WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED - LONDON
Company Profile | Company Filings |
Overview
WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED was incorporated 56 years ago on 09/04/1968 and has the registered number: 00930319. The accounts status is FULL and accounts are next due on 30/09/2024.
WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED was incorporated 56 years ago on 09/04/1968 and has the registered number: 00930319. The accounts status is FULL and accounts are next due on 30/09/2024.
WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED - LONDON
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED,
LONDON
E14 5HU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR STEPHAN SELKE | Mar 1967 | German | Director | 2016-12-05 | CURRENT |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2023-04-18 | CURRENT | ||
MRS ELLEN YVETTE GROSE | Jul 1970 | British | Director | 2016-12-05 | CURRENT |
SEAN PETER PARISH | Jan 1974 | British | Director | 2014-03-18 | CURRENT |
MR GEORGE LLOYD MILLER | Jan 1955 | American | Director | 2016-12-05 UNTIL 2021-02-28 | RESIGNED |
ANTHONY CHILVERS | Jul 1947 | British | Secretary | RESIGNED | |
ADRIAN PAUL DUDART ABERDEEN | Secretary | 2002-04-15 UNTIL 2003-01-28 | RESIGNED | ||
SEAN PETER PARISH | Jan 1974 | British | Secretary | 2003-01-28 UNTIL 2014-03-18 | RESIGNED |
MR DARREN POPE | Secretary | 2014-03-18 UNTIL 2019-11-22 | RESIGNED | ||
MR PAUL JOHN THORNTON | Secretary | 2019-11-22 UNTIL 2021-07-31 | RESIGNED | ||
MR HANS WIMMER | Oct 1929 | German | Director | RESIGNED | |
OSKAR WILHELM GOLD | Jul 1955 | German | Director | 1996-05-24 UNTIL 1999-10-29 | RESIGNED |
RON VAN DIJK | Mar 1960 | Dutch | Director | 2005-04-30 UNTIL 2006-11-29 | RESIGNED |
MR ULF CHRISTIAN TYCHSEN | Oct 1944 | German | Director | 1992-12-17 UNTIL 1996-03-27 | RESIGNED |
MR ANTHONY SMITH | Oct 1976 | Irish | Director | 2014-03-18 UNTIL 2016-12-05 | RESIGNED |
MICKEY ALLEN BAUGHMAN | Aug 1940 | American | Director | 1996-02-26 UNTIL 2001-05-31 | RESIGNED |
WILLIAM LITTLER | Dec 1942 | British | Director | 1999-11-01 UNTIL 2005-04-30 | RESIGNED |
HEINO LENNARTZ | Aug 1965 | German | Director | 2006-12-01 UNTIL 2018-03-31 | RESIGNED |
DR MARTIN JOZEF HUBERT KEMPER | Jul 1951 | Dutch | Director | 1995-09-30 UNTIL 1999-10-29 | RESIGNED |
ALAN DAVID GRIFFITHS | Feb 1939 | British | Director | RESIGNED | |
ANTHONY CHILVERS | Jul 1947 | British | Director | 2001-06-01 UNTIL 2002-08-01 | RESIGNED |
JOHN ROBERT GAILEY III | Dec 1954 | American | Director | RESIGNED | |
MR DAVID ELLIOTT | May 1957 | American | Director | 2011-10-27 UNTIL 2016-12-05 | RESIGNED |
MR JOHN ROCHE BATH | Mar 1952 | British | Director | 1996-12-04 UNTIL 1998-04-30 | RESIGNED |
MRS RACHEL BUSHEY | Oct 1977 | American | Director | 2013-06-13 UNTIL 2014-07-27 | RESIGNED |
MR GERRY BRAME | Feb 1964 | British | Director | 2005-05-01 UNTIL 2006-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
West Pharmaceutical Services Group Ltd | 2016-04-06 | St. Austell | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
West Pharmaceutical Services Cornwall Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £19,963 Cash £27,073 equity |
WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED | 2022-12-15 | 31-12-2021 | £12,877,000 Cash £21,598,000 equity |