Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARNER LAMBERT (UK) LIMITED
Company Information for

WARNER LAMBERT (UK) LIMITED

ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00263564
Private Limited Company
Liquidation

Company Overview

About Warner Lambert (uk) Ltd
WARNER LAMBERT (UK) LIMITED was founded on 1932-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Warner Lambert (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WARNER LAMBERT (UK) LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 00263564
Company ID Number 00263564
Date formed 1932-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2010
Account next due 31/08/2012
Latest return 28/07/2012
Return next due 25/08/2013
Type of accounts FULL
Last Datalog update: 2018-09-06 09:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNER LAMBERT (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WARNER LAMBERT (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2008-11-10
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2004-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH AMY COLES
Director 2009-04-24 2012-08-25
ANDRE JACQUES NEL
Director 2009-06-02 2012-08-25
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2004-02-06 2012-01-13
DONISE MELANIE WINTER
Director 2004-05-10 2010-07-29
KAROLYN FLETCHER
Director 2000-07-28 2009-03-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-05-04 2008-11-24
TONY GEORGE ROBERT AUDLEY
Director 2000-07-28 2004-05-31
MARTIN LESLIE HORN
Director 2003-05-09 2004-05-28
ROBERT HUGH THOMAS
Company Secretary 2000-07-28 2004-02-06
MARC JASON ARNOLD
Director 2002-05-22 2003-03-30
TIMOTHY BENTLEY
Director 2000-07-28 2001-05-31
SALVADOR ANTONIO MELLINO
Director 1994-09-30 2000-12-31
TIMOTHY VINCENT HOWE
Director 2000-02-07 2000-08-04
SUSAN JEAN WALLCRAFT
Company Secretary 1998-12-01 2000-07-28
PETER MICHAEL WATTS
Director 1998-03-31 2000-07-28
WILLIAM CARL REICHEL
Director 1999-09-01 2000-06-21
ALAN KEITH IESTYN WALKER
Director 1992-10-31 1999-08-31
DAVID MICHAEL WILLIS
Company Secretary 1996-03-11 1998-12-01
JUNE ANNE BOLTON
Director 1992-10-31 1998-03-31
KEITH ANTHONY MALLALIEU SYKES
Company Secretary 1992-10-31 1996-03-11
ANTHONY WILLIAM YATES
Director 1992-10-31 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC FRANKLIN THIAKIS LIMITED Director 2017-04-05 CURRENT 2004-06-08 Liquidation
IAN ERIC FRANKLIN PFIZER PFE UK LIMITED Director 2015-01-08 CURRENT 2015-01-08 Liquidation
IAN ERIC FRANKLIN PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
IAN ERIC FRANKLIN MERIDIAN MEDICAL TECHNOLOGIES LIMITED Director 2011-02-10 CURRENT 1987-04-28 Active
IAN ERIC FRANKLIN PFIZER SPECIALTY UK LIMITED Director 2011-01-04 CURRENT 2009-01-26 Active
IAN ERIC FRANKLIN WYETH EUROPA LIMITED Director 2009-11-27 CURRENT 1978-11-24 Liquidation
IAN ERIC FRANKLIN JOHN WYETH & BROTHER LIMITED Director 2009-11-04 CURRENT 1914-05-20 Active
IAN ERIC FRANKLIN PHARMACIA LIMITED Director 2008-11-10 CURRENT 1952-04-08 Active
IAN ERIC FRANKLIN G.D.SEARLE & CO.LIMITED Director 2008-11-10 CURRENT 1953-03-02 Liquidation
IAN ERIC FRANKLIN PFIZER GROUP LIMITED Director 2008-11-01 CURRENT 1973-11-06 Dissolved 2014-07-10
IAN ERIC FRANKLIN PFIZER UK GROUP LIMITED Director 2008-11-01 CURRENT 2001-08-20 Dissolved 2017-03-19
IAN ERIC FRANKLIN PFIZER LIMITED Director 2008-11-01 CURRENT 1953-11-27 Active
IAN ERIC FRANKLIN NEUSENTIS LIMITED Director 2008-11-01 CURRENT 1997-10-02 Liquidation
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2012-02-24 CURRENT 1986-08-04 Dissolved 2017-03-18
JACQUELINE ANN MOUNT CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT FARMITALIA CARLO ERBA LIMITED Director 2012-02-24 CURRENT 1967-06-07 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT G.D.SEARLE & CO.LIMITED Director 2012-02-24 CURRENT 1953-03-02 Liquidation
JACQUELINE ANN MOUNT PHARMACIA SEARLE LIMITED Director 2012-02-24 CURRENT 1997-02-28 Liquidation
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-30
2020-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-30
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-30
2017-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-30
2017-08-10LIQ10Removal of liquidator by court order
2017-08-10600Appointment of a voluntary liquidator
2016-10-284.68 Liquidators' statement of receipts and payments to 2016-08-30
2016-04-20600Appointment of a voluntary liquidator
2016-04-20LIQ MISC OCCourt order insolvency:co to remove/replace liquidators
2016-04-204.40Notice of ceasing to act as a voluntary liquidator
2016-01-29600Appointment of a voluntary liquidator
2016-01-29LIQ MISC OCCourt order insolvency:re court order replacement of liq
2016-01-294.40Notice of ceasing to act as a voluntary liquidator
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-30
2014-11-264.68 Liquidators' statement of receipts and payments to 2013-08-30
2014-11-134.70Declaration of solvency
2014-11-034.68 Liquidators' statement of receipts and payments to 2013-08-30
2012-09-20AD02Register inspection address changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/12 FROM Ramsgate Road Sandwich Kent CT13 9NJ
2012-09-20600Appointment of a voluntary liquidator
2012-09-20LRESSPResolutions passed:
  • Special resolution to wind up
2012-09-204.70Declaration of solvency
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-08-29LATEST SOC29/08/12 STATEMENT OF CAPITAL;GBP 1699771
2012-08-29SH19Statement of capital on 2012-08-29 GBP 1,699,771.00
2012-08-29SH20Statement by directors
2012-08-29CAP-SSSolvency statement dated 29/08/12
2012-08-29RES06REDUCE ISSUED CAPITAL 29/08/2012
2012-08-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT 29/08/2012
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COLES
2012-08-20AR0128/07/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-10AD02SAIL ADDRESS CREATED
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-08-02AR0128/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2010-11-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DONISE WINTER
2010-07-29AR0128/07/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-09-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-12288aDIRECTOR APPOINTED RUTH AMY EVANS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-09363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-09190LOCATION OF DEBENTURE REGISTER
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-22363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-25AUDAUDITOR'S RESIGNATION
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-24244DELIVERY EXT'D 3 MTH 30/11/03
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WARNER LAMBERT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARNER LAMBERT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARNER LAMBERT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WARNER LAMBERT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNER LAMBERT (UK) LIMITED
Trademarks
We have not found any records of WARNER LAMBERT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARNER LAMBERT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WARNER LAMBERT (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WARNER LAMBERT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARNER LAMBERT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARNER LAMBERT (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.