Ucb Pharma Limited
Manufacture of basic pharmaceutical products
Contacts of Ucb Pharma Limited: address, phone, fax, email, website, working hours
Address: 208 Bath Road Slough SL1 3WE Berkshire
Phone: +44-1561 2645477 +44-1561 2645477
Fax: +44-1371 3829528 +44-1371 3829528
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ucb Pharma Limited"? - Send email to us!
Registration data Ucb Pharma Limited
Get full report from global database of The UK for Ucb Pharma Limited
Addition activities kind of Ucb Pharma Limited
3548. Welding apparatus
179199. Structural steel erection, nec
225902. Towels, washcloths, and dishcloths: knit
07239902. Seed cleaning
17990207. Glazing of concrete surfaces
26530104. Pads, corrugated: made from purchased materials
28340301. Digitalis pharmaceutical preparations
28360200. Extracts
54510000. Dairy products stores
Owner, director, manager of Ucb Pharma Limited
Director - Stephen Turley. Address: Bath Road, Slough, SL1 3WE, England. DoB: July 1969, British
Director - Yogesh Khatri. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: October 1965, British
Director - Adina-Lee Rudston Fargher. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: October 1979, Australian
Director - Bo Kjelgaard Iversen. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: May 1966, Danish
Director - Mohammed Nazir Khoso Baluch. Address: Bte2, Brussels, 1050, Belgium. DoB: February 1958, British
Director - Steven Craig Price. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: November 1969, British
Secretary - Mark Glyn Hardy. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British
Director - Mark Glyn Hardy. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British
Director - Jean-Luc Moreau. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: January 1960, French
Director - Hannah Victoria Blanco. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: April 1980, British
Director - Stephen Arnold. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: August 1969, British
Director - Jean-Christophe Pierre Tellier. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: December 1959, French
Director - Mark Daniel Mcdade. Address: 34, Brussels, 1180, Belgium. DoB: May 1955, Us Citizen
Director - Richard Michael Mchale. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: May 1964, British
Director - Matthew John Norton Speers. Address: Bath Road, Slough, Berkshire, SL1 4EN, United Kingdom. DoB: December 1958, British
Director - Michele De Cannart D' Hamale. Address: Rue Aux Laines, 21-100, Brussels, Belgium. DoB: May 1951, Belgian
Director - Philippe Waty. Address: Allee De La Recherche 60, Brussels, B1070, Belgium. DoB: August 1963, Belgian
Director - Stephan Roeder. Address: 203 Wiemelhauser Strasse, 44799 Bochum, Germany. DoB: December 1960, German
Director - Greg Duncan. Address: 1a Hyacintenlaan, 1560 Hoeilaart, Belgium. DoB: January 1965, Us Citizen
Director - Erik Roelandt. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: July 1964, Belgian
Director - Stephen Charles Jones. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: August 1952, British
Director - Vincent Damien. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: April 1954, Belgian
Director - Michel Lurquin. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: October 1944, Belgian
Director - William Robinson. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: February 1948, British
Director - Peter Geoffrey Nicholls. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, British
Director - Simon Looman. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: April 1947, Dutch
Director - Bruno Strigini. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: March 1961, French
Director - Harbinder Singh Bains. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1965, British
Director - Frederic Roch Doliveux. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: November 1956, French
Director - Richard Michael Mchale. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: May 1964, British
Director - Doctor Goran Albert Torstensson Ando. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1949, Swedish
Director - Ingelise Saunders. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, Danish
Secretary - John Andrew Duncan Slater. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB:
Director - Dr Peter John Fellner. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: December 1943, British
Director - Peter Vance Allen. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1956, British
Director - Simon Christopher Cartmell. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: January 1960, British
Director - Dr Francis Charles Upchurch. Address: 93b Ambleside Road, Lightwater, Surrey, GU18 5UJ. DoB: October 1950, British
Secretary - John Murphy. Address: 2 Orchard Road, Royston, Herts, SG8 5HD. DoB: n\a, British
Director - Garry Watts. Address: Walters Farmhouse, Robertsbridge, East Sussex, TN32 5BH. DoB: December 1956, British
Director - Alan Sheppard. Address: 7 Kipings, Tadworth, Surrey, KT20 5TN. DoB: November 1947, British
Director - Dr Michael Young. Address: 654 Wallace Drive, Wayne, Pa 19087, Usa. DoB: September 1939, British
Director - Doctor Peter John Cozens. Address: Whistlers Cottage, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: December 1951, British
