Company NameBristol-Myers Squibb Pharma (UK) Limited
DirectorsKenneth Stark and Sandra Leung
Company StatusDissolved
Company Number02489322
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Previous NameDupont Pharmaceuticals Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Secretary NameAlison Sian Hughes
NationalityBritish
StatusCurrent
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleAssoc Director Efss Finance
Correspondence Address7 Lindisfarne Avenue
Stanney Oaks
Little Stanney
Cheshire
Director NameKenneth Stark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(11 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleSenior Director European Finan
Correspondence AddressLakewood Heronsway
Chester Business Park
Wrexham
Chester
CH4 9QW
Wales
Director NameSandra Leung
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCorporate Secretary
Correspondence Address100 Hemlock Drive
Connecticut 06902
United States
Director NamePatricia Anne Turton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 January 1993)
RoleCompany Director
Correspondence Address3 Hitherfield Lane
Harpenden
Hertfordshire
AL5 4JD
Director NameAnn Dorsey Horner
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleManaging Director-Uk
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Honeydon House
Bushmead Road Colmworth
Bedford
Bedfordshire
MK44 2LJ
Director NameAnthony James Graham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleVice President-Europe
Correspondence AddressSandelswood
Millfield Lane St Ipollitts
Hitchin
Herts
SG4 7NH
Director NameDeirdre Yvonne Gillespie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1992)
RoleDirector Marketing Planning Europe
Correspondence Address23 Merton Avenue
Chiswick
London
W4 1TA
Director NameWilliam Anthony Barry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleFinance Director
Correspondence Address37 Greenway
Letchworth
Hertfordshire
SG6 3UG
Secretary NamePatricia Anne Turton
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 January 1993)
RoleCompany Director
Correspondence Address3 Hitherfield Lane
Harpenden
Hertfordshire
AL5 4JD
Director NameRaj Kumar Kapur
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleDirector Administration
Correspondence AddressMelverton
41 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director NameNicholas Louis Teti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 1994)
RoleVice President Europe
Correspondence Address22 Ridings Way
Chadds Ford
Pa19317
United States Of America
Director NameMichael Wilbur George
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1996)
RolePharmaceutical Executive
Correspondence AddressRectory Manor
32 Shillington Road Pirton
Hitchin
Hertfordshire
SG5 3PS
Director NameMichael Steven Krocker
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 September 1998)
RoleChairman
Correspondence AddressHatching Green Lodge
3 Hatching Green Close
Harpenden
Hertfordshire
AL5 2LA
Director NameGeorge William Jones Jr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1997)
RoleManaging Director
Correspondence Address1 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameJay Brant Liska
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2000)
RoleManaging Director
Correspondence AddressOld Rectory
Bygrave
Baldock
Hertfordshire
SG7 5EG
Director NameDennis Lyle Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Willian
Letchworth
Hertfordshire
SG6 2AE
Director NameHester Denise Larkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleManaging Director
Correspondence Address41 Etheldene Avenue
London
N10 3QG
Director NameMalcolm Charles Lloyd-Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address2 West Lane
Pirton
Hitchin
Hertfordshire
SG5 3RA
Director NameFrancis Michael Dollard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2001)
RoleVice President
Correspondence AddressCarmel Croft Drive
Caldy
Wirral
Merseyside
L48 2JN
Director NameJohn Elie Celentano
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 2002)
RoleGeneral Manager
Correspondence Address9 Sheridan Grange
Ascot
Berkshire
SL5 0BX
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1993(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2001)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressBristol Myers Squibb House
141-149 Staines Road
Hounslow
Middlesex
TW3 3JA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Turnover£32,388,000
Gross Profit£15,619,000
Net Worth£8,283,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2006Dissolved (1 page)
6 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (21 pages)
15 March 2005Registered office changed on 15/03/05 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
14 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Registered office changed on 04/10/02 from: bristol myers squibb house 141-149 staines road hounslow middlesex TW3 3JA (1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2002Declaration of solvency (7 pages)
11 September 2002Declaration of solvency (3 pages)
15 August 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 May 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: wedgwood way stevenage hertfordshire SG1 4QN (1 page)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
24 April 2001Return made up to 05/04/01; full list of members (7 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (23 pages)
5 May 2000Return made up to 05/04/00; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
16 April 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Full accounts made up to 31 December 1997 (18 pages)
27 October 1998Auditor's resignation (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
29 June 1998Memorandum and Articles of Association (18 pages)
23 June 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
10 February 1998Registered office changed on 10/02/98 from: avenue one letchworth garden city hertfordshire SG6 2HU (1 page)
9 February 1998Company name changed du pont pharmaceuticals LIMITED\certificate issued on 09/02/98 (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
26 August 1997Director's particulars changed (1 page)
22 April 1997Return made up to 05/04/97; full list of members (6 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
21 April 1996Return made up to 05/04/96; no change of members (4 pages)
14 September 1995Full accounts made up to 31 December 1994 (16 pages)
9 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)