SCHERING-PLOUGH INT LIMITED
Overview
| Company Name | SCHERING-PLOUGH INT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00934125 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCHERING-PLOUGH INT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCHERING-PLOUGH INT LIMITED located?
| Registered Office Address | West Hill Hertford Road EN11 9BU Hoddesdon Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHERING-PLOUGH INT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIMMEL DISTRIBUTORS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| RIMMEL LIMITED | Jun 20, 1968 | Jun 20, 1968 |
What are the latest accounts for SCHERING-PLOUGH INT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SCHERING-PLOUGH INT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 23, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2018
| 3 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 14, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Louise Jane Houson as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Nicholson as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Martin Ian Rogers as a director on Feb 13, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gertraud Polz as a director on Jun 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ebru Can Temucin as a director on Jun 23, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Melissa Leonard as a director on Oct 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Thomas Nally as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Louise Jane Houson as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Gertraud Polz as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Elizabeth White as a director on Mar 18, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of SCHERING-PLOUGH INT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSKI, Richard | Secretary | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | British | 153575940001 | ||||||
| ROGERS, Martin Ian | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | United Kingdom | British | 243554520001 | |||||
| TEMUCIN, Ebru Can | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | England | Turkish | 236787210001 | |||||
| MAGUIRE, James | Secretary | 1095 Morris Avenue Union New Jersey 07083 United States | American | 66716770004 | ||||||
| MONNET, Dominique Pierre | Secretary | 2 Pine Ridge London Road AL1 1JE St Albans Hertfordshire | French | 60912370001 | ||||||
| NORFOLK, Howard William | Secretary | 7 Pinecrest Oaklands AL6 0EQ Welwyn Hertfordshire | British | 5912650002 | ||||||
| PAGE, Nicola Ann | Secretary | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | British | 116627140001 | ||||||
| AHMAD, Haseeb | Director | Schering Plough House Falcon Way, Shire Park AL7 1TW Welwyn Garden City Herts | United Kingdom | British | 153507610002 | |||||
| BOUSFIELD, Keith | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | British | 168192200001 | |||||
| CORK, Anthony John | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambs | British | 5912670001 | ||||||
| COUTTS, Gordon | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | British | 98766340002 | ||||||
| DIVIS, Gregory | Director | 22 Ellerdale Road Hampstead NW3 6BB London | American | 83396170001 | ||||||
| EHREN, Stijn Michiel | Director | Falcon Way AL7 1TW Welwyn Garden City 3 Hertfordshire | Netherlands | Dutch | 153623050001 | |||||
| HELLEBO, Olav | Director | 2 Hurst Close Hampstead NW11 6JJ London | Norwegian | 74391500001 | ||||||
| HILADO, Maria Teresa | Director | Falcon Way AL7 1TW Welwyn Garden City 3 Hertfordshire | United States | 134410970001 | ||||||
| HOUSON, Louise Jane | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | United Kingdom | British | 214425560001 | |||||
| ISKENDERIAN, Apet Georges | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | Belgian | 95137960002 | ||||||
| KHANNA, Deepak Kumar | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | American | 147144740002 | |||||
| KOEHLER, Steven Hubrig | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | Usa | American | 159887950001 | |||||
| LEONARD, Melissa | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | Usa | 183629870001 | |||||
| MAGUIRE, James | Director | 1095 Morris Avenue Union New Jersey 07083 United States | American | 66716770004 | ||||||
| MARTIN, Peter | Director | Martins The Green Potton End HP4 2QQ Berkhamsted Hertfordshire | British | 34265140002 | ||||||
| MCDOWELL, Mark Andrew Charles | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | British | 147144780001 | |||||
| MITRA, Ratnakar | Director | 8 Independence Court FOREIGN Madison New Jersey Usa | American | 94765020001 | ||||||
| MONNET, Dominique Pierre | Director | 2 Pine Ridge London Road AL1 1JE St Albans Hertfordshire | French | 60912370001 | ||||||
| MOORE, Ernest Kevin | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | American | 116627230001 | ||||||
| NALLY, Michael Thomas | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | United Kingdom | American | 189187360001 | |||||
| NICHOLSON, Simon | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | England | British | 193830900001 | |||||
| NORFOLK, Howard William | Director | 7 Pinecrest Oaklands AL6 0EQ Welwyn Hertfordshire | British | 5912650002 | ||||||
| ONISCHENKO, Michael | Director | 166 Willow Grove Drive Lincroft Lincroft New Jersey 17738 Usa | American | 21726920001 | ||||||
| POLZ, Gertraud | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | England | Austrian | 205869810001 | |||||
| WHITE, Katherine Elizabeth | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | United Kingdom | British | 193827550001 |
Who are the persons with significant control of SCHERING-PLOUGH INT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merck & Co., Inc. | Apr 06, 2016 | Galloping Hill Road Kenilworth NJ 07033 New Jersey 2000 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0