Company NameRoussel Pharma
Company StatusDissolved
Company Number02945450
CategoryPrivate Unlimited Company
Incorporation Date5 July 1994(29 years, 9 months ago)

Directors

Director NameMr Keith Graham Adams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBriland Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameMr Christopher Edward Clapham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Peveril Road
Greatworth
Banbury
Oxfordshire
OX17 2DN
Secretary NameMr Christopher Edward Clapham
NationalityBritish
StatusCurrent
Appointed05 July 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Peveril Road
Greatworth
Banbury
Oxfordshire
OX17 2DN
Director NameJean-Francois Labbe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Correspondence AddressFlat 1
88 Onslow Gardens
London
SW7 3BS
Director NameMr Anthony Charles Playle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleMarketing And Sales Director
Correspondence Address199 Aylesbury Road
Wendover
Aylesbury
Buckinghamshire
HP22 6AA

Location

Registered AddressHarman House
1 Georgre Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 August 1996Liquidators statement of receipts and payments (6 pages)
20 August 1996Return of final meeting in a members' voluntary winding up (4 pages)
15 April 1996Liquidators statement of receipts and payments (6 pages)
13 October 1995Liquidators statement of receipts and payments (12 pages)