This company is commonly known as Strides Pharma Uk Ltd. The company was founded 31 years ago and was given the registration number 02882063. The firm's registered office is in WATFORD. You can find them at Unit 4 The Metro Centre, Dwight Road, Watford, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | STRIDES PHARMA UK LTD |
---|---|---|
Company Number | : | 02882063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1993 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 The Metro Centre, Dwight Road, Watford, WD18 9SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SS | Director | 22 July 2020 | Active |
Unit 4, The Metro Centre, Dwight Road, Watford, WD18 9SS | Director | 16 May 2022 | Active |
3, Tuas South Avenue 4, Singapore, Singapore, 637610 | Director | 31 January 2014 | Active |
60, Lampern Crescent, Billericay, England, CM12 0FD | Director | 18 April 2016 | Active |
52 Thellusson Way, Rickmansworth, WD3 8RQ | Secretary | 01 December 2007 | Active |
4 Lime Tree Walk, Chorley, WD3 4BX | Secretary | 05 May 1994 | Active |
Flat 3 Burlington House, Wedderburn Road, London, NW3 5QS | Secretary | 20 December 2000 | Active |
23 Bedwyn Walk, Aylesbury, HP21 8EQ | Secretary | 08 August 2008 | Active |
9 Carrington Square, Harrow Weald, Harrow, HA3 6TF | Secretary | 20 December 1993 | Active |
2 Sells Close, Guildford, GU1 3JY | Secretary | 21 August 2003 | Active |
58 High Street, Long Crendon, HP18 9AL | Secretary | 28 September 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 December 1993 | Active |
31 Carolina Vista, Mount Edgecombe Country Club, Kwa Zula Natal, South Africa, | Director | 20 December 2000 | Active |
7, Newlands, Buckingham Close, Guildford, United Kingdom, GU1 1TR | Director | 01 February 2015 | Active |
Unit 4, The Metro Centre, Dwight Road, Watford, WD18 9SS | Director | 11 June 2021 | Active |
Edelsmindevej 8 B, Svendborg, Denmark, 5700 | Director | 01 April 1997 | Active |
B-1201, Mantri Elegance, Bannerghatta Road, Bangalore, India, 560076 | Director | 09 March 2011 | Active |
77 Little Stock Road, Cheshunt, Waltham Cross, EN7 6XT | Director | 01 July 2003 | Active |
4 Lime Tree Walk, Rickmansworth, WD3 4BX | Director | 05 May 1994 | Active |
Flat 3 Burlington House, Wedderburn Road, London, NW3 5QS | Director | 05 May 1995 | Active |
D-801, 8th Floor, Mantri Elegance Bannerghatta Road, Bangalore, India, 560076 | Director | 09 March 2011 | Active |
Unit 4, The Metro Centre, Dwight Road, Watford, WD18 9SS | Director | 05 May 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 December 1993 | Active |
9 Carrington Square, Harrow Weald, HA3 6TF | Director | 20 December 1993 | Active |
2 Sells Close, Guildford, GU1 3JY | Director | 21 August 2003 | Active |
3, Tuas South Avenue 4, Singapore, Singapore, 637610 | Director | 30 January 2018 | Active |
E101 Adarsh Residency 8th Block, Jayanagar, Bangalore, India, | Director | 01 December 2007 | Active |
58 High Street, Long Crendon, HP18 9AL | Director | 28 September 2005 | Active |
3 Oddfellows Cottages, Banbury Road, Kineton, CV35 0JZ | Director | 17 August 2004 | Active |
40 Eastbourne Road, Morningside, Durban 4001, South Africa, | Director | 20 December 2000 | Active |
G2, Skyline Residency,, No.5 Kingston Road, Richmond Town, India, 560025 | Director | 01 December 2007 | Active |
44 Nientone Road, Durban, Kwa Zulu Natal, South Africa, FOREIGN | Director | 20 December 2000 | Active |
Apartment 3, 14 Adelaide Crescent, Hove, BN3 2JF | Director | 16 July 2009 | Active |
Strides Arcolab International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, The Metro Centre, Dwight Road, Watford, England, WD18 9SS |
Nature of control | : |
|
Strides Pharma Global (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Metro Centre, Watford, United Kingdom, WD18 9SS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.