About

Registered Number: 07801957
Date of Incorporation: 07/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ

 

Founded in 2011, Pfizer Development Services (UK) Ltd are based in Kent, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mashiter, Sally Ann, Nougier, Esther Isabelle, Evers, Robin Paul, Shafner, Lori, Verrinder, Anne Lucille at Companies House. Currently we aren't aware of the number of employees at the Pfizer Development Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASHITER, Sally Ann 30 July 2018 - 1
NOUGIER, Esther Isabelle 27 January 2014 - 1
EVERS, Robin Paul 07 October 2011 31 October 2013 1
SHAFNER, Lori 30 November 2011 11 October 2013 1
VERRINDER, Anne Lucille 07 October 2011 06 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 30 April 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 11 February 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 05 November 2014
AD04 - Change of location of company records to the registered office 04 November 2014
AA - Annual Accounts 31 August 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 30 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 09 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
AP01 - Appointment of director 05 January 2012
RESOLUTIONS - N/A 08 November 2011
AA01 - Change of accounting reference date 31 October 2011
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.