David Ian HIGHTON
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | Ian |
Last Name | HIGHTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 13 |
Inactive | 7 |
Resigned | 1 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MPP TRUSTEE LIMITED | Aug 29, 2024 | Active | Director | Director | Ramsgate Road CT13 9NJ Sandwich Sandwich Laboratories Kent | England | British | |
SEAGEN U.K. LTD. | Dec 18, 2023 | Active | Director | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited Kent England | England | British | |
GLOBAL BLOOD THERAPEUTICS UK LIMITED | Apr 24, 2023 | Liquidation | Director | Director | SE1 2AF London 1 More Lkondon Place | England | British | |
RESAPP HEALTH (UK) LIMITED | Nov 03, 2022 | Dissolved | Chartered Accountant | Director | Sandwich CT13 9NJ Kent Ramsgate Road United Kingdom | England | British | |
PFIZER R&D UK LIMITED | Jun 23, 2022 | Active | Director | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | England | British | |
PFIZER LIMITED | Jun 23, 2022 | Active | Director | Director | Pfizer Limited, Ramsgate Road Sandwich CT13 9NJ Kent | England | British | |
REVIRAL LIMITED | Jun 09, 2022 | Active | Director | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | England | British | |
PHARMACIA LIMITED | Feb 08, 2021 | Active | Director | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | England | British | |
PFIZER DEVELOPMENT SERVICES (UK) LIMITED | Feb 08, 2021 | Active | Director | Director | Sandwich CT13 9NJ Kent Ramsgate Road | England | British | |
HOSPIRA UK LIMITED | Feb 08, 2021 | Active | Director | Director | Walton-On-The-Hill Dorking Road KT20 7NS Tadworth Walton Oaks Surrey England | England | British | |
JOHN WYETH & BROTHER LIMITED | Feb 08, 2021 | Active | Director | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | England | British | |
PFIZER CONSUMER HEALTHCARE | Feb 08, 2021 | Active | Director | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | England | British | |
WYETH EUROPA LIMITED | Feb 08, 2021 | Dissolved | Director | Director | More London Place SE1 2AF London 1 | England | British | |
NEUSENTIS LIMITED | Feb 08, 2021 | Dissolved | Director | Director | More London Place SE1 2AF London 1 | England | British | |
HAPTOGEN LIMITED | Feb 08, 2021 | Dissolved | Director | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | |
THIAKIS LIMITED | Feb 08, 2021 | Dissolved | Director | Director | More London Place SE1 2AF London 1 | England | British | |
HOSPIRA ASEPTIC SERVICES LIMITED | Aug 06, 2020 | Dissolved | Director | Director | More London Place SE1 2AF London 1 | England | British | |
PFIZER SPECIALTY UK LIMITED | Jul 03, 2017 | Active | Director | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | England | British | |
POWDERJECT RESEARCH LIMITED | Jul 03, 2017 | Dissolved | Director | Director | More London Place SE1 2AF London 1 | England | British | |
G.D.SEARLE & CO.LIMITED | Jul 03, 2017 | Liquidation | Director | Director | More London Place SE1 2AF London 1 | England | British | |
MERIDIAN MEDICAL TECHNOLOGIES LIMITED | Feb 08, 2021 | Dec 31, 2021 | Active | Director | Director | Cromac Square BT2 8LA Belfast Forsyth House Co. Antrim | England | British |
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