Director - Ralph Stephen Harris. Address: Old Tiles, Westwood Road, Windlesham, Surrey, GU20 6NB. DoB: June 1942, British
Director - Stephen John Redrup. Address: White Chimneys 106 Chaveney Road, Quorn, Loughborough, Leicestershire, LE12 8AD. DoB: March 1952, British
Director - Dennis Henry Millard. Address: Kingscote, Binfield Road, Wokingham, Berkshire, RG40 5PP. DoB: February 1949, American
Director - Dr William Bogie. Address: 23 Andrews Way, Marlow Bottom, Buckinghamshire, SL7 3QJ. DoB: August 1944, British
Director - George David Mabon. Address: 11 St Christophers Close, Isleworth, Middlesex, TW7 4NP. DoB: October 1948, British
Director - Dr Pamela Mary Lewis. Address: 29 Burstock Road, Putney, London, SW15 2PW. DoB: April 1954, British
Director - David John Lees. Address: Larchwood, Heathfield Avenue Sunninghill, Ascot, Berkshire, SL5 0AL. DoB: September 1947, Australian
Secretary - Mark Glyn Hardy. Address: 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU. DoB: June 1953, British
Director - Roland John Lewis Bufton. Address: 5 The Uplands, Gerrards Cross, Buckinghamshire, SL9 7JQ. DoB: August 1948, British
Director - Ralph Stephen Harris. Address: 22 Oast Road, Oxted, Surrey, RH8 9DU. DoB: June 1942, British
Director - Malcolm Edwin Bates. Address: 273 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NF. DoB: January 1948, British
Director - William Wilson Gerard. Address: 4 Harmer Dell, Harmer Green Lane Digswell, Welwyn, Hertfordshire, AL6 0BE. DoB: August 1933, British
Director - John Ferguson. Address: 184 Amyand Park Road, Twickenham, Middlesex, TW1 3HY. DoB: December 1955, British
Director - Michael John Harvey. Address: Pinmill 5 Howey Lane, Frodsham, Warrington, Cheshire, WA6 6AB. DoB: January 1950, British
Director - Bernard David Taylor. Address: 33 Kensington Square, London, W8 5HH. DoB: October 1935, British
Director - Roger John Langdon Turner. Address: South Lodge, Taplow Common Road, Burnham, Buckinghamshire, SL1 8LP. DoB: August 1948, British
Jobs in Ucb Pharma Limited, vacancies. Career and training on Ucb Pharma Limited, practic
Now Ucb Pharma Limited have no open offers. Look for open vacancies in other companies
-
Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)
Region: Odense - Denmark
Company: University of Southern Denmark
Department: Department of Clinical Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Programme Manager, Centre for Economic Innovation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Lecturer (Fashion Photography), BA (Hons) and MA Commercial Photography (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Media and Performance / Commercial Photography
Salary: £29,799 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Computer Science Teaching Position for Spring 2018 term (London)
Region: London
Company: University of Notre Dame in London
Department: N\A
Salary: £5,000 to £6,750
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Post-doctoral Research Associate (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography
Salary: £32,548 to £35,550
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
-
Researcher in the RealValue Project (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Research Fellow Positions in Experimental Particle Physics (EXCLUSIVEHIGGS) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Physics & Astronomy
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Digital Manager (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Administrative and Events Assistant (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £21,220 to £24,565 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Contracts Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Research Services
Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative
-
Animation and Games Technician/Demonstrator (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Music & Media
Salary: £11,247 to £12,649 per annum, pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Computing Science
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Ucb Pharma Limited on Facebook, comments in social nerworks
Read more comments for Ucb Pharma Limited. Leave a comment for Ucb Pharma Limited. Profiles of Ucb Pharma Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ucb Pharma Limited on Google maps
Other similar companies of The United Kingdom as Ucb Pharma Limited: Sansu Drinks Ltd | Tappin Limited | Cotton Hall Mill Ltd | Influence Refrigeration Limited | Fastform Services Ltd
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.
Ucb Pharma Limited is a domestic nonprofit company, located in Berkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 208 Bath Road Slough SL1 3WE Berkshire. Ucb Pharma Limited was registered on 1925-11-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 645,000 GBP, sales per year - approximately 627,000 GBP. Ucb Pharma Limited is Private Limited Company.
The main activity of Ucb Pharma Limited is Manufacturing, including 9 other directions. Director of Ucb Pharma Limited is Stephen Turley, which was registered at Bath Road, Slough, SL1 3WE, England. Products made in Ucb Pharma Limited were not found. This corporation was registered on 1925-11-24 and was issued with the Register number 00209905 in Berkshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ucb Pharma Limited, open vacancies, location of Ucb Pharma Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024