Ucb Pharma Limited
Ucb Pharma Limited contacts: address, phone, fax, email, website, shedule
Address: 208 Bath Road Slough SL1 3WE Berkshire
Phone: +44-1561 2645477
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ucb Pharma Limited"? - send email to us!
Registration data Ucb Pharma Limited
Register date: 1925-11-24
Register number: 00209905
Type of company: Private Limited Company
Get full report form global database UK for Ucb Pharma LimitedOwner, director, manager of Ucb Pharma Limited
Stephen Turley Director. Address: Bath Road, Slough, SL1 3WE, England. DoB: July 1969, British
Yogesh Khatri Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: October 1965, British
Adina-Lee Rudston Fargher Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: October 1979, Australian
Bo Kjelgaard Iversen Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: May 1966, Danish
Mohammed Nazir Khoso Baluch Director. Address: Bte2, Brussels, 1050, Belgium. DoB: February 1958, British
Steven Craig Price Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: November 1969, British
Mark Glyn Hardy Secretary. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British
Mark Glyn Hardy Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British
Jean-Luc Moreau Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: January 1960, French
Hannah Victoria Blanco Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: April 1980, British
Stephen Arnold Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: August 1969, British
Jean-Christophe Pierre Tellier Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: December 1959, French
Mark Daniel Mcdade Director. Address: 34, Brussels, 1180, Belgium. DoB: May 1955, Us Citizen
Richard Michael Mchale Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: May 1964, British
Matthew John Norton Speers Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, United Kingdom. DoB: December 1958, British
Michele De Cannart D' Hamale Director. Address: Rue Aux Laines, 21-100, Brussels, Belgium. DoB: May 1951, Belgian
Philippe Waty Director. Address: Allee De La Recherche 60, Brussels, B1070, Belgium. DoB: August 1963, Belgian
Stephan Roeder Director. Address: 203 Wiemelhauser Strasse, 44799 Bochum, Germany. DoB: December 1960, German
Greg Duncan Director. Address: 1a Hyacintenlaan, 1560 Hoeilaart, Belgium. DoB: January 1965, Us Citizen
Erik Roelandt Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: July 1964, Belgian
Stephen Charles Jones Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: August 1952, British
Vincent Damien Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: April 1954, Belgian
Michel Lurquin Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: October 1944, Belgian
William Robinson Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: February 1948, British
Peter Geoffrey Nicholls Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, British
Simon Looman Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: April 1947, Dutch
Bruno Strigini Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: March 1961, French
Harbinder Singh Bains Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1965, British
Frederic Roch Doliveux Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: November 1956, French
Richard Michael Mchale Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: May 1964, British
Doctor Goran Albert Torstensson Ando Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1949, Swedish
Ingelise Saunders Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, Danish
John Andrew Duncan Slater Secretary. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB:
Dr Peter John Fellner Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: December 1943, British
Peter Vance Allen Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1956, British
Simon Christopher Cartmell Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: January 1960, British
Dr Francis Charles Upchurch Director. Address: 93b Ambleside Road, Lightwater, Surrey, GU18 5UJ. DoB: October 1950, British
John Murphy Secretary. Address: 2 Orchard Road, Royston, Herts, SG8 5HD. DoB: n\a, British
Garry Watts Director. Address: Walters Farmhouse, Robertsbridge, East Sussex, TN32 5BH. DoB: December 1956, British
Alan Sheppard Director. Address: 7 Kipings, Tadworth, Surrey, KT20 5TN. DoB: November 1947, British
Dr Michael Young Director. Address: 654 Wallace Drive, Wayne, Pa 19087, Usa. DoB: September 1939, British
Doctor Peter John Cozens Director. Address: Whistlers Cottage, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: December 1951, British
Ralph Stephen Harris Director. Address: Old Tiles, Westwood Road, Windlesham, Surrey, GU20 6NB. DoB: June 1942, British
Stephen John Redrup Director. Address: White Chimneys 106 Chaveney Road, Quorn, Loughborough, Leicestershire, LE12 8AD. DoB: March 1952, British
Dennis Henry Millard Director. Address: Kingscote, Binfield Road, Wokingham, Berkshire, RG40 5PP. DoB: February 1949, American
Dr William Bogie Director. Address: 23 Andrews Way, Marlow Bottom, Buckinghamshire, SL7 3QJ. DoB: August 1944, British
George David Mabon Director. Address: 11 St Christophers Close, Isleworth, Middlesex, TW7 4NP. DoB: October 1948, British
Dr Pamela Mary Lewis Director. Address: 29 Burstock Road, Putney, London, SW15 2PW. DoB: April 1954, British
David John Lees Director. Address: Larchwood, Heathfield Avenue Sunninghill, Ascot, Berkshire, SL5 0AL. DoB: September 1947, Australian
Mark Glyn Hardy Secretary. Address: 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU. DoB: June 1953, British
Roland John Lewis Bufton Director. Address: 5 The Uplands, Gerrards Cross, Buckinghamshire, SL9 7JQ. DoB: August 1948, British
Ralph Stephen Harris Director. Address: 22 Oast Road, Oxted, Surrey, RH8 9DU. DoB: June 1942, British
Malcolm Edwin Bates Director. Address: 273 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NF. DoB: January 1948, British
William Wilson Gerard Director. Address: 4 Harmer Dell, Harmer Green Lane Digswell, Welwyn, Hertfordshire, AL6 0BE. DoB: August 1933, British
John Ferguson Director. Address: 184 Amyand Park Road, Twickenham, Middlesex, TW1 3HY. DoB: December 1955, British
Michael John Harvey Director. Address: Pinmill 5 Howey Lane, Frodsham, Warrington, Cheshire, WA6 6AB. DoB: January 1950, British
Bernard David Taylor Director. Address: 33 Kensington Square, London, W8 5HH. DoB: October 1935, British
Roger John Langdon Turner Director. Address: South Lodge, Taplow Common Road, Burnham, Buckinghamshire, SL1 8LP. DoB: August 1948, British
Jobs in Ucb Pharma Limited vacancies. Career and practice on Ucb Pharma Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Ucb Pharma Limited on FaceBook
Read more comments for Ucb Pharma Limited. Leave a respond Ucb Pharma Limited in social networks. Ucb Pharma Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ucb Pharma Limited on google map
Other similar UK companies as Ucb Pharma Limited: W2 Training Limited | Gem Driver Training Ltd | Hope 4 The World | Jeyanjali International (uk) Ltd | Harris Boys' Academy East Dulwich
Ucb Pharma Limited was set up as PLC, that is based in 208 Bath Road, Slough , Berkshire. It's zip code is SL1 3WE This company has been prospering 91 years in the UK. The business registration number is 00209905. This Ucb Pharma Limited business was recognized under three different company names before it adapted the current name. The company was started as Celltech Pharmaceuticals to be switched to Medeva Pharma on December 30, 2004. The company's third business name was present name until 1998. This company SIC code is 21100 which means Manufacture of basic pharmaceutical products. The business most recent financial reports cover the period up to 2014-12-31 and the most recent annual return was filed on 2015-05-08. Ucb Pharma Ltd has been developing on the market for at least ninety one years, a feat few companies could achieve.
Stephen Turley, Yogesh Khatri, Adina-Lee Rudston Fargher and 4 other directors who might be found below are registered as the company's directors and have been doing everything they can to make sure everything is working correctly for one year. In order to maximise its growth, since October 2004 the following company has been making use of Mark Glyn Hardy, age 63 who's been focusing on making sure that the firm follows with both legislation and regulation.