Andrew Firth MCLEAN
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Firth |
Last Name | MCLEAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 2 |
Resigned | 18 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
STIRLING ANGLIAN PHARMACEUTICALS LIMITED | Dec 21, 2021 | Active | Director | Director | Ainslie Road Hillington Park G52 4RU Glasgow Hillington Park Innovation Centre | Scotland | British | |
AFM CONSULTING LTD | Jan 07, 2021 | Dissolved | Director | Director | The Square TD5 7HW Kelso 47-49 United Kingdom | Scotland | British | |
KELSO PHARMA LIMITED | Jan 06, 2021 | Active | Director | Director | , TD5 8HG Kelso Wooden House United Kingdom | Scotland | British | |
BUSTAN INVESTMENTS LIMITED | Mar 16, 2007 | Active | Solicitor | Secretary | Mill Road Holton IP19 8PP Halesworth The Old Post Office Suffolk England | British | ||
BUSTAN INVESTMENTS LIMITED | Mar 16, 2007 | Active | Solicitor | Director | Mill Road Holton IP19 8PP Halesworth The Old Post Office Suffolk England | Scotland | British | |
STRAKAN INTERNATIONAL LIMITED | Aug 18, 2003 | Converted / Closed | Solicitor | Director | Greenknowe Farmhouse TD3 6LA Gordon Berwickshire | Scotland | British | |
MEDHERANT LIMITED | Mar 11, 2021 | Apr 04, 2024 | Active | Company Director | Director | Sir William Lyons Road, University Of Warwick Science Park CV4 7EZ Coventry The Venture Centre England | Scotland | British |
ARCHIMEDES PHARMA UK LIMITED | Aug 05, 2014 | Apr 22, 2020 | Active | General Counsel | Director | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | Scotland | British |
KYOWA KIRIN SERVICES LTD | Aug 05, 2014 | Apr 22, 2020 | Active | General Counsel | Director | 143-149 Fenchurch Street EC3M 6BN London 1st Floor, Sackville House England | Scotland | British |
ARCHIMEDES PHARMA LIMITED | Aug 05, 2014 | Apr 22, 2020 | Dissolved | General Counsel | Director | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | Scotland | British |
STRAKAN INTERNATIONAL S.A. | Nov 30, 2011 | Apr 22, 2020 | Converted / Closed | None | Director | Queen Street Galabank Business Park TD1 1QH Galashiels 3 Selkirkshire United Kingdom | Scotland | British |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | Apr 17, 2007 | Apr 22, 2020 | Active | General Counsel | Director | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | Scotland | British |
KYOWA KIRIN LIMITED | May 25, 2000 | Apr 22, 2020 | Active | General Counsel | Director | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | Scotland | British |
KYOWA KIRIN INTERNATIONAL PLC | Jan 20, 2000 | Mar 24, 2020 | Active | Lawyer | Secretary | Greenknowe Farmhouse TD3 6LA Gordon Berwickshire | British | |
ARCHIMEDES PHARMA EUROPE LIMITED | Aug 05, 2014 | Feb 09, 2016 | Dissolved | General Counsel | Director | More London Place SE1 2AF London Ernst & Young Llp1 | Scotland | British |
ARCHIMEDES HOLDINGS LIMITED | Aug 05, 2014 | Feb 09, 2016 | Dissolved | General Counsel | Director | More London Place SE1 2AF London 1 | Scotland | British |
ARCHIMEDES PHARMA TRUSTEES LIMITED | Aug 05, 2014 | Feb 09, 2016 | Dissolved | General Counsel | Director | More London Place SE1 2AF London Ernst & Young Llp 1 | Scotland | British |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | Dec 02, 1997 | Feb 28, 2003 | Active | Solicitor | Director | Fansloanend House TD4 6BD Earlston Berwickshire | Scotland | British |
SHIRE PHARMACEUTICAL CONTRACTS LIMITED | Sep 18, 1995 | Nov 30, 1995 | Active | Solicitor | Secretary | Beech Cottage London Road RG27 8RN Hartley Wintney Hampshire | British | |
SHIRE PHARMACEUTICALS GROUP | Dec 12, 1994 | Nov 30, 1995 | Dissolved | Secretary | Beech Cottage London Road RG27 8RN Hartley Wintney Hampshire | British | ||
SHIRE PHARMACEUTICALS LIMITED | Oct 27, 1993 | Nov 30, 1995 | Active | Company Secretary | Secretary | Beech Cottage London Road RG27 8RN Hartley Wintney Hampshire | British | |
RYBAR LABORATORIES LIMITED | Oct 27, 1993 | Nov 30, 1995 | Dissolved | Secretary | Beech Cottage London Road RG27 8RN Hartley Wintney Hampshire | British | ||
SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED | Oct 27, 1993 | Nov 30, 1995 | Dissolved | Company Secretary | Secretary | Beech Cottage London Road RG27 8RN Hartley Wintney Hampshire | British | |
RECALLBATCH LIMITED | Oct 16, 1991 | Jun 01, 1993 | Active | Solicitor | Director | Dragoon House 37 Artillery Lane E1 7LT London | 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