES LIMITED |
---|---|---|
Company Number | : | 01633638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1982 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eurasia Headquarters, Concorde Road, Maidenhead, Berkshire, SL6 4BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edinburgh Pharmaceutical, Shewalton Road, Irvine, Scotland, KA11 5AP | Corporate Secretary | 15 April 2010 | Active |
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 December 2021 | Active |
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY | Secretary | 01 February 2007 | Active |
39 Brimmers Hill, Widmer End, High Wycombe, HP15 6NN | Secretary | - | Active |
Stiefel Laboratories (Uk) Ltd, Holtspur Lane Wooburn Green, High Wycombe, HP10 0AU | Secretary | 17 July 1997 | Active |
15 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 16 June 1998 | Active |
19 Alvista Ave, Taplow, Maidenhead, SL6 0PG | Director | 01 March 2004 | Active |
Anfield House Beaconsfield Road, Farnham Common, Slough, SL2 3LZ | Director | - | Active |
Eurasia Headquarters, Concorde Road, Maidenhead, SL6 4BY | Director | 01 January 2007 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 01 July 2019 | Active |
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 December 2021 | Active |
Timbertops 26 Oaken Grove, Maidenhead, SL6 6HQ | Director | - | Active |
8400 School House Rd, Miami, U.S., FOREIGN | Director | 01 October 2006 | Active |
Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AU | Director | - | Active |
10370 S W 138th Court, Miami, Usa, FOREIGN | Director | 10 August 1999 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 31 January 2018 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 30 August 2015 | Active |
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY | Director | 01 February 2007 | Active |
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY | Director | 01 August 2006 | Active |
Edinburgh Pharmaceutical, Shewalton Road, Irvine, Scotland, KA11 5AP | Corporate Director | 23 July 2009 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Corporate Director | 23 July 2009 | Active |
Stiefel Laboratories (U.K.) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eurasia Heaquarters, Concorde Road, Maidenhead, England, SL6 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-13 | Capital | Legacy. | Download |
2021-09-13 | Insolvency | Legacy. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.