LIPHA PHARMACEUTICALS LIMITED

1301 Hedon Road, Hull, HU9 5NJ, United Kingdom
StatusDISSOLVED
Company No.01342907
CategoryPrivate Limited Company
Incorporated07 Dec 1977
Age46 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 1 month, 17 days

SUMMARY

LIPHA PHARMACEUTICALS LIMITED is an dissolved private limited company with number 01342907. It was incorporated 46 years, 7 months, 1 day ago, on 07 December 1977 and it was dissolved 12 years, 1 month, 17 days ago, on 22 May 2012. The company address is 1301 Hedon Road, Hull, HU9 5NJ, United Kingdom.



People

FRASER, Nicholas Guy

Secretary

ACTIVE

Assigned on 07 Jul 2006

Current time on role 18 years, 1 day

BECKER, Sascha

Director

Company Director

ACTIVE

Assigned on 22 Apr 2009

Current time on role 15 years, 2 months, 16 days

CLARKE, James Kempe

Secretary

Finance Manager

RESIGNED

Assigned on 08 Apr 2004

Resigned on 07 Jul 2006

Time on role 2 years, 2 months, 29 days

FEATHER, David Robert Eliis

Secretary

Financial Accountant

RESIGNED

Assigned on 08 Jun 1994

Resigned on 12 Nov 1997

Time on role 3 years, 5 months, 4 days

HILL, Alan

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 30 years, 1 month

VASS, John Raymond

Secretary

Company Secretary

RESIGNED

Assigned on 11 Nov 1997

Resigned on 07 Apr 2004

Time on role 6 years, 4 months, 26 days

BERNAU, York

Director

Manager

RESIGNED

Assigned on 01 Apr 1993

Resigned on 30 Sep 1996

Time on role 3 years, 5 months, 29 days

CHARPENTIER, Yves

Director

Company Director

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Aug 2001

Time on role 4 years, 10 months, 9 days

CLARKE, James Kempe

Director

Finance Director

RESIGNED

Assigned on 08 Apr 2004

Resigned on 26 Jul 2007

Time on role 3 years, 3 months, 18 days

GROSS, Peter Pinchas

Director

Company Director

RESIGNED

Assigned on 26 Jul 2007

Resigned on 22 Apr 2009

Time on role 1 year, 8 months, 27 days

HERMANSSON, Soeren, Dr

Director

Company Directo

RESIGNED

Assigned on 01 Sep 2001

Resigned on 18 Jul 2006

Time on role 4 years, 10 months, 17 days

JULLIARD, Jean-Noel

Director

Manager

RESIGNED

Assigned on

Resigned on 12 Nov 1997

Time on role 26 years, 7 months, 26 days

MANSON, Gavin Maxwell

Director

Company Director

RESIGNED

Assigned on 30 Oct 2006

Resigned on 15 Aug 2008

Time on role 1 year, 9 months, 16 days

MAUDE, John Bagshaw

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 20 Jan 1993

Time on role 31 years, 5 months, 18 days

MEYNAUD, Andre

Director

Company Director

RESIGNED

Assigned on 17 Dec 1996

Resigned on 12 Nov 1997

Time on role 10 months, 26 days

SCHWAM, Eric

Director

Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 3 months, 6 days

TERMIER, Jean Pierre

Director

Manager

RESIGNED

Assigned on 30 Mar 1993

Resigned on 17 Dec 1996

Time on role 3 years, 8 months, 18 days

VASS, John Raymond

Director

Company Secretary

RESIGNED

Assigned on 11 Nov 1997

Resigned on 07 Apr 2004

Time on role 6 years, 4 months, 26 days


Some Companies

ALEXANDERHERCULES LTD

28A CECILIA ROAD,LONDON,E8 2ER

Number:10530454
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDUSTRIAL OPERATION CENTER LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:04541051
Status:ACTIVE
Category:Private Limited Company

NZ-SECURITY LIMITED

34 HOLY ROOD HOUSE,SOUTHAMPTON,SO14 3BB

Number:09562516
Status:ACTIVE
Category:Private Limited Company

Q BEST TIMES LIMITED

C/O SAMNI 70B LANHYDROCK ROAD,PLYMOUTH,PL4 9HQ

Number:09799693
Status:ACTIVE
Category:Private Limited Company

ROOST EAST LIMITED

108 FIRST TO FOURTH FLOORS,LONDON,W1W 6PG

Number:08667394
Status:ACTIVE
Category:Private Limited Company

S G ACCOUNTANCY AND ADVISORY LLP

TOWERS POINT,RUGELEY,WS15 1UN

Number:OC412571
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source