Michael Andrew TUCKER
Natural Person
| Title | Mr |
|---|---|
| First Name | Michael |
| Middle Names | Andrew |
| Last Name | TUCKER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 11 |
| Resigned | 22 |
| Total | 34 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HOWTU PHARMA CONSULT LTD | Dec 17, 2016 | Active | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | ||
| HEALTHY IDEAS LIMITED | Jan 09, 2008 | Dissolved | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | ||
| GALPHARM TRADING LIMITED | Jan 09, 2008 | Dissolved | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | ||
| HEALTHY IDEAS LIMITED | Jan 09, 2008 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | |||
| GALPHARM TRADING LIMITED | Jan 09, 2008 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | |||
| ENPROFEN LIMITED | Jan 09, 2008 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | |||
| PAN-EUROPEAN PHARMACEUTICALS LIMITED | Jan 09, 2008 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | |||
| PAN-EUROPEAN PHARMACEUTICALS LIMITED | Jan 09, 2008 | Dissolved | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | ||
| ENPROFEN LIMITED | Jan 09, 2008 | Dissolved | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | ||
| BARUM LIMITED | Jun 30, 2005 | Dissolved | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | ||
| WRAFTON TRUSTEES LIMITED | May 16, 1998 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | |||
| BARUM LIMITED | May 16, 1998 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | |||
| PRIMROSE TOPCO LIMITED | Jun 19, 2020 | May 22, 2025 | Active | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | United Kingdom | British | |
| PRIMROSE BIDCO LIMITED | Jun 19, 2020 | May 22, 2025 | Active | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | United Kingdom | British | |
| THE NORTH DEVON BIOSPHERE FOUNDATION | Sep 30, 2019 | Jan 04, 2022 | Active | Director | Spring Close Northam EX39 1TY Bideford 2 Devon England | United Kingdom | British | |
| ROSEMONT GROUP LIMITED | Feb 11, 2013 | Oct 31, 2016 | Dissolved | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | |
| ROSEMONT HOLDINGS LIMITED | Feb 11, 2013 | Oct 31, 2016 | Dissolved | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | |
| ROSEMONT TRUSTEE COMPANY LIMITED | Feb 11, 2013 | Oct 31, 2016 | Dissolved | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | |
| ACACIA BIOPHARMA LIMITED | Feb 11, 2013 | Oct 31, 2016 | Dissolved | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | |
| ROSEMONT PENSIONS LIMITED | Feb 11, 2013 | Oct 31, 2016 | Dissolved | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | |
| ROSEMONT PHARMACEUTICALS LIMITED | Feb 11, 2013 | Oct 31, 2016 | Active | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | |
| PERRIGO UK ACQUISITION LIMITED | Mar 06, 2009 | Oct 31, 2016 | Active | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | |
| PERRIGO PHARMA LIMITED | Jun 17, 2008 | Oct 31, 2016 | Active | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | |
| KITEACRE LIMITED | Jan 09, 2008 | Oct 31, 2016 | Dissolved | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | |
| GALPHARM HEALTHCARE LIMITED | Jan 09, 2008 | Oct 31, 2016 | Active | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | |
| GALPHARM INTERNATIONAL LIMITED | Jan 09, 2008 | Oct 31, 2016 | Active | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | |
| WRAFTON LABORATORIES LIMITED | Nov 01, 2002 | Oct 31, 2016 | Active | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | |
| PERRIGO PHARMA LIMITED | Jun 17, 2008 | May 27, 2014 | Active | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | ||
| KITEACRE LIMITED | Jan 09, 2008 | May 27, 2014 | Dissolved | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | ||
| GALPHARM HEALTHCARE LIMITED | Jan 09, 2008 | May 27, 2014 | Active | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | ||
| GALPHARM INTERNATIONAL LIMITED | Jan 09, 2008 | May 27, 2014 | Active | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | ||
| WRAFTON LABORATORIES LIMITED | May 16, 1998 | May 27, 2014 | Active | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | ||
| BRUNEL HEALTHCARE MANUFACTURING LIMITED | Dec 11, 2003 | Jun 17, 2008 | Active | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | ||
| BRUNEL HEALTHCARE MANUFACTURING LIMITED | Dec 11, 2003 | Jun 17, 2008 | Active | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | 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