You are here: bizstats.co.uk > a-z index > P list > PF list

Pfizer Consumer Healthcare SANDWICH


Pfizer Consumer Healthcare started in year 1913 as Private Unlimited Company with registration number 00132018. The Pfizer Consumer Healthcare company has been functioning successfully for 111 years now and its status is active. The firm's office is based in Sandwich at Pfizer. Postal code: CT13 9NJ. Since 22nd March 2010 Pfizer Consumer Healthcare is no longer carrying the name Whitehall Laboratories.

The firm has 4 directors, namely Susan R., David H. and Denise H. and others. Of them, Edwin P. has been with the company the longest, being appointed on 9 January 2017 and Susan R. has been with the company for the least time - from 28 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pfizer Consumer Healthcare Address / Contact

Office Address Pfizer
Office Address2 Ramsgate Road
Town Sandwich
Post code CT13 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00132018
Date of Incorporation Thu, 6th Nov 1913
Industry Wholesale of pharmaceutical goods
End of financial Year 30th November
Company age 111 years old
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Susan R.

Position: Director

Appointed: 28 February 2022

David H.

Position: Director

Appointed: 08 February 2021

Denise H.

Position: Director

Appointed: 26 April 2018

Edwin P.

Position: Director

Appointed: 09 January 2017

Ben O.

Position: Director

Appointed: 29 April 2019

Resigned: 28 February 2022

Paul R.

Position: Director

Appointed: 23 March 2018

Resigned: 26 April 2020

Mark D.

Position: Director

Appointed: 03 July 2017

Resigned: 26 April 2020

Meelis R.

Position: Director

Appointed: 12 May 2016

Resigned: 23 March 2018

Darren N.

Position: Director

Appointed: 24 July 2015

Resigned: 09 January 2017

Peter C.

Position: Director

Appointed: 25 February 2015

Resigned: 15 May 2016

Hendrikus N.

Position: Director

Appointed: 25 February 2015

Resigned: 15 May 2019

Jacqueline M.

Position: Director

Appointed: 24 February 2012

Resigned: 31 May 2022

Jacqueline M.

Position: Secretary

Appointed: 24 February 2012

Resigned: 21 January 2021

Jonathan E.

Position: Director

Appointed: 01 January 2012

Resigned: 31 January 2015

Ruth C.

Position: Director

Appointed: 27 April 2011

Resigned: 24 July 2015

Louis J.

Position: Director

Appointed: 24 August 2010

Resigned: 29 February 2012

Anne V.

Position: Director

Appointed: 29 March 2010

Resigned: 06 July 2017

Susan W.

Position: Director

Appointed: 04 November 2009

Resigned: 06 April 2011

Richard B.

Position: Director

Appointed: 04 November 2009

Resigned: 01 January 2012

Ian F.

Position: Director

Appointed: 04 November 2009

Resigned: 09 February 2021

Steven P.

Position: Director

Appointed: 04 November 2009

Resigned: 07 January 2013

Benjamin H.

Position: Secretary

Appointed: 08 October 2009

Resigned: 01 February 2010

Ian T.

Position: Director

Appointed: 10 August 2007

Resigned: 22 April 2013

Douglas R.

Position: Director

Appointed: 14 December 2005

Resigned: 29 August 2008

Katherine B.

Position: Director

Appointed: 13 May 2004

Resigned: 30 April 2007

Mark C.

Position: Director

Appointed: 13 May 2004

Resigned: 10 April 2007

John S.

Position: Director

Appointed: 19 December 2003

Resigned: 25 February 2015

Mark C.

Position: Director

Appointed: 17 September 2003

Resigned: 26 March 2004

Donna M.

Position: Director

Appointed: 17 September 2003

Resigned: 31 December 2009

Ulf W.

Position: Director

Appointed: 15 July 2002

Resigned: 24 October 2005

Benjamin H.

Position: Director

Appointed: 03 October 2001

Resigned: 05 April 2010

Ellie H.

Position: Director

Appointed: 16 August 1999

Resigned: 20 May 2004

Bruce M.

Position: Director

Appointed: 16 August 1999

Resigned: 15 August 2003

Liam M.

Position: Secretary

Appointed: 19 February 1996

Resigned: 30 September 2009

Graham C.

Position: Director

Appointed: 19 February 1996

Resigned: 03 August 2004

Paul R.

Position: Director

Appointed: 19 February 1996

Resigned: 03 October 2001

Thomas C.

Position: Director

Appointed: 30 November 1994

Resigned: 30 July 2003

Harriet S.

Position: Director

Appointed: 01 September 1993

Resigned: 30 May 2003

Paul R.

Position: Secretary

Appointed: 31 July 1993

Resigned: 19 February 1996

Robert H.

Position: Director

Appointed: 13 September 1992

Resigned: 05 April 2007

David B.

Position: Director

Appointed: 13 September 1992

Resigned: 30 November 2003

John S.

Position: Director

Appointed: 13 September 1992

Resigned: 21 March 2002

Paul H.

Position: Director

Appointed: 13 September 1992

Resigned: 28 February 2005

Bernard C.

Position: Director

Appointed: 13 September 1992

Resigned: 31 January 1994

Gerald E.

Position: Director

Appointed: 13 September 1992

Resigned: 01 August 2005

Ray E.

Position: Director

Appointed: 13 September 1992

Resigned: 31 October 1996

Colin C.

Position: Director

Appointed: 13 September 1992

Resigned: 31 July 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Pfizer Inc from New York, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfizer Inc

Pfizer Inc 235 East 42nd Street, New York, NY 10017, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Whitehall Laboratories March 22, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th November 2022
filed on: 22nd, August 2023
Free Download (26 pages)

Company search

Advertisements